UKBizDB.co.uk

CHESTNUT GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chestnut Gardens Management Company Limited. The company was founded 21 years ago and was given the registration number 04696544. The firm's registered office is in LEEDS. You can find them at 47 Ashwood Drive, Morley, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHESTNUT GARDENS MANAGEMENT COMPANY LIMITED
Company Number:04696544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:47 Ashwood Drive, Morley, Leeds, England, LS27 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Chestnut Gardens, Morley, Leeds, England, LS27 9LN

Director25 August 2022Active
10, Chestnut Gardens, Morley, Leeds, England, LS27 9LN

Director25 August 2022Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Secretary19 July 2007Active
Trendle House, 45 Drury Lane Altofts, Wakefield, WF6 2JT

Secretary18 March 2003Active
6, Chestnut Gardens, Morley, Leeds, LS27 9LN

Secretary21 July 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 March 2003Active
12 Chestnut Gardens, Morley, Leeds, LS27 9LN

Director11 February 2004Active
18, Chestnut Gardens, Morley, Leeds, LS27 9LN

Director21 July 2008Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Director12 September 2006Active
47, Ashwood Drive, Morley, Leeds, England, LS27 7AG

Director19 August 2019Active
18 Chestnut Gardens, Morley, Leeds, LS27 9LN

Director04 February 2004Active
Consort Homes, 1 Featherbank Court Horsforth, Leeds, LS18 4WA

Corporate Director18 March 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 March 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director13 March 2003Active

People with Significant Control

Miss Katrina Louise Scott
Notified on:25 August 2022
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:10, Chestnut Gardens, Leeds, England, LS27 9LN
Nature of control:
  • Significant influence or control
Mr Dan Ellis
Notified on:25 August 2022
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:4, Chestnut Gardens, Leeds, England, LS27 9LN
Nature of control:
  • Significant influence or control
Mrs Kay Stewart
Notified on:01 August 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:47, Ashwood Drive, Leeds, England, LS27 7AG
Nature of control:
  • Significant influence or control
Ms Joanne Greenwood
Notified on:21 July 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:18, Moorside Terrace, Bradford, BD11 1HX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-29Persons with significant control

Notification of a person with significant control.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Address

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

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-21Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Address

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

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.