CHESTER COURT LIMITED

Register to unlock more data on OkredoRegister

CHESTER COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02062981

Incorporation date

09/10/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Chester Court, 8 Durham Road, Bromley, Kent BR2 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1986)
dot icon02/03/2026
Change of details for Mr Robert Hampton as a person with significant control on 2026-03-02
dot icon02/03/2026
Appointment of Mr Seabert Jones as a director on 2026-03-02
dot icon02/12/2025
Micro company accounts made up to 2025-03-15
dot icon02/12/2025
Termination of appointment of Robert Camm as a director on 2025-11-21
dot icon21/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon16/01/2025
Appointment of Mr James Wright as a director on 2025-01-13
dot icon16/01/2025
Notification of Robert Hampton as a person with significant control on 2025-01-15
dot icon14/01/2025
Cessation of Mark Stephen Bridger as a person with significant control on 2025-01-13
dot icon14/01/2025
Appointment of Mrs Isla Hall as a director on 2025-01-13
dot icon14/01/2025
Director's details changed for Mrs Isla Hall on 2025-01-13
dot icon06/01/2025
Cessation of Stephen David Thomas Bell as a person with significant control on 2025-01-06
dot icon06/01/2025
Termination of appointment of Stephen David Thomas Bell as a director on 2025-01-06
dot icon06/01/2025
Termination of appointment of Beata Bell as a director on 2025-01-06
dot icon19/11/2024
Micro company accounts made up to 2024-03-15
dot icon27/09/2024
Appointment of Mr Robert Hampton as a director on 2024-09-24
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-15
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-15
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon13/05/2022
Appointment of Mr Robert Camm as a director on 2022-05-13
dot icon13/05/2022
Termination of appointment of Dmitry Tashkinov as a director on 2022-05-08
dot icon30/11/2021
Micro company accounts made up to 2021-03-15
dot icon18/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-15
dot icon11/11/2020
Termination of appointment of Ranjit Singh Ryatt as a director on 2020-11-11
dot icon11/11/2020
Cessation of Ranjit Singh Ryatt as a person with significant control on 2020-09-19
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-15
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-15
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon17/05/2018
Director's details changed for Ms Beata Matuszewska on 2018-05-16
dot icon29/11/2017
Micro company accounts made up to 2017-03-15
dot icon29/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/11/2016
Total exemption small company accounts made up to 2016-03-15
dot icon30/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon07/12/2015
Micro company accounts made up to 2015-03-15
dot icon07/09/2015
Registered office address changed from Mr S. Bell Mr S. Bell, Flat 1, Chester Court 8 Durham Road Bromley Kent BR2 0SG England to Flat 1 Chester Court 8 Durham Road Bromley Kent BR2 0SG on 2015-09-07
dot icon01/09/2015
Appointment of Mr Dmitry Tashkinov as a director on 2015-09-01
dot icon01/09/2015
Registered office address changed from Flat 1, Chester Court, 8 Durham Road, Bromley Flat 1, Chester Court 8 Durham Road Bromley Kent BR2 0SG England to Mr S. Bell Mr S. Bell, Flat 1, Chester Court 8 Durham Road Bromley Kent BR2 0SG on 2015-09-01
dot icon01/09/2015
Termination of appointment of Maria Antoinette Cunningham as a director on 2015-09-01
dot icon01/09/2015
Termination of appointment of Maria Antoinette Cunningham as a director on 2015-09-01
dot icon01/09/2015
Registered office address changed from C/O a P Barry Flat 3 Chester Court 8 Durham Road Bromley Kent BR2 0SG to Mr S. Bell Mr S. Bell, Flat 1, Chester Court 8 Durham Road Bromley Kent BR2 0SG on 2015-09-01
dot icon19/08/2015
Termination of appointment of Anthony George Barry as a director on 2015-07-29
dot icon19/08/2015
Termination of appointment of Anthony George Barry as a secretary on 2015-07-29
dot icon31/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-15
dot icon01/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon24/11/2013
Total exemption small company accounts made up to 2013-03-15
dot icon04/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-15
dot icon29/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-15
dot icon21/11/2011
Registered office address changed from Flat 6 Chester Court 8 Durham Road Bromley Kent BR2 0SG on 2011-11-21
dot icon02/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon14/11/2010
Total exemption small company accounts made up to 2010-03-15
dot icon26/07/2010
Appointment of Miss Valerie Susan Hall as a director
dot icon21/06/2010
Appointment of Mr Stephen David Thomas Bell as a director
dot icon21/06/2010
Appointment of Ms Beata Matuszewska as a director
dot icon06/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon06/06/2010
Director's details changed for Maria Antoinette Cunningham on 2010-05-18
dot icon06/06/2010
Director's details changed for Mark Stephen Bridger on 2010-05-18
dot icon06/06/2010
Director's details changed for Mr Ranjit Singh Ryatt on 2010-05-18
dot icon06/06/2010
Director's details changed for Anthony George Barry on 2010-05-18
dot icon15/01/2010
Appointment of Mr Anthony George Barry as a secretary
dot icon13/01/2010
Termination of appointment of David Lillywhite as a secretary
dot icon05/01/2010
Termination of appointment of David Lillywhite as a director
dot icon08/12/2009
Total exemption small company accounts made up to 2009-03-15
dot icon09/06/2009
Return made up to 18/05/09; full list of members
dot icon09/06/2009
Director's change of particulars / ranjit ryatt / 04/06/2008
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-15
dot icon26/09/2008
Appointment terminated secretary dunlop haywards residential LIMITED
dot icon09/06/2008
Return made up to 18/05/08; full list of members
dot icon02/06/2008
Director appointed anthony george barry
dot icon22/05/2008
Appointment terminated director kelly danes
dot icon22/05/2008
Appointment terminated director eileen hollington
dot icon12/12/2007
Total exemption full accounts made up to 2007-03-15
dot icon12/06/2007
Return made up to 18/05/07; full list of members
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Registered office changed on 13/10/06 from: haywards property services phoenix house 11 wellesley road croydon CR0 2NW
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New secretary appointed;new director appointed
dot icon13/10/2006
New director appointed
dot icon26/09/2006
Total exemption small company accounts made up to 2006-03-15
dot icon21/08/2006
Director resigned
dot icon15/06/2006
Secretary resigned
dot icon15/06/2006
New secretary appointed
dot icon09/06/2006
Return made up to 18/05/06; full list of members
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-15
dot icon14/06/2005
Return made up to 18/05/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-15
dot icon09/06/2004
Return made up to 18/05/04; full list of members
dot icon27/05/2004
New secretary appointed
dot icon19/05/2004
Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham BR3 4UF
dot icon19/05/2004
Secretary resigned
dot icon18/02/2004
New director appointed
dot icon06/12/2003
Total exemption full accounts made up to 2003-03-15
dot icon20/10/2003
Director resigned
dot icon21/07/2003
Return made up to 18/05/03; full list of members
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
Secretary resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Return made up to 18/05/02; full list of members
dot icon03/07/2002
Total exemption full accounts made up to 2002-03-15
dot icon12/07/2001
Accounts for a small company made up to 2001-03-15
dot icon13/06/2001
Return made up to 18/05/01; full list of members
dot icon29/05/2001
New director appointed
dot icon07/06/2000
Return made up to 18/05/00; full list of members
dot icon06/06/2000
Full accounts made up to 2000-03-15
dot icon18/05/2000
Director resigned
dot icon21/07/1999
Full accounts made up to 1999-03-15
dot icon18/05/1999
Return made up to 18/05/99; full list of members
dot icon20/01/1999
New director appointed
dot icon22/12/1998
New director appointed
dot icon02/09/1998
Full accounts made up to 1998-03-15
dot icon15/05/1998
Return made up to 18/05/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-03-15
dot icon30/05/1997
Director resigned
dot icon30/05/1997
Return made up to 18/05/97; change of members
dot icon07/08/1996
Full accounts made up to 1996-03-15
dot icon16/05/1996
Return made up to 18/05/96; no change of members
dot icon22/08/1995
Full accounts made up to 1995-03-15
dot icon10/05/1995
Return made up to 18/05/95; full list of members
dot icon18/07/1994
Full accounts made up to 1994-03-15
dot icon13/05/1994
Secretary resigned;new secretary appointed
dot icon13/05/1994
Return made up to 18/05/94; no change of members
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Full accounts made up to 1993-03-15
dot icon18/05/1993
New director appointed
dot icon18/05/1993
Return made up to 18/05/93; no change of members
dot icon18/05/1992
Full accounts made up to 1992-03-15
dot icon18/05/1992
Return made up to 18/05/92; full list of members
dot icon02/07/1991
Full accounts made up to 1991-03-15
dot icon02/07/1991
Return made up to 18/05/91; change of members
dot icon30/05/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Registered office changed on 22/04/91 from: 6 chester court 8 durham road bromley BR2 0SG
dot icon17/04/1991
-
dot icon04/06/1990
Return made up to 18/05/90; no change of members
dot icon31/05/1989
Full accounts made up to 1989-03-14
dot icon31/05/1989
Return made up to 15/03/89; full list of members
dot icon08/09/1988
-
dot icon08/09/1988
Accounting reference date shortened from 31/03 to 15/03
dot icon27/04/1988
Return made up to 22/04/88; full list of members
dot icon20/10/1986
Secretary resigned;new secretary appointed
dot icon09/10/1986
Certificate of Incorporation
dot icon09/10/1986
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
15/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
15/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
15/03/2025
dot iconNext account date
15/03/2026
dot iconNext due on
15/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
910.00
-
0.00
-
-
2022
0
409.00
-
0.00
-
-
2022
0
409.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

409.00 £Descended-55.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridger, Mark Stephen
Director
11/02/2004 - Present
-
Bell, Stephen David Thomas
Director
20/06/2010 - 06/01/2025
-
Mr Robert Hampton
Director
24/09/2024 - Present
-
Bell, Beata
Director
20/06/2010 - 06/01/2025
-
Hall, Isla
Director
13/01/2025 - Present
-

Persons with Significant Control

6
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 CHESTER COURT LIMITED

CHESTER COURT LIMITED is an(a) Active company incorporated on 09/10/1986 with the registered office located at Flat 1 Chester Court, 8 Durham Road, Bromley, Kent BR2 0SG. There are currently 6 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 CHESTER COURT LIMITED?

toggle

CHESTER COURT LIMITED is currently Active. It was registered on 09/10/1986 .

Where is CHESTER COURT LIMITED located?

toggle

CHESTER COURT LIMITED is registered at Flat 1 Chester Court, 8 Durham Road, Bromley, Kent BR2 0SG.

What does CHESTER COURT LIMITED do?

toggle

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

What is the latest filing for CHESTER COURT LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Mr Robert Hampton as a person with significant control on 2026-03-02.