UKBizDB.co.uk

CHESTER ESTATE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Estate Management Company Limited. The company was founded 46 years ago and was given the registration number 01360426. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHESTER ESTATE MANAGEMENT COMPANY LIMITED
Company Number:01360426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Secretary30 June 2015Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director31 August 2022Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director10 April 2015Active
Old Bury Hill House, Westcott, Dorking, RH4 3JU

Secretary-Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, England, SG9 0RU

Corporate Secretary01 January 2013Active
11-15, High Street, Great Bookham, Leatherhead, United Kingdom, KT23 4AA

Corporate Secretary01 November 1995Active
46 Chester Close, Dorking, RH4 1PP

Director01 January 2009Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Director14 January 2013Active
50 Chester Close, Dorking, RH4 1PP

Director08 December 2001Active
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Director10 April 2015Active
Old Bury Hill House, Westcott, Dorking, RH4 3JU

Director-Active
28 Nutcroft Grove, Fetcham, Leatherhead, KT22 9LA

Director20 September 1995Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU

Director22 March 2013Active
10 Chester Close, Dorking, RH4 1PP

Director-Active
30, Chester Close, Dorking,

Director30 September 2010Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director18 June 2014Active
37, Chester Close, Dorking, RH4 1PP

Director01 January 2009Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director16 October 2019Active
15 Chester Close, Dorking, RH4 1PP

Director07 August 1996Active

People with Significant Control

Mr Mark Peter Fuller
Notified on:31 October 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-03Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Officers

Termination director company with name termination date.

Download
2016-09-16Accounts

Accounts with accounts type dormant.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Address

Change registered office address company with date old address new address.

Download
2015-07-01Address

Change registered office address company with date old address new address.

Download
2015-06-30Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.