CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04570768

Incorporation date

23/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon23/02/2026
Micro company accounts made up to 2025-10-31
dot icon13/01/2026
Compulsory strike-off action has been discontinued
dot icon12/01/2026
Registered office address changed from PO Box 4385 04570768 - Companies House Default Address Cardiff CF14 8LH to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2026-01-12
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Address of person with significant control Mr Christopher Allison changed to 04570768 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Address of officer Leasehold Management Services changed to 04570768 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-28
dot icon28/11/2025
Registered office address changed to PO Box 4385, 04570768 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-28
dot icon28/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon08/04/2025
Micro company accounts made up to 2024-10-31
dot icon23/10/2024
Confirmation statement made on 2024-04-25 with updates
dot icon08/05/2024
Notification of Christopher Allison as a person with significant control on 2024-04-21
dot icon25/04/2024
Withdrawal of a person with significant control statement on 2024-04-25
dot icon25/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-10-31
dot icon06/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-10-31
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/12/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/01/2020
Appointment of Leasehold Management Services as a secretary on 2020-01-24
dot icon24/01/2020
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2020-01-24
dot icon24/01/2020
Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 2020-01-24
dot icon12/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/11/2017
Notification of a person with significant control statement
dot icon15/11/2017
Cessation of Christoper Allison as a person with significant control on 2017-07-03
dot icon15/11/2017
Appointment of Neil Douglas Block Management Ltd as a secretary on 2017-07-03
dot icon15/11/2017
Termination of appointment of D&N Management Ltd as a secretary on 2017-07-03
dot icon14/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon17/08/2017
Micro company accounts made up to 2016-10-31
dot icon09/08/2017
Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 2017-08-09
dot icon29/04/2017
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on 2017-04-29
dot icon15/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon03/08/2016
Total exemption full accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon23/10/2015
Appointment of D&N Management Ltd as a secretary on 2015-10-01
dot icon23/10/2015
Termination of appointment of Annette Susan Ridge as a secretary on 2015-10-01
dot icon05/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon12/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon23/04/2014
Termination of appointment of Reginald Lee as a director
dot icon23/04/2014
Appointment of Mr Christopher Allison as a director
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/11/2012
Termination of appointment of Stephen Roy as a secretary
dot icon06/11/2012
Appointment of Miss Annette Susan Ridge as a secretary
dot icon30/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Reginald Stephen Lee on 2012-10-01
dot icon30/10/2012
Registered office address changed from 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD United Kingdom on 2012-10-30
dot icon30/10/2012
Registered office address changed from 14 Rushburn Wooburn Green High Wycombe Buckinghamshire HP10 0BT on 2012-10-30
dot icon08/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/12/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon09/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon04/12/2008
Return made up to 23/10/08; full list of members
dot icon21/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon15/01/2008
Return made up to 23/10/07; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/01/2007
Return made up to 23/10/06; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 23/10/05; full list of members
dot icon19/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/11/2004
Return made up to 23/10/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/07/2004
Registered office changed on 06/07/04 from: 3 chesterton court rutland street high wycombe buckinghamshire HP11 2LH
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon31/03/2004
New secretary appointed
dot icon31/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
Director resigned
dot icon01/12/2003
Return made up to 23/10/03; full list of members
dot icon21/08/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon19/08/2003
Registered office changed on 19/08/03 from: 119 high street amersham buckinghamshire HP7 0EA
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
Director resigned
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New secretary appointed
dot icon07/11/2002
Secretary resigned
dot icon23/10/2002
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

£9,804.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.05K
-
0.00
-
-
2022
0
11.02K
-
0.00
-
-
2023
0
9.93K
-
0.00
9.80K
-
2023
0
9.93K
-
0.00
9.80K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.93K £Descended-9.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LTD
Corporate Secretary
03/07/2017 - 24/01/2020
86
D & N MANAGEMENT LIMITED
Corporate Secretary
01/10/2015 - 03/07/2017
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/10/2002 - 23/10/2002
99600
LMS SHERIDANS LIMITED
Corporate Secretary
24/01/2020 - Present
116
Wetherell, Ian Sinclair
Director
23/10/2002 - 12/08/2003
8

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 CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED

CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED is an(a) Active company incorporated on 23/10/2002 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 2 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 CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?

toggle

CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED is currently Active. It was registered on 23/10/2002 .

Where is CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED located?

toggle

CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED do?

toggle

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

What is the latest filing for CHESTERTON COURT MANAGEMENT (HIGH WYCOMBE) LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-10-31.