UKBizDB.co.uk

CHESTNUT STREET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chestnut Street Management Company Limited. The company was founded 11 years ago and was given the registration number 08227283. The firm's registered office is in LINCOLN. You can find them at Chestnut Street Apartments, 23, 25, 27 Chestnut Street, Lincoln, Lincolnshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHESTNUT STREET MANAGEMENT COMPANY LIMITED
Company Number:08227283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chestnut Street Apartments, 23, 25, 27 Chestnut Street, Lincoln, Lincolnshire, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Chestnut Street, Lincoln, United Kingdom, LN1 3HB

Director25 September 2012Active
23, Chestnut Street, Lincoln, England, LN1 3HB

Director13 December 2017Active
20, Dorian Drive, Ascot, England, SL5 7QL

Director20 February 2018Active
25, Chestnut Street, Lincoln, United Kingdom, LN1 3HB

Director25 September 2012Active
11, Woodland Grove, Ackworth, Pontefract, WF7 7EP

Director01 October 2017Active
25, Chestnut Street, Lincoln, United Kingdom, LN1 3HB

Director25 September 2012Active

People with Significant Control

Ms Caroline Frances Madden
Notified on:04 August 2020
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:20, Dorian Drive, Ascot, England, SL5 7QL
Nature of control:
  • Significant influence or control
Mr George Edward Michael Haywood
Notified on:18 March 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:Officers Mess, Raf High Wycombe, High Wycombe, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Anne Howe
Notified on:01 October 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:11, Woodland Grove, Ackworth, United Kingdom, WF7 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Amanda Farquhar
Notified on:01 September 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:27, Chestnut Street, Lincoln, England, LN1 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Andrew Gryniewicz
Notified on:01 September 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:25, Chestnut Street, Lincoln, England, LN1 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Raymond Howe
Notified on:01 September 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:11, Woodland Grove, Pontefract, England, WF7 7EP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-16Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-05Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Address

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

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.