UKBizDB.co.uk

CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chestnut Walk (blocks Defghjk) Flat Management Company Limited. The company was founded 27 years ago and was given the registration number 03347155. The firm's registered office is in LEIGH-ON-SEA. You can find them at 42 Broadway, , Leigh-on-sea, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED
Company Number:03347155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:42 Broadway, Leigh-on-sea, Essex, England, SS9 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Broadway, Leigh-On-Sea, England, SS9 1AJ

Corporate Secretary11 December 2006Active
42, Broadway, Leigh On Sea, United Kingdom, SS9 1AJ

Director22 November 2023Active
42, Broadway, Leigh-On-Sea, England, SS9 1AJ

Director05 April 2019Active
9 St Davids Road, Langdon Hills, Basildon, SS16 6HA

Secretary29 October 2003Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary09 January 2002Active
107 Epping New Road, Buckhurst Hill, IG9 5TQ

Secretary01 July 1998Active
14 Sunnybank Villas, Godstone Road, Bletchingley, RH1 4LT

Secretary15 June 2005Active
70 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ

Secretary08 April 1997Active
15 Waterville Drive, Vange, SS16 4TZ

Secretary01 September 2004Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 August 2005Active
112 Waterville Drive, Vange, Basildon, SS16 4TY

Director08 July 2005Active
8 Crompton Walk, Laindon, Basildon, SS15 6BL

Director29 October 2003Active
78 Waterville Drive, Vange, SS16 4TY

Director19 February 2004Active
33 Clarence Road, Enfield, EN3 4BN

Director08 April 1997Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director09 January 2002Active
9 Millacres, Station Road, Ware, SG12 9PU

Director08 April 1997Active
32 Keynsham Avenue, Woodford Green, IG8 9SZ

Director01 July 1998Active
132 Rantree Fold, Lee Chapel South, Basildon, SS16 5TP

Director02 August 2005Active
86 High Barrets, Basildon, SS14 1TP

Director22 July 2004Active
19 St Agnes Road, Billericay, CM12 9UR

Director22 July 2004Active
19 St Agnes Road, Billericay, CM12 9UR

Director02 October 2003Active
The Cottage, Kennel Lane, Billericay, CM12 9RR

Director21 July 2008Active
86 Waterville Drive, Vange, SS16 4TY

Director19 February 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Appoint person director company with name date.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Change corporate secretary company with change date.

Download
2020-11-13Address

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

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Accounts

Change account reference date company current shortened.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Address

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

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-10Annual return

Annual return company with made up date no member list.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.