CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED

CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED

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

    Company NameCHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02840643
    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 CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    Devonshire Business Centre
    Works Road
    SG6 1GJ Letchworth Garden City
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    4 pagesAA

    Termination of appointment of Rupert Peter Philip Russell as a director on Oct 24, 2025

    1 pagesTM01

    Confirmation statement made on May 11, 2025 with updates

    8 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    4 pagesAA

    Confirmation statement made on May 11, 2024 with updates

    8 pagesCS01

    Appointment of Mr Jake Anthony Scott as a director on Dec 12, 2023

    2 pagesAP01

    Termination of appointment of Elaine Marcia Khan as a director on Dec 12, 2023

    1 pagesTM01

    Termination of appointment of Teresa Heath as a director on Dec 12, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on May 11, 2023 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jul 29, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    5 pagesAA

    Appointment of Mr Robert John Roots as a director on Oct 14, 2021

    2 pagesAP01

    Termination of appointment of Sophie Rose Murphy as a director on Sep 14, 2021

    1 pagesTM01

    Confirmation statement made on Jul 29, 2021 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    4 pagesAA

    Appointment of Miss Sophie Rose Murphy as a director on Nov 28, 2019

    2 pagesAP01

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jul 29, 2019 with updates

    8 pagesCS01

    Registered office address changed from 6 Station Road Letchworth Garden City Herts SG6 3AU to Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on Jun 06, 2019

    1 pagesAD01

    Appointment of Mrs Teresa Heath as a director on Nov 29, 2018

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2018

    5 pagesAA

    Confirmation statement made on Jul 29, 2018 with updates

    8 pagesCS01

    Who are the officers of CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRY, Sally Jane
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    Secretary
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    226865830001
    MURPHY, Anthony Leo
    Bedford Road
    SG5 2TJ Hitchin
    7 Chestnut Court
    Hertfordshire
    England
    Director
    Bedford Road
    SG5 2TJ Hitchin
    7 Chestnut Court
    Hertfordshire
    England
    EnglandBritish13531340006
    ROOTS, Robert John
    c/o Abbott Property Management Ltd
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    Director
    c/o Abbott Property Management Ltd
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    EnglandBritish289336030001
    SCOTT, Jake Anthony
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    EnglandBritish317261520001
    ABBOTT, Lyndsay Mary
    53 Lytton Avenue
    SG6 3HY Letchworth Garden City
    Hertfordshire
    Secretary
    53 Lytton Avenue
    SG6 3HY Letchworth Garden City
    Hertfordshire
    British49962240001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    British3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    British24160850001
    BERRY, Christopher David
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    Director
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    British37906390001
    BROWN, Dean James
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    Director
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    British43894970002
    COMER, Jason Byron
    16 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Hertfordshire
    Director
    16 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Hertfordshire
    British45117230001
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    British3313690001
    CROSIER, Neil Matthew
    Station Road
    SG6 3AU Letchworth Garden City
    6
    Herts
    Director
    Station Road
    SG6 3AU Letchworth Garden City
    6
    Herts
    EnglandBritish203027580001
    GENOVA, Teresa
    Station Road
    SG6 3AU Letchworth Garden City
    6
    Herts
    England
    Director
    Station Road
    SG6 3AU Letchworth Garden City
    6
    Herts
    England
    EnglandItalian165162810001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    British3313710001
    HEATH, Teresa
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    EnglandItalian257165460001
    JESSOP, Virginia Evelyn
    12 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Hertfordshire
    Director
    12 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Hertfordshire
    British61263270002
    KHAN, Elaine Marcia
    1a Becket Gardens
    AL6 9JE Welwyn
    Hertfordshire
    Director
    1a Becket Gardens
    AL6 9JE Welwyn
    Hertfordshire
    EnglandBritish45117410003
    LOPEZ REAL, Juliet Victoria
    31 Sanders Lane
    Mill Hill
    NW7 1BX London
    Director
    31 Sanders Lane
    Mill Hill
    NW7 1BX London
    British101424440003
    MCGILLY, Jalna Jane
    16 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Hertfordshire
    Director
    16 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Hertfordshire
    Irish72850300001
    MURPHY, Sophie Rose
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    Director
    Works Road
    SG6 1GJ Letchworth Garden City
    Devonshire Business Centre
    England
    EnglandBritish275356430001
    OWEN, Roy
    46 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Hertfordshire
    Director
    46 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Hertfordshire
    British45117450001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritish139465860001
    RANDALL, Alan Victor
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    Director
    2 The Orchard
    Riseley
    MK44 1EB Bedford
    British42855210001
    RUSSELL, Rupert Peter Philip
    Oughton Head Lane
    SG5 2QX Hitchin
    74
    Hertfordshire
    United Kingdom
    Director
    Oughton Head Lane
    SG5 2QX Hitchin
    74
    Hertfordshire
    United Kingdom
    EnglandBritish45117520001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    British3313740001
    WARD, Ian Rodney
    106 Benslow Lane
    SG4 9RA Hitchin
    Hertfordshire
    Director
    106 Benslow Lane
    SG4 9RA Hitchin
    Hertfordshire
    British45117550001
    WICKHAM, John David
    14 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Herts
    Director
    14 Chestnut Court
    Bedford Road
    SG5 2TJ Hitchin
    Herts
    British79999940003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    What are the latest statements on persons with significant control for CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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