CHESTNUT GROVE MANAGEMENT COMPANY LIMITED
Overview
Company Name | CHESTNUT GROVE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02877289 |
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 CHESTNUT GROVE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHESTNUT GROVE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 12 Fryer Avenue CV32 6HY Leamington Spa England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHESTNUT GROVE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CHESTNUT GROVE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 25, 2025 |
---|---|
Next Confirmation Statement Due | Dec 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 25, 2024 |
Overdue | No |
What are the latest filings for CHESTNUT GROVE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Harbans Bhakri as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Registered office address changed from 20 Fryer Avenue Leamington Spa CV32 6HY England to 12 Fryer Avenue Leamington Spa CV32 6HY on Jan 19, 2025 | 1 pages | AD01 | ||
Termination of appointment of Michael Stuart Lambert as a director on Jan 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||
Appointment of Helen Rachel Sykes as a director on Dec 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Charles John Steel as a director on Dec 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Appointment of Madeline Louise Powell as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 25, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Timothy Peter Walter as a secretary on Sep 11, 2020 | 2 pages | AP03 | ||
Termination of appointment of Andrew Derek Brown as a secretary on Sep 11, 2020 | 1 pages | TM02 | ||
Termination of appointment of Andrew Derek Brown as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Cessation of Andrew Derek Brown as a person with significant control on Sep 11, 2020 | 1 pages | PSC07 | ||
Registered office address changed from 12 Fryer Avenue Leamington Spa Warwickshire CV32 6HY to 20 Fryer Avenue Leamington Spa CV32 6HY on Sep 11, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to May 31, 2020 | 1 pages | AA | ||
Accounts for a dormant company made up to May 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Nov 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2018 | 1 pages | AA | ||
Who are the officers of CHESTNUT GROVE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTER, Timothy Peter | Secretary | Fryer Avenue CV32 6HY Leamington Spa 12 England | 274123800001 | |||||||
BHAKRI, Harbans | Director | Fryer Avenue CV32 6HY Leamington Spa 18 England | England | British | Retired | 333420470001 | ||||
ILLINGWORTH, Susan Elizabeth | Director | 22 Fryer Avenue CV32 6HY Leamington Spa Warwickshire | England | British | Teacher | 71510200001 | ||||
JAMES, Stuart | Director | 24 Fryer Avenue CV32 6HY Leamington Spa Warwickshire | United Kingdom | British | Retired | 62274580002 | ||||
POWELL, Madeline Louise | Director | Fryer Avenue CV32 6HY Leamington Spa 12 England | England | British | Translator | 285146410001 | ||||
SMALL, Rod | Director | 14 Fryer Avenue CV32 6HY Leamington Spa Warwickshire | United Kingdom | British | Retired | 46520550001 | ||||
SYKES, Helen Rachel | Director | Fryer Avenue CV32 6HY Leamington Spa 16 England | England | British | Project Manager | 303781990001 | ||||
WALTER, Timothy Peter | Director | The Pavillion 20 Fryer Avenue CV32 6HY Leamington Spa Warwickshire | England | British | Accountant | 32235920002 | ||||
ADAMS, Julia Louise | Secretary | 22 Lutterworth Road NN1 5JW Northampton | British | Solicitor | 62343490001 | |||||
BROWN, Andrew Derek | Secretary | 12 Fryer Avenue CV32 6HY Leamington Spa Warwickshire | British | Managing Director | 3338530002 | |||||
CAUNT, Robert Andrew | Secretary | 123 Ashburnham Road NN1 4RB Northampton | British | Solicitor | 56881440001 | |||||
DUNN, Lisa | Secretary | Crossroads Farm Haversham MK19 7DS Milton Keynes Buckinghamshire | British | 70468680001 | ||||||
HAWLEY, Robert Horace Sydney | Secretary | 70 Severn Drive WS7 9JF Burntwood Staffordshire | British | 52401000001 | ||||||
HEATH, Christopher Philip | Secretary | 49 Sandringham Road NN1 5NA Northampton Northamptonshire | British | Solicitor | 65426020001 | |||||
ADAMS, Julia Louise | Director | 22 Lutterworth Road NN1 5JW Northampton | British | Trainee Sol | 62343490001 | |||||
BROOKSHAW, Oliver Chitty | Director | Thorpe Underwood Farm Thorpe Underwood NN6 9PA Northampton Northamptonshire | England | British | Solicitor | 32299820001 | ||||
BROWN, Andrew Derek | Director | Fryer Avenue CV32 6HY Leamington Spa 20 England | England | British | Managing Director | 3338530002 | ||||
CAUNT, Robert Andrew | Director | 123 Ashburnham Road NN1 4RB Northampton | British | Solicitor | 56881440001 | |||||
COARD, Anthony Edward | Director | 11 Brookfield Highworth SN6 7HY Swindon | England | British | Company Director | 36666650002 | ||||
COOK, Christopher David | Director | Beauchamp House Church Road CV35 8AN Sherbourne Warwickshire | United Kingdom | British | Engineer | 1698890001 | ||||
DUNN, Lisa | Director | Crossroads Farm Haversham MK19 7DS Milton Keynes Buckinghamshire | England | British | Company Director | 70468680001 | ||||
HEATH, Christopher Philip | Director | 49 Sandringham Road NN1 5NA Northampton Northamptonshire | British | Solicitor | 65426020001 | |||||
HUGILL, David Anthony | Director | The Cottage Butlers Manor,Northall LV6 2GX Dunstable Bedfordshire | British | Company Director | 36946790001 | |||||
LAMBERT, Michael Stuart | Director | 18 Fryer Avenue Northumberland Park CV32 6HY Leamington Spa Warwickshire | United Kingdom | British | Retired | 22154470002 | ||||
PEET, John Hamilton | Director | Old Rectory Church Street, Rothersthorpe NN7 3JD Northampton | British | Solicitor | 65992550001 | |||||
SLADE, Christine Lesley | Director | 16 Fryer Avenue CV32 6HY Leamington Spa Warwickshire | United Kingdom | British | Retired | 71510300001 | ||||
STEEL, Robert Charles John | Director | Fryer Avenue CV32 6HY Leamington Spa 16 Warwickshire England | United Kingdom | British | Business Executive | 203469500001 | ||||
TUBBS, Andrew Robert | Director | The Cedar House Orton Road NN14 1LP Loddington Northamptonshire | United Kingdom | British | Solicitor | 154476830001 |
Who are the persons with significant control of CHESTNUT GROVE MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Derek Brown | Sep 01, 2016 | Fryer Avenue CV32 6HY Leamington Spa 20 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CHESTNUT GROVE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 22, 2020 | The 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