UKBizDB.co.uk

CHESTNUT COURT (LEAMINGTON SPA) LIMITED

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

This company is commonly known as Chestnut Court (leamington Spa) Limited. The company was founded 23 years ago and was given the registration number 04242468. The firm's registered office is in SOLIHULL. You can find them at C/o Arundales, Stowe House 1688 High Street, Knowle, Solihull, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHESTNUT COURT (LEAMINGTON SPA) LIMITED
Company Number:04242468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Arundales, Stowe House 1688 High Street, Knowle, Solihull, West Midlands, England, B93 0LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Epm Ltd, Six Olton Bridge, Warwick Road, Solihull, England, B92 7AH

Secretary28 February 2024Active
C/O Epm Ltd, Six Olton Bridge, Warwick Road, Solihull, England, B92 7AH

Director23 May 2015Active
C/O Epm Ltd, Six Olton Bridge, Warwick Road, Solihull, England, B92 7AH

Director02 April 2019Active
8, Kempton Crescent, Leamington Spa, United Kingdom, CV32 7TS

Secretary14 July 2008Active
Ivy House 149a Needlers End Lane, Balsall Common, Coventry, CV7 7AA

Secretary23 November 2005Active
Flat 5 Chestnut Court, Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Secretary27 June 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 June 2001Active
44, Clifford Chambers, Stratford-Upon-Avon, CV37 8HX

Director02 September 2009Active
17, Kimble Close, Knightcote, Nr Southam, CV47 2SJ

Director02 September 2009Active
Sylvan, Main Street Clifton, Deddington, OX15 0PA

Director27 June 2001Active
8 Kempton Crescent, Lillington, Leamington Spa, CV32 7TS

Director01 May 2007Active
8, Kempton Crescent, Leamington Spa, United Kingdom, CV32 7TS

Director14 July 2008Active
Ivy House 149a Needlers End Lane, Balsall Common, Coventry, CV7 7AA

Director27 June 2001Active
Flat 5 Chestnut Court, Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director27 June 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director27 June 2001Active
9 Chestnut Court, 4 Guys Cliffe Avenue, Leamington Spa, CV32 6LY

Director27 June 2001Active

People with Significant Control

Mr Ian Robert Potter
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:C/O Epm Ltd, Six Olton Bridge, Warwick Road, Solihull, England, B92 7AH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person secretary company with name date.

Download
2024-03-01Address

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

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Officers

Change person director company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-02Address

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

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Capital

Capital allotment shares.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Address

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

Download

Copyright © 2024. All rights reserved.