CHESTERFIELD COURT (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD COURT (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00614964

Incorporation date

17/11/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Sutherland House 70-78 West Hendon Broadway, Hendon, London NW9 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1958)
dot icon14/04/2026
Replacement Filing for the appointment of Mr Daniel Tuchband as a director
dot icon29/03/2026
Current accounting period shortened from 2025-03-30 to 2025-03-29
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon27/03/2026
Termination of appointment of Daniel Tuchband as a director on 2024-11-20
dot icon27/03/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon29/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon17/06/2025
Registered office address changed from 65a Watford Way London NW4 3AQ England to 4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London NW9 7BT on 2025-06-17
dot icon20/01/2025
Confirmation statement made on 2024-11-22 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon09/05/2024
Confirmation statement made on 2023-11-22 with updates
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon19/02/2024
Termination of appointment of Anthony Mellery-Pratt as a secretary on 2024-02-19
dot icon13/02/2024
First Gazette notice for compulsory strike-off
dot icon04/01/2024
Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN to 65a Watford Way London NW4 3AQ on 2024-01-04
dot icon03/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon14/03/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Cessation of Shmuel Ludmir as a person with significant control on 2021-05-26
dot icon26/05/2021
Change of details for Mr Samuel Ludmir as a person with significant control on 2021-05-26
dot icon14/04/2021
Notification of Samuel Ludmir as a person with significant control on 2021-04-14
dot icon14/04/2021
Withdrawal of a person with significant control statement on 2021-04-14
dot icon21/12/2020
Notification of Shmuel Ludmir as a person with significant control on 2018-03-27
dot icon15/12/2020
Appointment of Mr Russell Bradley Lawrence as a director on 2020-10-23
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Termination of appointment of Evelyn Lawrence as a director on 2020-09-01
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon01/11/2019
Appointment of Mr Eliyohu Anshel Babad as a director on 2019-10-31
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon07/08/2017
Micro company accounts made up to 2017-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon05/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Clive Nicholls as a secretary on 2014-04-05
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon12/12/2013
Appointment of Mr Daniel Tuchband as a director
dot icon01/11/2013
Appointment of Mrs Patricia Anne Atkins as a director
dot icon15/10/2013
Termination of appointment of Janice Tuchband as a director
dot icon18/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon09/01/2013
Director's details changed for Janice Lynne Tuchband on 2013-01-08
dot icon09/01/2013
Director's details changed for Evelyn Lawrence on 2013-01-08
dot icon08/01/2013
Termination of appointment of Ian Brander as a director
dot icon13/11/2012
Appointment of Mr Anthony Mellery-Pratt as a secretary
dot icon13/11/2012
Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 2012-11-13
dot icon15/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon23/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon13/10/2010
Appointment of Dr Clive Nicholls as a secretary
dot icon20/09/2010
Termination of appointment of Richard Hands as a secretary
dot icon20/09/2010
Termination of appointment of Richard Hands as a director
dot icon25/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 22/11/08; full list of members
dot icon17/11/2008
Appointment terminated director doris nicholls
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon02/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/05/2007
Director resigned
dot icon22/11/2006
Return made up to 22/11/06; full list of members
dot icon09/10/2006
Registered office changed on 09/10/06 from: 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA
dot icon09/10/2006
Location of register of members
dot icon09/10/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 22/11/05; full list of members
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
Director resigned
dot icon17/05/2005
Registered office changed on 17/05/05 from: 3 lorne park road bournemouth dorset BH1 1JJ
dot icon22/12/2004
Return made up to 22/11/04; full list of members
dot icon20/08/2004
Full accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 22/11/03; full list of members
dot icon03/09/2003
Full accounts made up to 2003-03-31
dot icon12/12/2002
Return made up to 22/11/02; full list of members
dot icon23/07/2002
Full accounts made up to 2002-03-31
dot icon06/12/2001
Return made up to 22/11/01; full list of members
dot icon08/08/2001
Full accounts made up to 2001-03-31
dot icon04/01/2001
Return made up to 22/11/00; full list of members
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon17/01/2000
Return made up to 22/11/99; full list of members
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon16/07/1999
Director resigned
dot icon18/01/1999
Return made up to 22/11/98; no change of members
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon16/12/1997
Return made up to 22/11/97; no change of members
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
Secretary resigned
dot icon14/08/1997
New director appointed
dot icon06/07/1997
Full accounts made up to 1997-03-31
dot icon24/12/1996
Return made up to 22/11/96; full list of members
dot icon19/11/1996
New director appointed
dot icon19/11/1996
Director resigned
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon14/08/1996
Director resigned
dot icon11/08/1996
New director appointed
dot icon01/12/1995
Return made up to 22/11/95; change of members
dot icon23/05/1995
Full accounts made up to 1995-03-31
dot icon07/12/1994
Return made up to 22/11/94; change of members
dot icon07/12/1994
Director resigned
dot icon07/12/1994
Director resigned
dot icon09/09/1994
New director appointed
dot icon30/08/1994
Director resigned
dot icon03/06/1994
Accounts for a small company made up to 1994-03-31
dot icon06/02/1994
Return made up to 22/11/93; full list of members
dot icon14/06/1993
Full accounts made up to 1993-03-31
dot icon14/12/1992
Return made up to 22/11/92; no change of members
dot icon30/06/1992
Full accounts made up to 1992-03-31
dot icon16/12/1991
Return made up to 22/11/91; change of members
dot icon10/12/1991
Secretary resigned;new secretary appointed
dot icon10/12/1991
Director resigned;new director appointed
dot icon04/07/1991
Full accounts made up to 1991-03-31
dot icon24/10/1990
Return made up to 18/09/90; full list of members
dot icon16/10/1990
Director resigned;new director appointed
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon15/12/1989
Full accounts made up to 1989-03-31
dot icon15/12/1989
Return made up to 22/11/89; full list of members
dot icon23/10/1989
Director resigned;new director appointed
dot icon07/02/1989
Full accounts made up to 1988-03-31
dot icon07/02/1989
Return made up to 10/08/88; full list of members
dot icon03/12/1987
Full accounts made up to 1987-03-31
dot icon03/12/1987
Return made up to 15/10/87; full list of members
dot icon18/06/1987
Director resigned;new director appointed
dot icon27/05/1987
Registered office changed on 27/05/87 from: 16 lorne park road bournemouth
dot icon09/02/1987
Director resigned;new director appointed
dot icon20/11/1986
Full accounts made up to 1986-03-31
dot icon20/11/1986
Return made up to 22/09/86; full list of members
dot icon20/11/1986
Director resigned;new director appointed
dot icon17/11/1958
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

£10.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2023
0
-
-
0.00
10.00
-
2023
0
-
-
0.00
10.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babad, Eliyohu Anshel
Director
31/10/2019 - Present
82
Hands, Richard
Director
30/07/1996 - 16/08/2010
2
Atkins, Patricia Anne
Director
11/10/2013 - Present
-
Mellery-Pratt, Anthony
Secretary
01/08/2012 - 19/02/2024
-
Tuchband, Daniel
Director
03/09/2013 - 20/11/2024
-

Persons with Significant Control

3
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 CHESTERFIELD COURT (MANAGEMENT) LIMITED

CHESTERFIELD COURT (MANAGEMENT) LIMITED is an(a) Active company incorporated on 17/11/1958 with the registered office located at 4th Floor Sutherland House 70-78 West Hendon Broadway, Hendon, London NW9 7BT. There are currently 3 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 CHESTERFIELD COURT (MANAGEMENT) LIMITED?

toggle

CHESTERFIELD COURT (MANAGEMENT) LIMITED is currently Active. It was registered on 17/11/1958 .

Where is CHESTERFIELD COURT (MANAGEMENT) LIMITED located?

toggle

CHESTERFIELD COURT (MANAGEMENT) LIMITED is registered at 4th Floor Sutherland House 70-78 West Hendon Broadway, Hendon, London NW9 7BT.

What does CHESTERFIELD COURT (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for CHESTERFIELD COURT (MANAGEMENT) LIMITED?

toggle

The latest filing was on 14/04/2026: Replacement Filing for the appointment of Mr Daniel Tuchband as a director.