UKBizDB.co.uk

CHESTNUT WALK (BLOCKS LMNPQ) 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 Lmnpq) Flat Management Company Limited. The company was founded 27 years ago and was given the registration number 03232972. 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 LMNPQ) FLAT MANAGEMENT COMPANY LIMITED
Company Number:03232972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:31 October 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

Secretary25 November 2020Active
42, Broadway, Leigh-On-Sea, England, SS9 1AJ

Director14 June 2007Active
42, Broadway, Leigh-On-Sea, England, SS9 1AJ

Director02 November 2004Active
42, Broadway, Leigh-On-Sea, England, SS9 1AJ

Director24 May 2006Active
9 St Davids Road, Langdon Hills, Basildon, SS16 6HA

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

Secretary18 November 2003Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary07 January 2002Active
107 Epping New Road, Buckhurst Hill, IG9 5TQ

Secretary13 July 1998Active
The Cottage, Kennel Lane, Billericay, CM12 9RR

Secretary09 November 2004Active
11 Burleigh Way, Enfield, EN2 6AE

Secretary02 August 1996Active
110 Chestnut Road, Vange, Basildon, SS16 4TQ

Secretary25 August 2004Active
8 Crompton Walk, Laindon, Basildon, SS15 6BL

Director29 October 2003Active
68 Beehive Lane, Chelmsford, CM2 9RX

Director19 November 2003Active
16 Warrior Square, Southend On Sea, SS1 2WS

Director01 November 2000Active
33 Clarence Road, Enfield, EN3 4BN

Director02 August 1996Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director18 November 2003Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director28 January 2003Active
9 Millacres, Station Road, Ware, SG12 9PU

Director02 August 1996Active
32 Keynsham Avenue, Woodford Green, IG8 9SZ

Director13 July 1997Active
Long Acre, Gay Bowers Road, Danbury, Chelmsford, CM3 4JQ

Director07 October 2002Active
Longacre, Gay Bowers Road, Danbury, Chelmsford, CM3 4JQ

Director07 October 2002Active
67 The Glen, Vange, Basildon, SS16 4XJ

Director25 August 2004Active
104 Chestnut Road, Vange, Basildon, SS16 4TQ

Director25 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
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-11-25Officers

Appoint person secretary company with name date.

Download
2020-11-13Address

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

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Address

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

Download
2017-01-13Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date no member list.

Download
2015-01-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-12Annual return

Annual return company with made up date no member list.

Download
2014-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.