CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00805537

Incorporation date

15/05/1964

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Silverstream House, Fitzroy Street, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1964)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon07/07/2025
Registered office address changed from Chester Close Queens Ride London Greater London SW13 0JE United Kingdom to 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 2025-07-07
dot icon08/04/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-04-07
dot icon08/04/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Chester Close Queens Ride London Greater London SW13 0JE on 2025-04-08
dot icon27/03/2025
Director's details changed for Dr Alexis Nicola Thomas on 2025-03-26
dot icon27/03/2025
Director's details changed for Mr Stephen Quentin Dooley on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Brian Kieron James O'neill on 2025-03-26
dot icon28/02/2025
Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-28
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Appointment of Dr Alexis Nicola Thomas as a director on 2024-05-07
dot icon03/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon03/01/2024
Micro company accounts made up to 2023-03-31
dot icon24/11/2023
Termination of appointment of Mark Penny as a director on 2023-11-23
dot icon03/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon13/04/2021
Termination of appointment of Chris Rhys as a director on 2021-04-12
dot icon25/03/2021
Appointment of Mr Stephen Quentin Dooley as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mr Brian Kieron James O'neill as a director on 2021-03-12
dot icon15/03/2021
Appointment of Mr Mark Penny as a director on 2021-03-11
dot icon02/02/2021
Termination of appointment of Daniela Jivkova Joensson as a director on 2020-10-02
dot icon13/11/2020
Notification of a person with significant control statement
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-04-26 with updates
dot icon19/06/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-03-01
dot icon19/06/2019
Termination of appointment of Chris Hills as a secretary on 2019-03-01
dot icon19/06/2019
Registered office address changed from 39a Welbeck Street London W1G 8DH England to 94 Park Lane Croydon Surrey CR0 1JB on 2019-06-19
dot icon29/04/2019
Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU to 39a Welbeck Street London W1G 8DH on 2019-04-29
dot icon09/01/2019
Appointment of Mr Chris Rhys as a director on 2018-12-20
dot icon09/01/2019
Termination of appointment of Susan Gillian Gaunt as a director on 2018-12-20
dot icon09/01/2019
Termination of appointment of Richard John Ashmead as a director on 2018-12-20
dot icon09/01/2019
Cessation of Susan Gillian Gaunt as a person with significant control on 2018-12-14
dot icon09/01/2019
Cessation of Richard John Ashmead as a person with significant control on 2018-12-14
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/08/2018
Director's details changed for Mrs Daniela Jonsson on 2018-08-20
dot icon30/05/2018
Cessation of Rolf Joakim Jonsson as a person with significant control on 2018-05-21
dot icon30/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon22/03/2018
Appointment of Mrs Daniela Jonsson as a director on 2018-03-16
dot icon15/03/2018
Termination of appointment of Rolf Joakim Jonsson as a director on 2017-11-23
dot icon15/03/2018
Termination of appointment of David Austin Bendall as a director on 2018-03-15
dot icon15/03/2018
Cessation of David Austin Bendall as a person with significant control on 2018-03-15
dot icon05/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon22/08/2016
Termination of appointment of Margaret Ann Bond as a director on 2016-08-19
dot icon27/07/2016
Register inspection address has been changed to 13 Quay Hill Lymington Hampshire SO41 3AR
dot icon26/07/2016
Appointment of Mr Chris Hills as a secretary on 2016-01-01
dot icon03/05/2016
Director's details changed for Mr Richard John Ashmead on 2016-04-30
dot icon03/05/2016
Termination of appointment of Andrew Wintour Harrison as a director on 2016-04-30
dot icon08/01/2016
Appointment of Mrs Susan Gillian Gaunt as a director on 2016-01-08
dot icon08/01/2016
Appointment of Mr Rolf Joakim Jonsson as a director on 2016-01-08
dot icon08/01/2016
Appointment of Mr David Austin Bendall as a director on 2016-01-08
dot icon08/01/2016
Appointment of Mr Richard John Ashmead as a director on 2016-01-08
dot icon08/01/2016
Termination of appointment of Jacqueline Anne Gilmore as a director on 2016-01-08
dot icon08/01/2016
Termination of appointment of Jacqueline Anne Gilmore as a secretary on 2016-01-08
dot icon24/12/2015
Micro company accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of Philip Wellesley Bailey as a director on 2015-11-25
dot icon13/11/2015
Annual return made up to 2015-10-01 no member list
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-01 no member list
dot icon21/05/2014
Registered office address changed from 34 Ely Place London EC1N 6TD England on 2014-05-21
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-10-01 no member list
dot icon10/10/2013
Termination of appointment of Alison Smart as a director
dot icon09/10/2012
Annual return made up to 2012-10-01 no member list
dot icon24/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Termination of appointment of David Bendall as a director
dot icon11/10/2011
Annual return made up to 2011-10-01 no member list
dot icon11/10/2011
Director's details changed for Philip Wellesley Bailey on 2011-10-11
dot icon09/08/2011
Appointment of Philip Wellesley Bailey as a director
dot icon27/07/2011
Termination of appointment of Ellie Whitlam as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2010
Annual return made up to 2010-10-01 no member list
dot icon11/10/2010
Director's details changed for Mrs Alison Jane Smart on 2010-10-08
dot icon11/10/2010
Director's details changed for Mr David Austin Bendall on 2010-10-08
dot icon11/10/2010
Director's details changed for Mr Andrew Wintour Harrison on 2010-10-08
dot icon08/10/2010
Director's details changed for Ellie Carol Whitlam on 2010-10-08
dot icon08/10/2010
Director's details changed for Annie Bond on 2010-10-08
dot icon08/10/2010
Secretary's details changed for Annie Gilmore on 2010-10-08
dot icon19/08/2010
Appointment of Mr Andrew Wintour Harrison as a director
dot icon16/07/2010
Termination of appointment of Nicole Smith as a director
dot icon16/07/2010
Appointment of Mr David Austin Bendall as a director
dot icon16/07/2010
Appointment of Mrs Alison Jane Smart as a director
dot icon25/06/2010
Termination of appointment of Roger Smart as a director
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2009
Annual return made up to 2009-10-01 no member list
dot icon19/10/2009
Registered office address changed from 34 Ely Place London London EC1N 6TD England on 2009-10-19
dot icon13/10/2009
Director's details changed for Roger Smart on 2009-10-01
dot icon13/10/2009
Director's details changed for Ellie Carol Whitlam on 2009-10-01
dot icon13/10/2009
Director's details changed for Nicole English Smith on 2009-10-01
dot icon13/10/2009
Director's details changed for Jacqueline Anne Gilmore on 2009-10-01
dot icon13/10/2009
Director's details changed for Annie Bond on 2009-10-01
dot icon06/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR
dot icon20/10/2008
Annual return made up to 01/10/08
dot icon20/10/2008
Secretary's change of particulars jacqueline anne gilmore logged form
dot icon28/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2008
Director resigned
dot icon20/12/2007
Registered office changed on 20/12/07 from: 10 chester close queens ride london SW13 0JE
dot icon19/12/2007
New director appointed
dot icon13/12/2007
New secretary appointed
dot icon13/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon07/12/2007
Secretary resigned;director resigned
dot icon07/12/2007
New director appointed
dot icon29/11/2007
Annual return made up to 01/10/07
dot icon20/11/2007
Accounts for a small company made up to 2007-03-31
dot icon23/11/2006
Accounts for a small company made up to 2006-03-31
dot icon12/10/2006
Annual return made up to 01/10/06
dot icon11/11/2005
Accounts for a small company made up to 2005-03-31
dot icon12/10/2005
Annual return made up to 01/10/05
dot icon15/10/2004
Annual return made up to 16/10/04
dot icon28/09/2004
Accounts for a small company made up to 2004-03-31
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Secretary resigned;director resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Registered office changed on 27/04/04 from: 20 chester close barnes london SW13 0JE
dot icon27/04/2004
New secretary appointed;new director appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New secretary appointed;new director appointed
dot icon22/11/2003
Accounts for a small company made up to 2003-03-31
dot icon11/11/2003
Annual return made up to 16/10/03
dot icon29/11/2002
Accounts for a small company made up to 2002-03-31
dot icon22/10/2002
Annual return made up to 16/10/02
dot icon19/02/2002
Director resigned
dot icon22/01/2002
New director appointed
dot icon19/11/2001
Annual return made up to 30/10/01
dot icon19/11/2001
New director appointed
dot icon19/11/2001
Director resigned
dot icon19/09/2001
Accounts for a small company made up to 2001-03-31
dot icon22/03/2001
New director appointed
dot icon08/11/2000
Annual return made up to 30/10/00
dot icon23/10/2000
Accounts for a small company made up to 2000-03-31
dot icon25/11/1999
Annual return made up to 03/11/99
dot icon22/10/1999
Accounts for a small company made up to 1999-03-31
dot icon27/01/1999
New director appointed
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/11/1998
Annual return made up to 03/11/98
dot icon21/07/1998
Director resigned
dot icon19/11/1997
New director appointed
dot icon19/11/1997
Annual return made up to 13/11/97
dot icon26/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/02/1997
Director resigned
dot icon17/01/1997
Director resigned
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Annual return made up to 15/11/96
dot icon29/10/1996
Accounts for a small company made up to 1996-03-31
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon30/11/1995
Annual return made up to 20/11/95
dot icon30/11/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director resigned;new director appointed
dot icon02/12/1994
Annual return made up to 20/11/94
dot icon15/11/1994
Full accounts made up to 1994-03-31
dot icon27/06/1994
Director resigned
dot icon14/12/1993
New director appointed
dot icon30/11/1993
Annual return made up to 20/11/93
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon02/12/1992
Full accounts made up to 1992-03-31
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Annual return made up to 20/11/92
dot icon05/05/1992
Registered office changed on 05/05/92 from: 20 chester close barnes london SW13 0JE
dot icon13/12/1991
Full accounts made up to 1991-03-31
dot icon28/11/1991
Annual return made up to 20/11/91
dot icon28/11/1991
Registered office changed on 28/11/91
dot icon28/03/1991
Annual return made up to 03/12/90
dot icon04/03/1991
Full accounts made up to 1990-03-31
dot icon18/10/1990
Secretary resigned;new secretary appointed
dot icon14/02/1990
Full accounts made up to 1989-03-31
dot icon14/02/1990
Annual return made up to 20/11/89
dot icon07/02/1990
Registered office changed on 07/02/90 from: 29 bedford row london WC1R 4HZ
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Annual return made up to 21/11/88
dot icon17/05/1988
Annual return made up to 23/11/87
dot icon17/05/1988
Director resigned
dot icon17/05/1988
New director appointed
dot icon15/04/1988
Full accounts made up to 1987-03-31
dot icon14/01/1987
Full accounts made up to 1986-03-31
dot icon14/01/1987
Annual return made up to 10/11/86
dot icon14/01/1987
New director appointed
dot icon15/05/1964
Miscellaneous
dot icon15/05/1964
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
26/04/2026
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
74.28K
-
0.00
-
-
2022
0
38.56K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2019 - 07/04/2025
2825
Thomas, Alexis Nicola, Dr
Director
07/05/2024 - Present
2
Penny, Mark
Director
11/03/2021 - 23/11/2023
1
O'neill, Brian Kieron James
Director
12/03/2021 - Present
-
Dooley, Stephen Quentin
Director
18/03/2021 - Present
-

Persons with Significant Control

5
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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/05/1964 with the registered office located at 4th Floor, Silverstream House, Fitzroy Street, London W1T 6EB. There are currently 3 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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/05/1964 .

Where is CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is registered at 4th Floor, Silverstream House, Fitzroy Street, London W1T 6EB.

What does CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.