CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED

Register to unlock more data on OkredoRegister

CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248553

Incorporation date

09/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

102 Chalkwell Esplanade, Westcliff-On-Sea SS0 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon24/02/2026
Micro company accounts made up to 2025-06-23
dot icon29/07/2025
Registered office address changed from Unit D2,the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY England to 102 Chalkwell Esplanade Westcliff-on-Sea SS0 8JQ on 2025-07-29
dot icon22/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon14/02/2025
Micro company accounts made up to 2024-06-23
dot icon22/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon19/02/2024
Appointment of Mrs Deborah Johnson as a director on 2024-02-16
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-06-23
dot icon06/02/2023
Micro company accounts made up to 2022-06-23
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon10/02/2022
Micro company accounts made up to 2021-06-23
dot icon25/10/2021
Termination of appointment of Dennis George Kipling as a director on 2021-10-22
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon29/03/2021
Micro company accounts made up to 2020-06-23
dot icon29/03/2021
Previous accounting period shortened from 2020-07-31 to 2020-06-23
dot icon29/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon20/07/2020
Micro company accounts made up to 2019-07-31
dot icon05/06/2020
Change of details for Miss Devon Elise Johnson as a person with significant control on 2019-07-30
dot icon09/01/2020
Director's details changed for Mr Dennis George Kipling on 2020-01-09
dot icon09/01/2020
Secretary's details changed for Mrs Deborah Johnson on 2020-01-09
dot icon09/01/2020
Director's details changed for Miss Devon Johnson on 2020-01-09
dot icon09/01/2020
Appointment of Mr Dennis Alan Rothman as a director on 2020-01-09
dot icon09/01/2020
Termination of appointment of Sharon Campbell as a director on 2020-01-09
dot icon09/01/2020
Registered office address changed from 15 Chase Court Gardens Southend-on-Sea SS1 2WU England to Unit D2,the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea Essex SS3 9QY on 2020-01-09
dot icon31/07/2019
Notification of Devon Elise Johnson as a person with significant control on 2019-07-30
dot icon31/07/2019
Termination of appointment of Patrick Beadle as a director on 2019-07-30
dot icon31/07/2019
Cessation of Patrick Beadle as a person with significant control on 2019-07-30
dot icon31/07/2019
Appointment of Mr Dennis George Kipling as a director on 2019-07-30
dot icon19/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon16/07/2019
Appointment of Mrs Deborah Johnson as a secretary on 2019-07-12
dot icon16/07/2019
Director's details changed for Mrs Sharon Campbell Wicker on 2019-07-12
dot icon16/07/2019
Appointment of Miss Devon Johnson as a director on 2019-07-12
dot icon16/07/2019
Appointment of Mrs Sharon Campbell Wicker as a director on 2019-07-12
dot icon16/07/2019
Notification of Patrick Beadle as a person with significant control on 2019-07-12
dot icon16/07/2019
Termination of appointment of Julian Nyman as a director on 2019-07-12
dot icon16/07/2019
Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2019-07-12
dot icon16/07/2019
Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 15 Chase Court Gardens Southend-on-Sea SS1 2WU on 2019-07-16
dot icon16/07/2019
Cessation of Julian Nyman as a person with significant control on 2019-07-12
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon26/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-07-31
dot icon18/03/2016
Appointment of Mr Patrick Beadle as a director on 2016-03-18
dot icon23/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon02/06/2015
Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2015-06-02
dot icon02/06/2015
Termination of appointment of Isec Secretarial Service Limited as a secretary on 2015-06-02
dot icon23/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon18/03/2015
Termination of appointment of Patrick Stewart Beadle as a director on 2015-03-18
dot icon29/08/2014
Appointment of Isec Secretarial Service Limited as a secretary on 2014-08-29
dot icon29/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon29/08/2014
Termination of appointment of Martyn Clack as a director on 2014-07-06
dot icon29/08/2014
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2014-08-29
dot icon03/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-07-09
dot icon30/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon21/09/2012
Annual return made up to 2012-07-09
dot icon23/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon18/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon08/09/2010
Appointment of Julian Nyman as a director
dot icon08/06/2010
Termination of appointment of Carl O'boyle as a director
dot icon01/06/2010
Appointment of Patrick Stewart Beadle as a director
dot icon01/06/2010
Termination of appointment of Martyn Clack as a secretary
dot icon05/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon20/09/2009
Return made up to 09/07/09; full list of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from 25 glover road pinner middlesex HA5 1LQ
dot icon04/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon01/09/2008
Return made up to 09/07/08; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon22/08/2007
Return made up to 09/07/07; no change of members
dot icon07/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon30/08/2006
Return made up to 09/07/06; no change of members
dot icon17/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon10/08/2005
Return made up to 09/07/05; full list of members
dot icon17/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon15/07/2004
Return made up to 09/07/04; no change of members
dot icon08/06/2004
Return made up to 09/07/02; full list of members
dot icon08/06/2004
Return made up to 09/07/03; no change of members
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New secretary appointed;new director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Registered office changed on 08/06/04 from: 128 high street wealstone harrow middlesex HA3 7AL
dot icon08/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon08/06/2004
Total exemption full accounts made up to 2002-07-31
dot icon07/06/2004
Restoration by order of the court
dot icon08/04/2003
Final Gazette dissolved via compulsory strike-off
dot icon24/12/2002
First Gazette notice for compulsory strike-off
dot icon03/11/2001
Registered office changed on 03/11/01 from: 16 saint john street london EC1M 4NT
dot icon09/07/2001
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
23/06/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kipling, Dennis George
Director
30/07/2019 - 22/10/2021
6
JORDAN TAYLOR FREEHOLD INVESTMENTS LIMITED
Corporate Secretary
29/08/2014 - 02/06/2015
30
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Corporate Secretary
02/06/2015 - 12/07/2019
43
Mr Patrick Beadle
Director
18/03/2016 - 30/07/2019
-
Nyman, Julian
Director
01/09/2010 - 11/07/2019
40

Persons with Significant Control

4
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 CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED

CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at 102 Chalkwell Esplanade, Westcliff-On-Sea SS0 8JQ. 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 CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED?

toggle

CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED is currently Active. It was registered on 09/07/2001 .

Where is CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED located?

toggle

CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED is registered at 102 Chalkwell Esplanade, Westcliff-On-Sea SS0 8JQ.

What does CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED do?

toggle

CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-06-23.