UKBizDB.co.uk

CHINNERY COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chinnery Court Management Company Limited. The company was founded 46 years ago and was given the registration number 01347373. The firm's registered office is in SIDCUP. You can find them at Broughton & Co, Roxby House, Station Road, Sidcup, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHINNERY COURT MANAGEMENT COMPANY LIMITED
Company Number:01347373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Broughton & Co, Roxby House, Station Road, Sidcup, Kent, England, DA15 7EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Telford Road, New Eltham, SE9 3RD

Secretary16 October 2002Active
2 Chinnery Court, Beckenham, BR3 2HN

Director26 June 1992Active
Broughton & Co, Roxby House, Station Road, Sidcup, England, DA15 7EJ

Director11 October 2023Active
Broughton & Co, Roxby House, Station Road, Sidcup, England, DA15 7EJ

Director28 November 2010Active
2 Chinnery Court, Beckenham, BR3 2HN

Secretary-Active
Flat 15 Chinnery Court, 44 Albermarle Road, Beckenham, BR3 5HN

Secretary10 December 1995Active
The Harris Partnership, 27 High Street, Lingfield, RH7 6AA

Secretary12 September 1998Active
7 Chinnery Court, Beckenham, BR3 2HN

Secretary22 September 1992Active
8 Chinnery Court, Beckenham, BR3 2HN

Secretary26 June 1992Active
14 Sunnybank Villas, Godstone Road, Bletchingley, RH1 4LT

Secretary21 May 2001Active
5 Chinnery Court, Beckenham, BR3 2HN

Director-Active
12 Chinnery Court, 44 Albemarle Road, Beckenham, BR3 5HN

Director15 November 2005Active
14 Albyfield, Bickley, Bromley, BR1 2HZ

Director23 November 2004Active
Broughton & Co, Roxby House, Station Road, Sidcup, England, DA15 7EJ

Director04 September 2017Active
Flat 3 Chinnery Court, 44 Albemarle Road, Beckenham, BR3 5HN

Director15 September 1997Active
12 Chinnery Court, Beckenham, BR3 2HN

Director-Active
7 Chinnery Court, Beckenham, BR3 2HN

Director10 December 1995Active
8 Chinnery Court, Beckenham, BR3 2HN

Director-Active
Roxby House, Station Road, Sidcup, England, DA15 7EJ

Director28 October 2010Active
Flat 5 Chinnery Court, 44 Albemarle Road, Beckenham, BR3 5HN

Director09 January 2002Active
10 Chinnery Court, 44 Ablemarle Road, Beckenham, BR3 5HN

Director01 December 1996Active
6 Chinnery Court, Beckenham, BR3 2HN

Director-Active
Flat 4 Chinnery Court, 44 Albemarle Road, Beckenham, BR3 5HN

Director09 January 2002Active
11 Chinnery Court, Beckenham, BR3 2HN

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Address

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

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2015-12-29Address

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

Download
2015-09-17Accounts

Accounts with accounts type micro entity.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.