31-33 CHESTER WAY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

31-33 CHESTER WAY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02264862

Incorporation date

06/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1988)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon22/07/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon09/10/2024
Termination of appointment of Patrick Marcus Govind Hort as a director on 2024-09-21
dot icon02/07/2024
Appointment of Mr Adam Charles Gould as a director on 2024-06-27
dot icon11/06/2024
Micro company accounts made up to 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon24/05/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon19/07/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Termination of appointment of Lesley Peggy Thompson as a director on 2020-03-05
dot icon04/03/2020
Appointment of Anita Dennis as a director on 2020-02-24
dot icon30/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon30/12/2019
Termination of appointment of Bridgeford & Co as a secretary on 2019-12-30
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/10/2019
Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2019-10-30
dot icon30/10/2019
Appointment of Dmg Property Management Limited as a secretary on 2019-10-22
dot icon09/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Appointment of Bridgeford & Co as a secretary on 2017-02-28
dot icon17/02/2017
Termination of appointment of Nathan Robert Gooch as a secretary on 2017-01-23
dot icon23/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon28/01/2010
Director's details changed for Lesley Peggy Thompson on 2009-12-12
dot icon28/01/2010
Director's details changed for Chris Dwyer on 2009-12-12
dot icon28/01/2010
Director's details changed for Patrick Marcus Govind Hort on 2009-12-12
dot icon23/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH on 2010-01-19
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/02/2009
Return made up to 12/12/08; full list of members
dot icon05/03/2008
Return made up to 12/12/07; full list of members
dot icon05/03/2008
Location of debenture register
dot icon03/07/2007
New director appointed
dot icon28/06/2007
New director appointed
dot icon06/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Director resigned
dot icon05/04/2007
Return made up to 12/12/06; full list of members
dot icon05/04/2007
Director resigned
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 12/12/05; full list of members
dot icon02/02/2006
Location of register of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Director resigned
dot icon16/05/2005
Registered office changed on 16/05/05 from: c/o n r accountants LTD link house 140 the broadway surbiton surrey KT6 7JE
dot icon04/02/2005
Return made up to 12/12/04; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/07/2004
Registered office changed on 12/07/04 from: 7TH floor queens house 2 holly road twickenham TW1 4EG
dot icon03/02/2004
Return made up to 12/12/03; full list of members
dot icon30/01/2004
New secretary appointed
dot icon30/01/2004
Secretary resigned
dot icon08/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2002
Return made up to 12/12/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/01/2002
Return made up to 12/12/01; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2001-03-31
dot icon13/03/2001
Return made up to 12/12/00; full list of members
dot icon06/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon22/06/2000
Accounts for a small company made up to 2000-03-31
dot icon22/12/1999
Return made up to 12/12/99; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1999-03-31
dot icon12/01/1999
Return made up to 12/12/98; full list of members
dot icon06/11/1998
Registered office changed on 06/11/98 from: 29A york street twickenham TW1 3LB
dot icon21/07/1998
Accounts for a small company made up to 1998-03-31
dot icon20/02/1998
Director resigned
dot icon09/01/1998
Return made up to 12/12/97; full list of members
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon11/02/1997
Return made up to 12/12/96; full list of members
dot icon29/10/1996
Director resigned
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon14/05/1996
Director resigned
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Return made up to 12/12/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon31/07/1995
New director appointed
dot icon04/05/1995
New secretary appointed;director resigned
dot icon19/01/1995
New director appointed
dot icon19/01/1995
Return made up to 12/12/94; no change of members
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon09/01/1994
Return made up to 12/12/93; full list of members
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon25/05/1993
Registered office changed on 25/05/93 from: flat 33A chester way london SE11 4UR
dot icon26/04/1993
Full accounts made up to 1992-03-31
dot icon02/02/1993
Return made up to 12/12/92; full list of members
dot icon17/01/1992
Return made up to 12/12/91; full list of members
dot icon17/01/1992
Registered office changed on 17/01/92
dot icon05/11/1991
New secretary appointed
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon16/10/1991
Secretary resigned
dot icon16/10/1991
Director resigned;new director appointed
dot icon21/12/1990
Return made up to 12/12/90; full list of members
dot icon06/12/1990
Director resigned;new director appointed
dot icon15/11/1990
Full accounts made up to 1990-03-31
dot icon20/01/1990
Return made up to 12/12/89; full list of members
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon26/05/1989
Director resigned
dot icon26/05/1989
Registered office changed on 26/05/89 from: confederation house 141-155 brent street london NW4 4DJ
dot icon27/04/1989
Secretary resigned;new secretary appointed
dot icon27/04/1989
New director appointed
dot icon27/04/1989
New director appointed
dot icon27/04/1989
New director appointed
dot icon04/08/1988
Accounting reference date shortened from 31/07 to 31/03
dot icon21/06/1988
Accounting reference date notified as 31/07
dot icon06/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2025
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
25.74K
-
0.00
-
-
2022
0
35.63K
-
0.00
-
-
2023
0
42.63K
-
0.00
-
-
2023
0
42.63K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.63K £Ascended19.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
22/10/2019 - Present
85
BRIDGEFORD & CO LTD
Corporate Secretary
28/02/2017 - 30/12/2019
34
Fisher, Edward Patrick
Director
19/03/1997 - 01/04/2005
4
Hort, Patrick Marcus Govind
Director
29/11/2000 - 21/09/2024
6
Gould, Adam Charles
Director
27/06/2024 - Present
5

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 31-33 CHESTER WAY MANAGEMENT LIMITED

31-33 CHESTER WAY MANAGEMENT LIMITED is an(a) Active company incorporated on 06/06/1988 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31-33 CHESTER WAY MANAGEMENT LIMITED?

toggle

31-33 CHESTER WAY MANAGEMENT LIMITED is currently Active. It was registered on 06/06/1988 .

Where is 31-33 CHESTER WAY MANAGEMENT LIMITED located?

toggle

31-33 CHESTER WAY MANAGEMENT LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does 31-33 CHESTER WAY MANAGEMENT LIMITED do?

toggle

31-33 CHESTER WAY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31-33 CHESTER WAY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.