This company is commonly known as Chestnut Management Company Limited(the). The company was founded 38 years ago and was given the registration number 01945730. The firm's registered office is in SEVENOAKS. You can find them at Stanley House 49, Dartford Road, Sevenoaks, Kent. This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | CHESTNUT MANAGEMENT COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 01945730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House 49, Dartford Road, Sevenoaks, Kent, TN13 3TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Base, Victoria Road, Dartford, DA1 5FS | Corporate Secretary | 01 June 2012 | Active |
43 The Chestnuts, Albert Road, Belvedere, DA17 5LQ | Director | 26 January 2003 | Active |
41 The Chestnuts, Albert Road, Belvedere, DA17 5LQ | Secretary | 13 October 1999 | Active |
43 The Chestnuts, Albert Road, Belvedere, DA17 5LQ | Secretary | 16 March 2005 | Active |
39 The Chestnuts Albert Road, Belvedere, DA17 5LQ | Secretary | 22 January 1998 | Active |
29 The Chestnuts, Albert Road, Belvedere, DA17 5LQ | Secretary | 26 January 2003 | Active |
35 Albert Road, Belvedere, DA17 5LQ | Secretary | - | Active |
41 The Chestnuts, Albert Road, Belvedere, DA17 5LQ | Director | 01 January 2001 | Active |
194, Belmont Road, Erith, United Kingdom, DA8 1LQ | Director | 15 April 2012 | Active |
51 The Chestnuts, Albert Road, Upper Belvedere, DA17 5LQ | Director | 22 August 1994 | Active |
31 The Chestnuts, Albert Road, Belvedere, DA17 5LQ | Director | 22 August 1994 | Active |
33 Albert Road, Belvedere, DA17 5LQ | Director | - | Active |
29 The Chestnuts, Albert Road, Belvedere, DA17 5LQ | Director | 26 January 2003 | Active |
49 Albert Road, Belvedere, DA17 5LQ | Director | - | Active |
15, Fartherwell Avenue, West Malling, United Kingdom, ME19 6NQ | Director | 15 April 2012 | Active |
33 The Chestnuts Albert Road, Belvedere, DA17 5LQ | Director | 22 January 1998 | Active |
51 The Chestnuts, Albert Road, Belvedere, DA17 5LQ | Director | 28 February 2002 | Active |
Mr Paul Thrale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Fartherwell Avenue, West Malling, England, ME19 6NQ |
Nature of control | : |
|
Mr Stephen Alexander Goddard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 The Chestnuts, Albert Road, Belvedere, England, DA17 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.