1-6 CHESTER COURT LIMITED

Register to unlock more data on OkredoRegister

1-6 CHESTER COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06000224

Incorporation date

16/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

803 London Road, Westcliff-On-Sea SS0 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2006)
dot icon30/12/2025
Director's details changed for Mrs Snezana Jackson on 2025-12-30
dot icon30/12/2025
Director's details changed for Miss Susana Perez on 2025-12-30
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon08/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Appointment of Mr Dilipsinh Chudasama as a director on 2024-07-25
dot icon16/08/2024
Registered office address changed from 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY United Kingdom to 803 London Road Westcliff-on-Sea SS0 9SY on 2024-08-16
dot icon16/08/2024
Appointment of Metta Property Management Limited as a secretary on 2024-04-01
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon19/10/2023
Registered office address changed from Merchants House C/O Mih Property Management Ltd 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 2023-10-19
dot icon06/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon30/09/2022
Appointment of Ms Dyala Ali as a director on 2022-09-29
dot icon14/09/2022
Micro company accounts made up to 2022-03-24
dot icon05/08/2022
Termination of appointment of Zoe Eiia Lichman as a director on 2022-08-05
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property Management Ltd 5-7 Southwark Street London SE1 1RQ on 2021-10-29
dot icon08/01/2021
Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 2021-01-08
dot icon27/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon29/07/2020
Appointment of Mrs Snezana Jackson as a director on 2020-07-27
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon21/08/2019
Appointment of Miss Susana Perez as a director on 2019-08-20
dot icon20/08/2019
Termination of appointment of Peter Jonathan Lewin as a director on 2019-06-19
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon13/11/2018
Appointment of Mrs Amber Victoria Scotto Di Perta as a director on 2018-11-08
dot icon23/10/2018
Director's details changed for Zoe Eiia Lichman on 2018-10-23
dot icon23/10/2018
Director's details changed for Brian Allan Moriarty on 2018-10-23
dot icon23/10/2018
Registered office address changed from C/O Averys 3 Chester Mews Belgravia London SW1X 7AH to 9 Spring Street London W2 3RA on 2018-10-23
dot icon23/10/2018
Termination of appointment of Mark Avery as a secretary on 2018-10-01
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Thomas Paul Greenwood as a director on 2014-11-20
dot icon20/07/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon18/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Alfred Abu as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Mark Avery as a secretary
dot icon05/01/2012
Appointment of Mr Thomas Paul Greenwood as a director
dot icon04/01/2012
Termination of appointment of Neil Donohue as a director
dot icon04/01/2012
Termination of appointment of Neil Donohue as a secretary
dot icon01/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon18/12/2009
Director's details changed for Zoe Eiia Lichman on 2009-12-18
dot icon18/12/2009
Director's details changed for Brian Allan Moriarty on 2009-12-18
dot icon18/12/2009
Director's details changed for Alfred Abu on 2009-12-18
dot icon18/12/2009
Director's details changed for Neil Patrick Donohue on 2009-12-18
dot icon23/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/03/2009
Return made up to 16/11/08; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from flat 5 chester court 84 salusbury road london NW6 6PA
dot icon23/09/2008
Registered office changed on 23/09/2008 from flat 5 141-153 drummond street london NW1 2PB
dot icon17/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon18/06/2008
Director and secretary's change of particulars / neal donohue / 06/06/2008
dot icon18/04/2008
Return made up to 16/11/07; full list of members
dot icon07/03/2008
Director appointed peter jonathan lewin
dot icon20/08/2007
Director resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon22/03/2007
Registered office changed on 22/03/07 from: the studio st nicholas close elstree herts WD6 3EW
dot icon14/12/2006
New secretary appointed;new director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Secretary resigned
dot icon16/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
METTA PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/04/2024 - Present
31
Ali, Dyala
Director
29/09/2022 - Present
-
Scotto Di Perta, Amber Victoria
Director
08/11/2018 - Present
-
Moriarty, Brian Allan
Director
01/12/2006 - Present
-
Chudasama, Dilipsinh
Director
25/07/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-6 CHESTER COURT LIMITED

1-6 CHESTER COURT LIMITED is an(a) Active company incorporated on 16/11/2006 with the registered office located at 803 London Road, Westcliff-On-Sea SS0 9SY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-6 CHESTER COURT LIMITED?

toggle

1-6 CHESTER COURT LIMITED is currently Active. It was registered on 16/11/2006 .

Where is 1-6 CHESTER COURT LIMITED located?

toggle

1-6 CHESTER COURT LIMITED is registered at 803 London Road, Westcliff-On-Sea SS0 9SY.

What does 1-6 CHESTER COURT LIMITED do?

toggle

1-6 CHESTER COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-6 CHESTER COURT LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mrs Snezana Jackson on 2025-12-30.