CHESTERFIELD HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01641970

Incorporation date

08/06/1982

Size

Full

Contacts

Registered address

Registered address

Chesterfield House, South Audley Street, London W1K 1HACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1982)
dot icon02/12/2025
Full accounts made up to 2025-03-31
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon14/10/2025
-
dot icon03/10/2025
17/09/25 Statement of Capital gbp 98
dot icon11/06/2025
Termination of appointment of Colin Ross Corness as a director on 2025-05-30
dot icon05/02/2025
Appointment of Ms Catherine Lesley Hardaker as a director on 2025-02-05
dot icon13/12/2024
Termination of appointment of Donald Man Ka Ho as a director on 2024-12-10
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon11/12/2023
Full accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon17/12/2022
Full accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Richard Stanley Goodwin as a director on 2022-11-24
dot icon05/10/2022
Confirmation statement made on 2022-09-17 with updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon17/09/2021
Second filing of Confirmation Statement dated 2019-09-26
dot icon17/09/2021
Second filing of Confirmation Statement dated 2020-09-26
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon24/11/2020
Accounts for a small company made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon28/09/2020
Director's details changed for Mr Gregory Frederick Hutchings on 2020-09-28
dot icon28/09/2020
Director's details changed for Mrs Pat Gold on 2020-09-28
dot icon28/09/2020
Director's details changed for Sir Colin Ross Corness on 2020-09-28
dot icon12/08/2020
Appointment of Mr Richard Stanley Goodwin as a director on 2020-08-12
dot icon11/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon04/10/2019
Accounts for a small company made up to 2019-03-31
dot icon16/10/2018
Appointment of Sir Colin Ross Corness as a director on 2018-10-05
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon18/09/2018
Accounts for a small company made up to 2018-03-31
dot icon20/12/2017
Director's details changed for Mr Donald Man Ka Ho on 2017-12-18
dot icon19/12/2017
Appointment of Mr Donald Man Ka Ho as a director on 2017-12-18
dot icon08/11/2017
Resolutions
dot icon23/10/2017
Termination of appointment of Colin Ross Corness as a director on 2017-10-20
dot icon09/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon15/08/2017
Accounts for a small company made up to 2017-03-31
dot icon24/03/2017
Appointment of Mr Vasilios Vareldzis as a director on 2017-03-22
dot icon16/02/2017
Termination of appointment of Vaunda Goddard as a director on 2017-02-15
dot icon12/01/2017
Termination of appointment of Bridget Rokeby-Johnson as a director on 2017-01-10
dot icon29/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon15/08/2016
Full accounts made up to 2016-03-31
dot icon07/01/2016
Termination of appointment of Paul David Orchard-Lisle as a director on 2015-12-18
dot icon14/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2015-03-31
dot icon28/05/2015
Appointment of Mrs Vaunda Goddard as a director on 2015-01-27
dot icon02/02/2015
Appointment of Mr Paul Orchard-Lisle as a director on 2015-01-27
dot icon02/02/2015
Appointment of Mrs Pat Gold as a director on 2015-01-27
dot icon18/12/2014
Termination of appointment of Heidelinde Auguste Allen as a director on 2014-12-11
dot icon22/10/2014
Appointment of Ms Annika Sonja Marianne Blixt as a secretary on 2014-10-22
dot icon22/10/2014
Termination of appointment of Ian Woodhouse as a director on 2014-07-15
dot icon22/10/2014
Termination of appointment of Flora Belle Cisneros as a director on 2014-07-19
dot icon22/10/2014
Termination of appointment of Graham John Flowerdew as a secretary on 2014-10-22
dot icon07/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon21/08/2013
Appointment of Mr Graham John Flowerdew as a secretary
dot icon21/08/2013
Termination of appointment of Edward Lilley as a secretary
dot icon23/07/2013
Full accounts made up to 2013-03-31
dot icon06/12/2012
Appointment of Sir Colin Ross Corness as a director
dot icon09/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/06/2012
Full accounts made up to 2012-03-31
dot icon14/05/2012
Termination of appointment of David Roberts as a director
dot icon21/03/2012
Appointment of Ian Woodhouse as a director
dot icon09/03/2012
Appointment of Bridget Rokeby-Johnson as a director
dot icon21/02/2012
Miscellaneous
dot icon12/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2011-03-31
dot icon30/03/2011
Termination of appointment of Peter Fenwick as a director
dot icon20/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon20/10/2010
Director's details changed for Peter Trevor Fenwick on 2009-10-01
dot icon20/10/2010
Director's details changed for Dr Alexander Stacey on 2009-10-01
dot icon20/10/2010
Director's details changed for David William Roberts on 2009-10-01
dot icon20/10/2010
Director's details changed for Dr Heidelinde Auguste Allen on 2009-10-01
dot icon15/07/2010
Full accounts made up to 2010-03-31
dot icon07/07/2010
Appointment of Edward Charles John Lilley as a secretary
dot icon07/07/2010
Termination of appointment of Stuart Jones as a secretary
dot icon19/01/2010
Annual return made up to 2009-09-26 with full list of shareholders
dot icon25/07/2009
Full accounts made up to 2009-03-31
dot icon15/10/2008
Return made up to 26/09/08; full list of members
dot icon09/07/2008
Appointment terminated director dean armstrong
dot icon09/07/2008
Appointment terminated director carl george
dot icon09/07/2008
Full accounts made up to 2008-03-31
dot icon17/03/2008
Director appointed dr heidelinde auguste allen
dot icon14/02/2008
New director appointed
dot icon05/10/2007
Return made up to 26/09/07; full list of members
dot icon10/08/2007
Full accounts made up to 2007-03-31
dot icon20/10/2006
Return made up to 26/09/06; full list of members
dot icon29/08/2006
Particulars of mortgage/charge
dot icon25/07/2006
Full accounts made up to 2006-03-31
dot icon05/04/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon22/09/2005
Return made up to 26/09/05; full list of members
dot icon20/07/2005
Full accounts made up to 2005-03-31
dot icon04/05/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon08/10/2004
Return made up to 26/09/04; full list of members
dot icon14/07/2004
Full accounts made up to 2004-03-31
dot icon03/10/2003
Return made up to 26/09/03; full list of members
dot icon07/08/2003
Full accounts made up to 2003-03-31
dot icon07/08/2003
Director resigned
dot icon07/08/2003
New director appointed
dot icon07/11/2002
New director appointed
dot icon01/10/2002
Return made up to 26/09/02; full list of members
dot icon24/07/2002
Full accounts made up to 2002-03-31
dot icon28/06/2002
Director resigned
dot icon12/11/2001
Return made up to 26/09/01; full list of members
dot icon18/10/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon01/08/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
Director resigned
dot icon27/09/2000
Return made up to 26/09/00; full list of members
dot icon10/07/2000
Full accounts made up to 2000-03-31
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 26/09/99; full list of members
dot icon21/07/1999
Resolutions
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon13/11/1998
New director appointed
dot icon08/10/1998
Return made up to 26/09/98; full list of members
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
New secretary appointed
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
Director resigned
dot icon09/10/1997
Return made up to 26/09/97; full list of members
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon14/10/1996
Return made up to 26/09/96; full list of members
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon19/07/1996
Full accounts made up to 1996-03-31
dot icon28/05/1996
Secretary resigned
dot icon28/05/1996
New secretary appointed
dot icon08/05/1996
Registered office changed on 08/05/96 from: 8 baker street london W1M 1DA
dot icon12/02/1996
Secretary resigned;new secretary appointed
dot icon26/09/1995
Return made up to 26/09/95; full list of members
dot icon24/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 26/09/94; full list of members
dot icon16/08/1994
Full accounts made up to 1994-03-31
dot icon07/01/1994
Auditor's resignation
dot icon20/12/1993
Return made up to 26/09/93; full list of members
dot icon09/07/1993
Full accounts made up to 1993-03-31
dot icon21/12/1992
Director resigned
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
Return made up to 26/09/92; full list of members
dot icon18/09/1992
Declaration of satisfaction of mortgage/charge
dot icon30/07/1992
Full accounts made up to 1992-03-31
dot icon16/01/1992
Return made up to 26/09/91; full list of members
dot icon05/12/1991
Full accounts made up to 1991-03-31
dot icon15/08/1991
New director appointed
dot icon15/08/1991
New secretary appointed;director resigned
dot icon14/05/1991
Return made up to 19/09/90; full list of members
dot icon07/11/1990
Full accounts made up to 1990-03-25
dot icon10/07/1990
Director resigned;new director appointed
dot icon24/04/1990
Return made up to 26/09/89; full list of members
dot icon11/09/1989
Full accounts made up to 1989-03-25
dot icon29/06/1989
Wd 22/06/89 ad 17/08/88--------- £ si 1@1=1 £ ic 95/96
dot icon31/05/1989
Return made up to 12/01/89; change of members
dot icon30/05/1989
Full accounts made up to 1988-03-25
dot icon15/06/1988
Wd 04/05/88 ad 01/01/85-30/06/87 £ si 7@1=7 £ ic 88/95
dot icon11/05/1988
Return made up to 26/11/86; full list of members
dot icon11/05/1988
Return made up to 02/12/87; full list of members
dot icon26/04/1988
Full accounts made up to 1987-03-25
dot icon26/04/1988
New director appointed
dot icon26/04/1988
New director appointed
dot icon26/04/1988
Director resigned
dot icon26/04/1988
Director resigned
dot icon26/04/1988
New secretary appointed
dot icon26/04/1988
New director appointed
dot icon16/04/1987
Full accounts made up to 1986-03-25
dot icon17/07/1986
Full accounts made up to 1985-03-25
dot icon17/07/1986
Return made up to 19/11/85; full list of members
dot icon08/06/1982
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
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
10
8.47M
-
0.00
1.35M
-
2022
10
7.87M
-
0.00
816.27K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchings, Gregory Frederick
Director
21/01/2008 - Present
27
Goodwin, Richard Stanley
Director
12/08/2020 - 24/11/2022
6
Hardaker, Catherine Lesley
Director
05/02/2025 - Present
11
Corness, Colin Ross, Sir
Director
05/10/2018 - 30/05/2025
7
Roberts, David William
Director
19/10/1998 - 20/04/2012
5

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 CHESTERFIELD HOUSE MANAGEMENT LIMITED

CHESTERFIELD HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/06/1982 with the registered office located at Chesterfield House, South Audley Street, London W1K 1HA. 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 CHESTERFIELD HOUSE MANAGEMENT LIMITED?

toggle

CHESTERFIELD HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 08/06/1982 .

Where is CHESTERFIELD HOUSE MANAGEMENT LIMITED located?

toggle

CHESTERFIELD HOUSE MANAGEMENT LIMITED is registered at Chesterfield House, South Audley Street, London W1K 1HA.

What does CHESTERFIELD HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHESTERFIELD HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/12/2025: Full accounts made up to 2025-03-31.