CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED

CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED

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

    Company NameCHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04570768
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    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 AddressNo

    What are the latest accounts for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 04570768 - Companies House Default Address, Cardiff, CF14 8LH on Nov 28, 2025

    1 pagesRP05

    Address of officer Leasehold Management Services changed to 04570768 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 28, 2025

    1 pagesRP09

    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 pagesRP10

    Confirmation statement made on Apr 25, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Oct 31, 2024

    5 pagesAA

    Confirmation statement made on Apr 25, 2024 with updates

    4 pagesCS01

    Notification of Christopher Allison as a person with significant control on Apr 21, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 25, 2024

    2 pagesPSC09

    Total exemption full accounts made up to Oct 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 23, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Oct 31, 2022

    5 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2021

    5 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    6 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    6 pagesAA

    Appointment of Leasehold Management Services as a secretary on Jan 24, 2020

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Neil Douglas Block Management Ltd as a secretary on Jan 24, 2020

    1 pagesTM02

    Confirmation statement made on Oct 23, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    6 pagesAA

    Who are the officers of CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEASEHOLD MANAGEMENT SERVICES
    4385
    CF14 8LH Cardiff
    04570768 - Companies House Default Address
    Secretary
    4385
    CF14 8LH Cardiff
    04570768 - Companies House Default Address
    Identification TypeUK Limited Company
    Registration Number03848366
    258414920001
    ALLISON, Chris
    De Havilland Drive
    Hazlemere
    HP15 7FP High Wycombe
    6
    Buckinghamshire
    England
    Director
    De Havilland Drive
    Hazlemere
    HP15 7FP High Wycombe
    6
    Buckinghamshire
    England
    United KingdomBritish159676100002
    BRYANT, Gillian Ann
    Hooks Farm
    Henley Road
    SL7 2DS Marlow
    Buckinghamshire
    Secretary
    Hooks Farm
    Henley Road
    SL7 2DS Marlow
    Buckinghamshire
    British65858750001
    LEE-JONES, Carolyn
    Maruia 18 Drews Park
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    Secretary
    Maruia 18 Drews Park
    Knotty Green
    HP9 2TT Beaconsfield
    Buckinghamshire
    British14640390003
    REES, Lyndsey
    1 Chesterton Court
    Rutland Street
    HP11 2LH High Wycombe
    Buckinghamshire
    Secretary
    1 Chesterton Court
    Rutland Street
    HP11 2LH High Wycombe
    Buckinghamshire
    British91582080001
    RIDGE, Annette Susan
    c/o D&N Management Ltd
    Sawpit Hill
    Hazlemere
    HP15 7DD High Wycombe
    36
    Buckinghamshire
    United Kingdom
    Secretary
    c/o D&N Management Ltd
    Sawpit Hill
    Hazlemere
    HP15 7DD High Wycombe
    36
    Buckinghamshire
    United Kingdom
    173429430001
    ROY, Stephen
    35 The Ridgeway
    SL7 3LQ Marlow
    Buckinghamshire
    Secretary
    35 The Ridgeway
    SL7 3LQ Marlow
    Buckinghamshire
    British20225330001
    D&N MANAGEMENT LTD
    Sawpit Hill
    Hazlemere
    HP15 7DD High Wycombe
    36
    Buckinghamshire
    England
    Secretary
    Sawpit Hill
    Hazlemere
    HP15 7DD High Wycombe
    36
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number5134739
    200703180001
    NEIL DOUGLAS BLOCK MANAGEMENT LTD
    Manor Farm Courtyard
    Manor Road
    HP22 4QP Rowsham
    The Dutch Barn
    England
    Secretary
    Manor Farm Courtyard
    Manor Road
    HP22 4QP Rowsham
    The Dutch Barn
    England
    Identification TypeEuropean Economic Area
    Registration Number07283365
    162164410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRYANT, Grahame Nigel
    Hooks Farm
    Henley Road
    SL7 2DS Marlow
    Buckinghamshire
    Director
    Hooks Farm
    Henley Road
    SL7 2DS Marlow
    Buckinghamshire
    EnglandBritish65858740001
    LEE, Reginald Stephen
    Chesterton Court
    Rutland Street
    HP11 2LH High Wycombe
    2
    Buckinghamshire
    United Kingdom
    Director
    Chesterton Court
    Rutland Street
    HP11 2LH High Wycombe
    2
    Buckinghamshire
    United Kingdom
    EnglandBritish14640400006
    OLD, Rhian Kimberley Denice
    3 Chesterton Court
    Rutland Street
    HP11 2LH High Wycombe
    Buckinghamshire
    Director
    3 Chesterton Court
    Rutland Street
    HP11 2LH High Wycombe
    Buckinghamshire
    British91825410001
    WETHERELL, Ian Sinclair
    Amherst Cottage Philip Drive
    Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    Director
    Amherst Cottage Philip Drive
    Flackwell Heath
    HP10 9JB High Wycombe
    Buckinghamshire
    United KingdomBritish42894550001
    WRIGHT, Daniel
    1 Chesterton Court
    Rutland Street
    HP11 2LH High Wycombe
    Buckinghamshire
    Director
    1 Chesterton Court
    Rutland Street
    HP11 2LH High Wycombe
    Buckinghamshire
    British91582130001

    Who are the persons with significant control of CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Allison
    4385
    CF14 8LH Cardiff
    04570768 - Companies House Default Address
    Apr 21, 2024
    4385
    CF14 8LH Cardiff
    04570768 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christoper Allison
    Manor Road
    HP22 4QP Rowsham
    The Dutch Barn Manor Farm Courtyard
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2017Apr 20, 2024The 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