CHESTER COURT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CHESTER COURT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02757065

Incorporation date

19/10/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1992)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon28/03/2025
Appointment of Arvind Patel as a director on 2025-03-18
dot icon07/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon02/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon05/06/2023
Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 2023-06-05
dot icon23/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon19/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon01/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon01/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon08/01/2020
Accounts for a dormant company made up to 2019-09-30
dot icon31/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon22/11/2018
Accounts for a dormant company made up to 2018-09-30
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon19/10/2017
Confirmation statement made on 2016-10-18 with updates
dot icon19/10/2017
Director's details changed for Ernest Anthony Compson Crump on 2017-10-19
dot icon19/10/2017
Termination of appointment of Stanley David Ribton as a director on 2017-10-10
dot icon18/07/2017
Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 2017-07-18
dot icon29/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon29/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon11/03/2016
Appointment of Mr Dudley Rolph as a director on 2016-03-10
dot icon16/02/2016
Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 2016-02-16
dot icon12/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon05/11/2015
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2015-11-05
dot icon15/10/2015
Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-10-15
dot icon08/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon24/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon12/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon14/11/2012
Termination of appointment of Leslie Moller as a director
dot icon15/03/2012
Appointment of Mr Kirit Patel as a director
dot icon15/03/2012
Appointment of Mr Gavin James Allard as a director
dot icon08/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Termination of appointment of Leslie Moller as a secretary
dot icon28/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon08/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/03/2010
Director's details changed for Leslie George Moller on 2010-03-03
dot icon18/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon18/12/2009
Director's details changed for Stanley David Ribton on 2009-10-29
dot icon18/12/2009
Director's details changed for Leslie George Moller on 2009-10-29
dot icon18/12/2009
Director's details changed for Ernest Anthony Compson Crump on 2009-10-29
dot icon18/12/2009
Secretary's details changed for Leslie George Moller on 2009-10-19
dot icon12/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon05/12/2008
Return made up to 19/10/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon27/11/2007
Return made up to 19/10/07; no change of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/12/2006
Return made up to 19/10/06; full list of members
dot icon13/11/2006
Registered office changed on 13/11/06 from: 35 green lane northwood middlesex HA6 2PX
dot icon25/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/11/2005
Return made up to 19/10/05; full list of members
dot icon15/02/2005
New director appointed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/11/2004
Return made up to 19/10/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon11/12/2003
Return made up to 19/10/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/12/2002
Return made up to 19/10/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/12/2001
Return made up to 19/10/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon11/12/2000
Return made up to 19/10/00; full list of members
dot icon15/03/2000
Full accounts made up to 1999-09-30
dot icon05/01/2000
Return made up to 19/10/99; full list of members
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned
dot icon05/01/2000
New secretary appointed
dot icon29/12/1999
Registered office changed on 29/12/99 from: 166 northwood way northwood middlesex HA6 1RB
dot icon15/10/1999
Director resigned
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon06/04/1999
Full accounts made up to 1998-09-30
dot icon31/03/1999
Return made up to 19/10/98; change of members
dot icon24/02/1999
Director resigned
dot icon15/04/1998
Return made up to 19/10/97; no change of members
dot icon15/04/1998
New secretary appointed
dot icon15/04/1998
Secretary resigned
dot icon19/02/1998
Full accounts made up to 1997-09-30
dot icon20/03/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon15/01/1997
Full accounts made up to 1996-09-30
dot icon08/01/1997
Return made up to 19/10/96; full list of members
dot icon04/12/1996
Secretary resigned;director resigned
dot icon15/12/1995
Full accounts made up to 1995-09-30
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Secretary resigned
dot icon17/11/1995
Return made up to 19/10/95; no change of members
dot icon02/08/1995
Accounting reference date shortened from 31/10 to 30/09
dot icon25/07/1995
Accounts for a small company made up to 1994-10-31
dot icon28/02/1995
Return made up to 19/10/94; no change of members
dot icon09/02/1995
Director resigned
dot icon04/11/1994
New secretary appointed;new director appointed
dot icon04/11/1994
New director appointed
dot icon04/11/1994
New director appointed
dot icon30/10/1994
Full accounts made up to 1993-10-31
dot icon30/10/1994
Ad 28/01/93--------- £ si 118@1
dot icon30/10/1994
Return made up to 19/10/93; full list of members
dot icon30/10/1994
Registered office changed on 30/10/94 from: 8 chester road northwood middlesex HA6 1BQ
dot icon27/10/1994
Restoration by order of the court
dot icon02/08/1994
Final Gazette dissolved via compulsory strike-off
dot icon12/04/1994
First Gazette notice for compulsory strike-off
dot icon26/03/1993
Registered office changed on 26/03/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon26/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/03/1993
Director resigned;new director appointed
dot icon26/03/1993
Nc inc already adjusted 28/01/93
dot icon26/03/1993
Resolutions
dot icon04/02/1993
Certificate of change of name
dot icon19/10/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
822.00
-
0.00
-
-
2022
0
822.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Rolph, Dudley
Director
10/03/2016 - Present
2
Allard, Gavin James
Director
14/03/2012 - Present
1
Crump, Ernest Anthony Compson
Director
11/03/1999 - Present
1
Patel, Kirit
Director
14/03/2012 - Present
-
Patel, Arvind
Director
18/03/2025 - 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+
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 COURT PROPERTY LIMITED

CHESTER COURT PROPERTY LIMITED is an(a) Active company incorporated on 19/10/1992 with the registered office located at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF. There are currently 5 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 COURT PROPERTY LIMITED?

toggle

CHESTER COURT PROPERTY LIMITED is currently Active. It was registered on 19/10/1992 .

Where is CHESTER COURT PROPERTY LIMITED located?

toggle

CHESTER COURT PROPERTY LIMITED is registered at C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford, Herts WD19 5EF.

What does CHESTER COURT PROPERTY LIMITED do?

toggle

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

What is the latest filing for CHESTER COURT PROPERTY LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-09-30.