UKBizDB.co.uk

THE CHESTNUTS RTM COMPANY LIMITED

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

This company is commonly known as The Chestnuts Rtm Company Limited. The company was founded 13 years ago and was given the registration number 07525450. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CHESTNUTS RTM COMPANY LIMITED
Company Number:07525450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL

Secretary07 September 2013Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director03 May 2017Active
Flat 7, The Chestnuts, 66/68 Harestone Valley Road, Caterham, United Kingdom, CR3 6HE

Director10 February 2011Active
Flat 2a, The Chestnuts, 66/68 Harestone Valley Road, Caterham, United Kingdom, CR3 6HE

Secretary10 February 2011Active
North House, 31 North Street, Carshalton, United Kingdom, SM5 2HW

Corporate Secretary20 February 2012Active
Flat 5, The Chestnuts, 66/68 Harestone Valley Road, Caterham, United Kingdom, CR3 6HE

Director10 February 2011Active
Flat 1, The Chestnuts, 66/68 Harestone Valley Road, Caterham, United Kingdom, CR3 6HE

Director10 February 2011Active
Flat 2a, The Chestnuts, 66/68 Harestone Valley Road, Caterham, United Kingdom, CR3 6HE

Director10 February 2011Active
Flat 6, The Chestnuts, 66/68 Harestone Valley Road, Caterham, United Kingdom, CR3 6HE

Director10 February 2011Active
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL

Director01 April 2014Active
Flat 8, The Chestnuts, 66/68 Harestone Valley Road, Caterham, United Kingdom, CR3 6HE

Director10 February 2011Active

People with Significant Control

Mr Mark Peter Fuller
Notified on:09 February 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date no member list.

Download
2016-02-08Officers

Termination director company with name termination date.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date no member list.

Download
2014-10-10Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.