CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED
Overview
| Company Name | CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04570768 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED located?
| Registered Office Address | 04570768 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 04570768 - Companies House Default Address, Cardiff, CF14 8LH on Nov 28, 2025 | 1 pages | RP05 | ||
Address of officer Leasehold Management Services changed to 04570768 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 28, 2025 | 1 pages | RP09 | ||
Address of person with significant control Mr Christopher Allison changed to 04570768 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 28, 2025 | 1 pages | RP10 | ||
Confirmation statement made on Apr 25, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||
Notification of Christopher Allison as a person with significant control on Apr 21, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 25, 2024 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Oct 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 6 pages | AA | ||
Appointment of Leasehold Management Services as a secretary on Jan 24, 2020 | 2 pages | AP04 | ||
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on Jan 24, 2020 | 1 pages | AD01 | ||
Termination of appointment of Neil Douglas Block Management Ltd as a secretary on Jan 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 6 pages | AA | ||
Who are the officers of CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEASEHOLD MANAGEMENT SERVICES | Secretary | 4385 CF14 8LH Cardiff 04570768 - Companies House Default Address |
| 258414920001 | ||||||||||
| ALLISON, Chris | Director | De Havilland Drive Hazlemere HP15 7FP High Wycombe 6 Buckinghamshire England | United Kingdom | British | 159676100002 | |||||||||
| BRYANT, Gillian Ann | Secretary | Hooks Farm Henley Road SL7 2DS Marlow Buckinghamshire | British | 65858750001 | ||||||||||
| LEE-JONES, Carolyn | Secretary | Maruia 18 Drews Park Knotty Green HP9 2TT Beaconsfield Buckinghamshire | British | 14640390003 | ||||||||||
| REES, Lyndsey | Secretary | 1 Chesterton Court Rutland Street HP11 2LH High Wycombe Buckinghamshire | British | 91582080001 | ||||||||||
| RIDGE, Annette Susan | Secretary | c/o D&N Management Ltd Sawpit Hill Hazlemere HP15 7DD High Wycombe 36 Buckinghamshire United Kingdom | 173429430001 | |||||||||||
| ROY, Stephen | Secretary | 35 The Ridgeway SL7 3LQ Marlow Buckinghamshire | British | 20225330001 | ||||||||||
| D&N MANAGEMENT LTD | Secretary | Sawpit Hill Hazlemere HP15 7DD High Wycombe 36 Buckinghamshire England |
| 200703180001 | ||||||||||
| NEIL DOUGLAS BLOCK MANAGEMENT LTD | Secretary | Manor Farm Courtyard Manor Road HP22 4QP Rowsham The Dutch Barn England |
| 162164410001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRYANT, Grahame Nigel | Director | Hooks Farm Henley Road SL7 2DS Marlow Buckinghamshire | England | British | 65858740001 | |||||||||
| LEE, Reginald Stephen | Director | Chesterton Court Rutland Street HP11 2LH High Wycombe 2 Buckinghamshire United Kingdom | England | British | 14640400006 | |||||||||
| OLD, Rhian Kimberley Denice | Director | 3 Chesterton Court Rutland Street HP11 2LH High Wycombe Buckinghamshire | British | 91825410001 | ||||||||||
| WETHERELL, Ian Sinclair | Director | Amherst Cottage Philip Drive Flackwell Heath HP10 9JB High Wycombe Buckinghamshire | United Kingdom | British | 42894550001 | |||||||||
| WRIGHT, Daniel | Director | 1 Chesterton Court Rutland Street HP11 2LH High Wycombe Buckinghamshire | British | 91582130001 |
Who are the persons with significant control of CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Allison | Apr 21, 2024 | 4385 CF14 8LH Cardiff 04570768 - Companies House Default Address | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christoper Allison | Oct 23, 2016 | Manor Road HP22 4QP Rowsham The Dutch Barn Manor Farm Courtyard England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2017 | Apr 20, 2024 | 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