UKBizDB.co.uk

CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED

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

This company is commonly known as Chestnut Court (ripponden) Management Limited. The company was founded 18 years ago and was given the registration number 05481258. The firm's registered office is in SOWERBY BRIDGE. You can find them at Flat 2 Chestnut Court Halifax Road, Ripponden, Sowerby Bridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED
Company Number:05481258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2 Chestnut Court Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Chestnut Court, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4BG

Secretary07 September 2019Active
48, Spring Terrace, New Bank, Halifax, England, HX3 6HD

Director07 September 2019Active
Flat 2 Chestnut Court, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4BG

Director01 July 2023Active
Flat 5 Chestnut Court, Halifax Road Ripponden, Sowerby Bridge, HX6 4BG

Secretary20 February 2009Active
Flat 2 Chestnut Court, Halifax Road Ripponden, Sowerby Bridge, HX6 4BG

Secretary15 June 2005Active
Flat 4 Chestnut Court, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4BG

Secretary15 January 2018Active
87 Lower Brig Royd, Sowerby Bridge, HX6 4DE

Director27 November 2007Active
Flat 6 Chestnut Court, Halifax Road Ripponden, Sowerby Bridge, HX6 4BG

Director15 June 2005Active
Flat 2 Chestnut Court, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4BG

Director15 January 2018Active
Flat 5 Chestnut Court, Halifax Road Ripponden, Sowerby Bridge, HX6 4BG

Director15 June 2005Active
Flat 4 Chestnut Court, Halifax Road, Ripponden, Sowerby Bridge, England, HX6 4BG

Director13 June 2014Active

People with Significant Control

Mr John Michael Rhodes
Notified on:25 March 2023
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:28, Pye Nest Grove, Halifax, England, HX2 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person secretary company with name date.

Download
2019-09-20Officers

Termination secretary company with name termination date.

Download
2019-09-20Address

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

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-21Address

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

Download
2018-01-21Officers

Appoint person secretary company with name date.

Download
2018-01-21Officers

Appoint person director company with name date.

Download
2018-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.