CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED
Overview
| Company Name | CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04021844 |
| 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 PROPERTY MANAGEMENT (CHISLEHURST) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED located?
| Registered Office Address | Pmuk, The Base, Dartford Business Park Victoria Road DA1 5FS Dartford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Pmuk (London) Ltd as a secretary on Sep 16, 2025 | 2 pages | AP04 | ||
Termination of appointment of Am Surveying & Block Management as a secretary on Sep 16, 2025 | 1 pages | TM02 | ||
Registered office address changed from Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on Sep 29, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Appointment of Ms Justine Mildred Nugent as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gerald Frederick Chesneaux as a director on Jul 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Edward Boorman as a director on Jul 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Anthony Baker as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew Borland as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 42 New Road Ditton Aylesford Kent ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of John Douglas Rudd as a director on May 09, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Termination of appointment of Sylvia Gwladys Cropper as a director on Aug 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Deryck John Prangnell as a director on Nov 02, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Who are the officers of CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PMUK (LONDON) LTD | Secretary | Victoria Road DA1 5FS Dartford The Base, Dartford Business Park England |
| 172264630001 | ||||||||||
| BORLAND, Matthew | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park England | England | British | 337830610001 | |||||||||
| CHESNEAUX, Gerald Frederick | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park England | England | British | 337948740001 | |||||||||
| NUGENT, Justine Mildred | Director | Victoria Road DA1 5FS Dartford Pmuk, The Base, Dartford Business Park England | England | British | 337948880001 | |||||||||
| BOORMAN, John Edward | Secretary | 3 The Chestnuts St. Pauls Cray Road BR7 6QD Chislehurst Kent | British | 106079210001 | ||||||||||
| AM SURVEYING & BLOCK MANAGEMENT | Secretary | 42 New Road Ditton ME20 6AD Aylesford 42 New Road England |
| 236517370001 | ||||||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
| BAKER, David Anthony | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | 149775930001 | |||||||||
| BOORMAN, John Edward | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | 106079210001 | |||||||||
| CROPPER, Sylvia Gwladys | Director | New Road Ditton ME20 6AD Aylesford 42 Kent England | England | British | 74744110002 | |||||||||
| CUBBIDGE, Tina Marie | Director | 3 The Chestnuts Saint Pauls Cray Road BR7 6QD Chislehurst Kent | British | 74745830001 | ||||||||||
| FRYER, Daphne Mabel | Director | 7 The Chestnuts Saint Pauls Cray Road BR7 6QD Chislehurst Kent | British | 74745900001 | ||||||||||
| HICKS, Mary | Director | 3 Chestnuts Royal Saint Pauls Cray Road BR7 6QB Chislehurst Kent | British | 75285010001 | ||||||||||
| MAHAJAN, Asha | Director | 28 Saint Lawrence Mews Pacific Drive Sovereign Harbour BN23 5QD Eastbourne East Sussex | British | 64737440004 | ||||||||||
| MCKAIL, David Frederick Mohr | Director | 4 Chesnuts Royal St. Pauls Cray Road BR7 6QB Chislehurst Kent | England | British | 117683960001 | |||||||||
| MCKAIL, Nichola Ann | Director | 4 Chestnuts Royal St. Pauls Cray Road BR7 6QB Chislehurst Kent | British | 74745910002 | ||||||||||
| PRANGNELL, Deryck John | Director | New Road Ditton ME20 6AD Aylesford 42 Kent England | England | British | 74745950002 | |||||||||
| RUDD, John Douglas | Director | New Road Ditton ME20 6AD Aylesford 42 Kent England | United Kingdom | British | 114150640001 | |||||||||
| THORNTON, Daphne Cecilia Maud | Director | Royal Parade BR7 6NR Chislehurst 10a Kent United Kingdom | England | British | 74744060002 | |||||||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
What are the latest statements on persons with significant control for CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 17, 2017 | 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