CHESTNUTS MANAGEMENT LIMITED

CHESTNUTS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHESTNUTS MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02729897
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHESTNUTS MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHESTNUTS MANAGEMENT LIMITED located?

    Registered Office Address
    Units 1, 2 & 3 Beech Court Wokingham Road
    Hurst
    RG10 0RU Reading
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHESTNUTS MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHESTNUTS MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2025
    Next Confirmation Statement DueJul 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2024
    OverdueNo

    What are the latest filings for CHESTNUTS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 09, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 09, 2023 with updates

    4 pagesCS01

    Appointment of Pinnacle Property Management Ltd as a secretary on Jun 23, 2023

    2 pagesAP04

    Termination of appointment of Christopher Robin Rayfield as a secretary on Jun 23, 2023

    1 pagesTM02

    Appointment of Mr James Henry Still as a director on May 21, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 09, 2022 with updates

    4 pagesCS01

    Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 09, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD03

    Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD02

    Registered office address changed from Wharf Farm Newbridge Road Billinghurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Jan 28, 2021

    1 pagesAD01

    Confirmation statement made on Jul 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Withdrawal of a person with significant control statement on Dec 22, 2017

    2 pagesPSC09

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Notification of Tramar Properties Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of CHESTNUTS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINNACLE PROPERTY MANAGEMENT LTD
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Secretary
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Identification TypeUK Limited Company
    Registration Number04488061
    160779610002
    RAYFIELD, Christopher Robin
    Hazelhurst Farm Masons Bridge Road
    Earlswood
    RH1 5LL Redhill
    Surrey
    Director
    Hazelhurst Farm Masons Bridge Road
    Earlswood
    RH1 5LL Redhill
    Surrey
    United KingdomBritishFarmer/Company Director18165510001
    RAYFIELD, Jacqueline Denise
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    United KingdomBritishCompany Director18165500001
    STILL, James Henry
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    EnglandBritishCivil Servant309397220001
    HARRIS, Jill Elizabeth
    The Harris Partnership
    27 High Street
    RH7 6AA Lingfield
    Surrey
    Secretary
    The Harris Partnership
    27 High Street
    RH7 6AA Lingfield
    Surrey
    British61746450001
    IFOULD, Lesley
    Flat 5 Chestnuts
    Gloucester Road
    RH1 1BH Redhill
    Surrey
    Secretary
    Flat 5 Chestnuts
    Gloucester Road
    RH1 1BH Redhill
    Surrey
    BritishSolicitor48500010001
    MARTIN, Gordon Keith
    Rustic Cottage 147 Bletchingley Road
    Merstham
    RH1 3QN Redhill
    Surrey
    Secretary
    Rustic Cottage 147 Bletchingley Road
    Merstham
    RH1 3QN Redhill
    Surrey
    British28406450001
    RAYFIELD, Christopher Robin
    Hazelhurst Farm Masons Bridge Road
    Earlswood
    RH1 5LL Redhill
    Surrey
    Secretary
    Hazelhurst Farm Masons Bridge Road
    Earlswood
    RH1 5LL Redhill
    Surrey
    BritishFarmer/Company Director18165510001
    SOUTHWELL, David Robert
    3 Badgers Wood
    CR3 5PX Chaldon
    Surrey
    Secretary
    3 Badgers Wood
    CR3 5PX Chaldon
    Surrey
    British76644360001
    ULLAH, Gaji
    Flat 12 Block I Peabody Buildings
    John Fisher Street
    E1 8LD London
    Secretary
    Flat 12 Block I Peabody Buildings
    John Fisher Street
    E1 8LD London
    BritishProperty Manager116807990002
    WRIGHT, Lisa
    Flat 5 Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    Secretary
    Flat 5 Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    British36100390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAPPELLS, Clive
    Flat 6 The Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    Director
    Flat 6 The Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    BritishBuyer74609950001
    CHAPPELLS, Clive
    Flat 6 The Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    Director
    Flat 6 The Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    BritishDirector74609950001
    CORSTON, Lionel Edward
    32 Clarence Road
    RH1 6NG Redhill
    Surrey
    Director
    32 Clarence Road
    RH1 6NG Redhill
    Surrey
    BritishBuilder24726700001
    CORSTON, Nigel Charles
    2 Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    Director
    2 Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    BritishOfficer Of Hm Customs & Excise36100370001
    IFOULD, Lesley
    Flat 5 Chestnuts
    Gloucester Road
    RH1 1BH Redhill
    Surrey
    Director
    Flat 5 Chestnuts
    Gloucester Road
    RH1 1BH Redhill
    Surrey
    BritishSolicitor48500010001
    MARTIN, Gordon Keith
    Rustic Cottage 147 Bletchingley Road
    Merstham
    RH1 3QN Redhill
    Surrey
    Director
    Rustic Cottage 147 Bletchingley Road
    Merstham
    RH1 3QN Redhill
    Surrey
    BritishBuilder28406450001
    MATTHEWS, Gordon Charles
    Flat 2 The Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    Director
    Flat 2 The Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    BritishChartered Surveyor58068370002
    READ, Julia Ann
    1 Cobbetts Mews
    Lyntons
    RH20 1AJ Pulborough
    West Sussex
    Director
    1 Cobbetts Mews
    Lyntons
    RH20 1AJ Pulborough
    West Sussex
    EnglandBritishManaging Agent58454620004
    SMITH, David Paul
    Flat 3 Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    Director
    Flat 3 Chestnuts
    7 Gloucester Road
    RH1 1BH Redhill
    Surrey
    BritishTeacher36100380001

    Who are the persons with significant control of CHESTNUTS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tramar Properties Ltd
    156 South Street
    RH4 2HF Dorking
    Old Printers Yard
    Surrey
    England
    Apr 06, 2016
    156 South Street
    RH4 2HF Dorking
    Old Printers Yard
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 1989
    Place RegisteredEngland & Wales
    Registration Number01340460
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CHESTNUTS MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 09, 2016Sep 01, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0