CHESTNUTS MANAGEMENT LIMITED
Overview
Company Name | CHESTNUTS MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02729897 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHESTNUTS MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHESTNUTS MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2025 |
---|---|
Next Confirmation Statement Due | Jul 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2024 |
Overdue | No |
What are the latest filings for CHESTNUTS MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 09, 2023 with updates | 4 pages | CS01 | ||
Appointment of Pinnacle Property Management Ltd as a secretary on Jun 23, 2023 | 2 pages | AP04 | ||
Termination of appointment of Christopher Robin Rayfield as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||
Appointment of Mr James Henry Still as a director on May 21, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 09, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD03 | ||
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL | 1 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 09, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 09, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Withdrawal of a person with significant control statement on Dec 22, 2017 | 2 pages | PSC09 | ||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||
Notification of Tramar Properties Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of CHESTNUTS MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England |
| 160779610002 | ||||||||||
RAYFIELD, Christopher Robin | Director | Hazelhurst Farm Masons Bridge Road Earlswood RH1 5LL Redhill Surrey | United Kingdom | British | Farmer/Company Director | 18165510001 | ||||||||
RAYFIELD, Jacqueline Denise | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | United Kingdom | British | Company Director | 18165500001 | ||||||||
STILL, James Henry | Director | Wokingham Road Hurst RG10 0RU Reading Units 1, 2 & 3 Beech Court England | England | British | Civil Servant | 309397220001 | ||||||||
HARRIS, Jill Elizabeth | Secretary | The Harris Partnership 27 High Street RH7 6AA Lingfield Surrey | British | 61746450001 | ||||||||||
IFOULD, Lesley | Secretary | Flat 5 Chestnuts Gloucester Road RH1 1BH Redhill Surrey | British | Solicitor | 48500010001 | |||||||||
MARTIN, Gordon Keith | Secretary | Rustic Cottage 147 Bletchingley Road Merstham RH1 3QN Redhill Surrey | British | 28406450001 | ||||||||||
RAYFIELD, Christopher Robin | Secretary | Hazelhurst Farm Masons Bridge Road Earlswood RH1 5LL Redhill Surrey | British | Farmer/Company Director | 18165510001 | |||||||||
SOUTHWELL, David Robert | Secretary | 3 Badgers Wood CR3 5PX Chaldon Surrey | British | 76644360001 | ||||||||||
ULLAH, Gaji | Secretary | Flat 12 Block I Peabody Buildings John Fisher Street E1 8LD London | British | Property Manager | 116807990002 | |||||||||
WRIGHT, Lisa | Secretary | Flat 5 Chestnuts 7 Gloucester Road RH1 1BH Redhill Surrey | British | 36100390001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CHAPPELLS, Clive | Director | Flat 6 The Chestnuts 7 Gloucester Road RH1 1BH Redhill Surrey | British | Buyer | 74609950001 | |||||||||
CHAPPELLS, Clive | Director | Flat 6 The Chestnuts 7 Gloucester Road RH1 1BH Redhill Surrey | British | Director | 74609950001 | |||||||||
CORSTON, Lionel Edward | Director | 32 Clarence Road RH1 6NG Redhill Surrey | British | Builder | 24726700001 | |||||||||
CORSTON, Nigel Charles | Director | 2 Chestnuts 7 Gloucester Road RH1 1BH Redhill Surrey | British | Officer Of Hm Customs & Excise | 36100370001 | |||||||||
IFOULD, Lesley | Director | Flat 5 Chestnuts Gloucester Road RH1 1BH Redhill Surrey | British | Solicitor | 48500010001 | |||||||||
MARTIN, Gordon Keith | Director | Rustic Cottage 147 Bletchingley Road Merstham RH1 3QN Redhill Surrey | British | Builder | 28406450001 | |||||||||
MATTHEWS, Gordon Charles | Director | Flat 2 The Chestnuts 7 Gloucester Road RH1 1BH Redhill Surrey | British | Chartered Surveyor | 58068370002 | |||||||||
READ, Julia Ann | Director | 1 Cobbetts Mews Lyntons RH20 1AJ Pulborough West Sussex | England | British | Managing Agent | 58454620004 | ||||||||
SMITH, David Paul | Director | Flat 3 Chestnuts 7 Gloucester Road RH1 1BH Redhill Surrey | British | Teacher | 36100380001 |
Who are the persons with significant control of CHESTNUTS MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tramar Properties Ltd | Apr 06, 2016 | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHESTNUTS MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 09, 2016 | Sep 01, 2016 | The 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