CHESSINGTON MANSIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESSINGTON MANSIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03104294

Incorporation date

20/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1995)
dot icon02/11/2025
Micro company accounts made up to 2025-04-05
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-04-05
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-04-05
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon19/01/2023
Purchase of own shares.
dot icon30/12/2022
Micro company accounts made up to 2022-04-05
dot icon28/10/2022
Cancellation of shares. Statement of capital on 2021-08-21
dot icon21/10/2022
Resolutions
dot icon23/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-04-05
dot icon30/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-04-05
dot icon02/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon14/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon27/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon18/11/2018
Micro company accounts made up to 2018-04-05
dot icon02/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon10/11/2017
Micro company accounts made up to 2017-04-05
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon22/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon10/08/2016
Secretary's details changed for Red Brick Company Scretaries Limited on 2016-08-10
dot icon19/04/2016
Amended total exemption small company accounts made up to 2015-04-05
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon23/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Susan Elizabeth Hull as a secretary on 2015-02-09
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon26/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-05
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon06/12/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/12/2010
Director's details changed for Antony Philip Clucas on 2010-07-01
dot icon06/12/2010
Secretary's details changed for Doctor Susan Elizabeth Hull on 2010-07-01
dot icon06/12/2010
Director's details changed for Dr Mark Harpham Friston on 2010-07-01
dot icon23/07/2010
Appointment of Red Brick Company Scretaries Limited as a secretary
dot icon23/07/2010
Registered office address changed from Gurnett House Gurnett Macclesfield Cheshire SK11 0HQ on 2010-07-23
dot icon14/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon14/12/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon15/01/2009
Registered office changed on 15/01/2009 from 8 chessington mansions colworth road london E11 1HZ
dot icon05/11/2008
Total exemption full accounts made up to 2008-04-05
dot icon30/10/2008
Return made up to 20/09/08; full list of members
dot icon24/01/2008
Amended accounts made up to 2007-04-05
dot icon04/01/2008
Return made up to 20/09/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-04-05
dot icon18/10/2006
Return made up to 20/09/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2006-04-05
dot icon08/12/2005
Total exemption full accounts made up to 2005-04-05
dot icon27/09/2005
Return made up to 20/09/05; full list of members
dot icon28/09/2004
Total exemption full accounts made up to 2004-04-05
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon03/02/2004
Registered office changed on 03/02/04 from: 31 chessington mansions colworth road london E11 1HZ
dot icon12/01/2004
Total exemption full accounts made up to 2003-04-05
dot icon23/10/2003
Return made up to 20/09/03; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2002-04-05
dot icon14/10/2002
Return made up to 20/09/02; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon07/01/2002
Return made up to 20/09/01; full list of members
dot icon19/04/2001
Ad 11/04/01--------- £ si 500@1=500 £ ic 20102/20602
dot icon19/04/2001
Ad 11/04/01--------- £ si 4100@1=4100 £ ic 16002/20102
dot icon13/04/2001
Full accounts made up to 2000-04-05
dot icon06/10/2000
Resolutions
dot icon06/10/2000
£ nc 20000/30000 29/09/00
dot icon05/10/2000
Return made up to 20/09/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-04-05
dot icon14/02/2000
New director appointed
dot icon12/11/1999
Return made up to 20/09/99; full list of members
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
New secretary appointed
dot icon06/06/1999
Memorandum and Articles of Association
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Ad 16/04/99--------- £ si 16000@1=16000 £ ic 2/16002
dot icon28/04/1999
£ nc 1000/20000 03/09/98
dot icon23/04/1999
New secretary appointed
dot icon23/04/1999
Secretary resigned;director resigned
dot icon23/04/1999
Registered office changed on 23/04/99 from: 734 beverley high road kingston upon hull east yorkshire HU6 7JG
dot icon24/09/1998
Return made up to 20/09/98; no change of members
dot icon10/09/1998
Certificate of change of name
dot icon17/04/1998
Accounts for a dormant company made up to 1998-04-05
dot icon25/09/1997
Return made up to 20/09/97; no change of members
dot icon17/04/1997
Accounts for a dormant company made up to 1997-04-05
dot icon06/12/1996
Accounts for a dormant company made up to 1996-04-05
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon06/12/1996
Resolutions
dot icon01/10/1996
Return made up to 20/09/96; full list of members
dot icon30/05/1996
Accounting reference date notified as 05/04
dot icon04/01/1996
Ad 17/11/95--------- £ si 2@1=2 £ ic 2/4
dot icon01/12/1995
New director appointed
dot icon01/12/1995
New director appointed
dot icon01/12/1995
New secretary appointed
dot icon01/12/1995
Director resigned
dot icon01/12/1995
Secretary resigned
dot icon01/12/1995
Registered office changed on 01/12/95 from: 9/11 scale lane hull north humberside HU1 1PH
dot icon23/11/1995
Certificate of change of name
dot icon20/09/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
283.27K
-
0.00
-
-
2022
0
329.04K
-
0.00
-
-
2022
0
329.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

329.04K £Ascended16.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friston, Mark Harpham, Dr
Director
17/11/1995 - Present
6
Clucas, Antony Philip
Director
12/12/1999 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESSINGTON MANSIONS MANAGEMENT LIMITED

CHESSINGTON MANSIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 20/09/1995 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. There are currently 2 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 CHESSINGTON MANSIONS MANAGEMENT LIMITED?

toggle

CHESSINGTON MANSIONS MANAGEMENT LIMITED is currently Active. It was registered on 20/09/1995 .

Where is CHESSINGTON MANSIONS MANAGEMENT LIMITED located?

toggle

CHESSINGTON MANSIONS MANAGEMENT LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does CHESSINGTON MANSIONS MANAGEMENT LIMITED do?

toggle

CHESSINGTON MANSIONS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHESSINGTON MANSIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 02/11/2025: Micro company accounts made up to 2025-04-05.