CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01432946

Incorporation date

26/06/1979

Size

Dormant

Contacts

Registered address

Registered address

Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QUCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon08/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon15/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon16/08/2019
Appointment of Mrs Lorraine Price as a director on 2019-07-17
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/07/2019
Termination of appointment of Joyce Cannon as a director on 2019-07-17
dot icon17/07/2019
Termination of appointment of John Cannon as a director on 2019-07-17
dot icon17/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon14/12/2017
Termination of appointment of Charlotte Louise Handy as a director on 2017-11-30
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon10/11/2016
Appointment of Miss Charlotte Louise Handy as a director on 2016-08-03
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/05/2016
Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 2016-05-28
dot icon28/05/2016
Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 2016-04-19
dot icon28/05/2016
Termination of appointment of Claire Mcgurk as a secretary on 2016-04-18
dot icon23/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon22/11/2013
Appointment of Anne Marie Glazier as a director
dot icon07/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon09/12/2011
Director's details changed for Simon Christian Hobbs on 2011-12-09
dot icon09/12/2011
Director's details changed for Mr John Cannon on 2011-12-09
dot icon09/12/2011
Director's details changed for Mrs Joyce Cannon on 2011-12-09
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mrs Joyce Cannon on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr John Cannon on 2010-01-20
dot icon15/12/2009
Termination of appointment of Kenneth Asamoah as a director
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Director appointed kenneth asamoah
dot icon29/01/2009
Secretary appointed claire mcgurk
dot icon29/01/2009
Appointment terminated secretary john cannon
dot icon29/01/2009
Director appointed simon hobbs
dot icon29/01/2009
Registered office changed on 29/01/2009 from 4 chestnut court north lane aldershot hampshire GU12 4XH
dot icon17/12/2008
Return made up to 02/12/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 02/12/07; change of members
dot icon17/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 02/12/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 02/12/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 02/12/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 02/12/03; full list of members
dot icon31/01/2004
Director resigned
dot icon09/12/2003
New director appointed
dot icon27/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 02/12/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 02/12/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/12/2000
Return made up to 02/12/00; full list of members
dot icon15/12/2000
New secretary appointed
dot icon22/11/2000
Registered office changed on 22/11/00 from: 121/123 victoria road aldershot hampshire GU11 1JN
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon25/11/1999
Return made up to 02/12/99; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1998-12-31
dot icon04/12/1998
Return made up to 02/12/98; no change of members
dot icon25/11/1998
New secretary appointed
dot icon18/09/1998
Full accounts made up to 1997-12-31
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Return made up to 02/12/97; full list of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon13/12/1996
Return made up to 02/12/96; no change of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon01/12/1995
Return made up to 02/12/95; full list of members
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon07/12/1994
Return made up to 02/12/94; no change of members
dot icon19/10/1994
Accounts for a small company made up to 1993-12-31
dot icon23/12/1993
Return made up to 02/12/93; no change of members
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon24/11/1992
Return made up to 02/12/92; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon31/01/1992
New director appointed
dot icon06/12/1991
Full accounts made up to 1990-12-31
dot icon06/12/1991
Return made up to 02/12/91; full list of members
dot icon06/11/1990
Return made up to 25/10/90; full list of members
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1990
Director resigned
dot icon15/06/1990
Registered office changed on 15/06/90 from: 4 station road aldershot hants GU11 1HU
dot icon15/06/1990
Return made up to 31/12/88; full list of members
dot icon04/07/1989
Full accounts made up to 1988-12-31
dot icon18/04/1988
Full accounts made up to 1987-12-31
dot icon06/04/1988
Return made up to 06/05/87; full list of members
dot icon06/04/1988
Return made up to 12/04/86; full list of members
dot icon06/04/1988
Return made up to 20/06/85; full list of members
dot icon07/03/1988
Full accounts made up to 1986-12-31
dot icon01/02/1988
Director resigned;new director appointed
dot icon01/02/1988
Director resigned;new director appointed
dot icon01/02/1988
Secretary resigned;new secretary appointed
dot icon11/08/1986
Full accounts made up to 1985-12-31
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
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbs, Simon Christian
Director
31/12/2008 - Present
5
Price, Lorraine
Director
17/07/2019 - Present
-
Glazier, Anne Marie
Director
21/10/2013 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED

CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/1979 with the registered office located at Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QU. There are currently 3 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 CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/1979 .

Where is CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED located?

toggle

CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED is registered at Suite 1a Victoria House, South Street, Farnham, Surrey GU9 7QU.

What does CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHESTNUT COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-02 with updates.