UKBizDB.co.uk

CHESTNUT HOUSE MAGDALA ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chestnut House Magdala Road Management Company Limited. The company was founded 19 years ago and was given the registration number 05209552. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambs. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHESTNUT HOUSE MAGDALA ROAD MANAGEMENT COMPANY LIMITED
Company Number:05209552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hills Road, Cambridge, Cambs, CB2 1JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Corporate Secretary30 April 2022Active
C/O Mpm Ltd, 10 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, England, NG3 6AT

Director05 September 2012Active
C/O Mpm Ltd, 10 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, England, NG3 6AT

Director16 March 2022Active
C/O Mpm Ltd, 10 Nightingale House, Ockbrook Drive, Mapperley, Nottingham, England, NG3 6AT

Director16 March 2022Active
25 Prestwood Drive, Aspley Park, Nottingham, NG8 3LY

Secretary18 August 2004Active
3, East Circus Street, Nottingham, United Kingdom, NG1 5AF

Corporate Secretary01 August 2006Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary01 September 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 August 2004Active
25 Prestwood Drive, Aspley Park, Nottingham, NG8 3LY

Director18 August 2004Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director30 August 2012Active
Apt 2 & Apt 6 The Coach House, Chestnut House, 25 Magdala Road, Mapperley Park, United Kingdom, NG3 5DE

Director30 August 2012Active
8 Victoria Crescent, Sherwood, Nottingham, NG5 4DA

Director18 August 2004Active
Apt 2 & Apt 6 The Coach House, Chestnut House, 25 Magdala Road, Mapperley Park, United Kingdom, NG3 5DE

Director18 July 2017Active
19 Chestnut Gardens, Horsham, RH12 2NG

Director15 January 2009Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director08 August 2017Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director14 February 2012Active
C/O Mpm Ltd, 8 Nightingale House, Ockbrook Drive, Nottingham, England, NG3 6AT

Director04 September 2012Active
2, Hills Road, Cambridge, United Kingdom, CB2 1JP

Director24 August 2012Active
3, East Circus Street, Nottingham, United Kingdom, NG1 5AF

Corporate Director01 August 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 August 2004Active

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 (6 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
2024-02-09Address

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

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Change account reference date company current extended.

Download
2022-04-30Address

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

Download
2022-04-30Officers

Appoint corporate secretary company with name date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Address

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

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Address

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

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.