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.
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 | : |
|
Registered Address | : | 42 Broadway, Leigh-on-sea, Essex, England, SS9 1AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Broadway, Leigh-On-Sea, England, SS9 1AJ | Corporate Secretary | 11 December 2006 | Active |
42, Broadway, Leigh On Sea, United Kingdom, SS9 1AJ | Director | 22 November 2023 | Active |
42, Broadway, Leigh-On-Sea, England, SS9 1AJ | Director | 05 April 2019 | Active |
9 St Davids Road, Langdon Hills, Basildon, SS16 6HA | Secretary | 29 October 2003 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 09 January 2002 | Active |
107 Epping New Road, Buckhurst Hill, IG9 5TQ | Secretary | 01 July 1998 | Active |
14 Sunnybank Villas, Godstone Road, Bletchingley, RH1 4LT | Secretary | 15 June 2005 | Active |
70 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ | Secretary | 08 April 1997 | Active |
15 Waterville Drive, Vange, SS16 4TZ | Secretary | 01 September 2004 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 August 2005 | Active |
112 Waterville Drive, Vange, Basildon, SS16 4TY | Director | 08 July 2005 | Active |
8 Crompton Walk, Laindon, Basildon, SS15 6BL | Director | 29 October 2003 | Active |
78 Waterville Drive, Vange, SS16 4TY | Director | 19 February 2004 | Active |
33 Clarence Road, Enfield, EN3 4BN | Director | 08 April 1997 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Director | 09 January 2002 | Active |
9 Millacres, Station Road, Ware, SG12 9PU | Director | 08 April 1997 | Active |
32 Keynsham Avenue, Woodford Green, IG8 9SZ | Director | 01 July 1998 | Active |
132 Rantree Fold, Lee Chapel South, Basildon, SS16 5TP | Director | 02 August 2005 | Active |
86 High Barrets, Basildon, SS14 1TP | Director | 22 July 2004 | Active |
19 St Agnes Road, Billericay, CM12 9UR | Director | 22 July 2004 | Active |
19 St Agnes Road, Billericay, CM12 9UR | Director | 02 October 2003 | Active |
The Cottage, Kennel Lane, Billericay, CM12 9RR | Director | 21 July 2008 | Active |
86 Waterville Drive, Vange, SS16 4TY | Director | 19 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Officers | Change corporate secretary company with change date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Accounts | Change account reference date company current shortened. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Address | Change registered office address company with date old address new address. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-10 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-27 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.