CHESTNUT COURT (POTTERNEWTON) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT COURT (POTTERNEWTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01739237

Incorporation date

13/07/1983

Size

Dormant

Contacts

Registered address

Registered address

Unit 2,Greystones Court Towthorpe Moor Lane, Towthorpe, York YO32 9STCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1983)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon07/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon05/02/2025
Accounts for a dormant company made up to 2024-04-30
dot icon03/07/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon10/07/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon17/08/2022
Accounts for a dormant company made up to 2022-04-30
dot icon04/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon28/09/2021
Notification of Grace Kathryn Newton as a person with significant control on 2021-09-27
dot icon21/09/2021
Appointment of Ms Sarah Elizabeth Copland as a director on 2021-09-06
dot icon21/09/2021
Appointment of Ms Grace Kathryn Newton as a director on 2021-09-06
dot icon20/09/2021
Termination of appointment of Richard Dryden as a director on 2021-09-06
dot icon20/09/2021
Termination of appointment of Jacqueline Sillars as a director on 2021-09-06
dot icon20/09/2021
Cessation of Richard Dryden as a person with significant control on 2021-08-27
dot icon06/07/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon02/03/2020
Appointment of Ms Lisa Kaye as a secretary on 2020-02-28
dot icon13/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon21/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon20/03/2018
Termination of appointment of Lisa Kaye as a secretary on 2018-03-20
dot icon10/10/2017
Accounts for a dormant company made up to 2017-04-30
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon03/07/2017
Notification of Richard Dryden as a person with significant control on 2016-07-01
dot icon15/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon19/04/2016
Appointment of Mrs Jacqueline Sillars as a director on 2016-03-30
dot icon19/04/2016
Termination of appointment of Andrew Lund as a director on 2016-03-30
dot icon30/03/2016
Registered office address changed from 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL England to Unit 2,Greystones Court Towthorpe Moor Lane Towthorpe York YO32 9st on 2016-03-30
dot icon14/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon14/03/2016
Registered office address changed from Unit 22 Alan Farnaby Way Sheriff Hutton Ind. Estate York North Yorkshire YO60 6PG to 17 Woodland Drive Thorp Arch Wetherby West Yorkshire LS23 7BL on 2016-03-14
dot icon06/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Claire Rebecca Scott as a director on 2015-02-04
dot icon04/02/2015
Termination of appointment of Leroy Antony Lewis as a director on 2015-02-04
dot icon04/02/2015
Termination of appointment of Peter Edward Rosborough Scott as a director on 2015-02-04
dot icon04/02/2015
Termination of appointment of Fameda Lomas as a director on 2015-02-04
dot icon04/02/2015
Termination of appointment of Graeme James Christie as a director on 2015-02-04
dot icon30/01/2015
Appointment of Mr Andrew Lund as a director on 2015-01-30
dot icon27/01/2015
Appointment of Mr Richard Dryden as a director on 2015-01-27
dot icon07/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon15/09/2014
Appointment of Ms Lisa Kaye as a secretary
dot icon15/09/2014
Appointment of Ms Lisa Kaye as a secretary on 2014-07-23
dot icon15/09/2014
Termination of appointment of Claire Scott as a secretary on 2014-07-23
dot icon08/07/2014
Appointment of Mr Leroy Antony Lewis as a director
dot icon08/07/2014
Appointment of Mr Peter Edward Rosborough Scott as a director
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon01/07/2014
Register(s) moved to registered office address
dot icon04/03/2014
Termination of appointment of Richard Dryden as a director
dot icon04/03/2014
Termination of appointment of Mark Flanigan as a director
dot icon04/03/2014
Termination of appointment of Richard Dryden as a director
dot icon16/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon01/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon05/07/2012
Registered office address changed from Jasmine Cottage 128a Strensall Road Earswick York YO32 9SJ United Kingdom on 2012-07-05
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon02/07/2012
Registered office address changed from St Michaels Mews 18 St Michaels Road Leeds LS6 3AW on 2012-07-02
dot icon11/05/2012
Appointment of Miss Claire Scott as a secretary
dot icon11/05/2012
Register inspection address has been changed from C/O Mr M Flanigan Flat 2 Chestnut Court 22 Harehills Lane Leeds LS7 4HD
dot icon10/05/2012
Termination of appointment of Mark Flanigan as a secretary
dot icon18/04/2012
Appointment of Mr Richard Dryden as a director
dot icon18/04/2012
Appointment of Miss Claire Scott as a director
dot icon17/04/2012
Termination of appointment of Andrew Lund as a director
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon21/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/12/2009
Annual return made up to 2009-12-26 with full list of shareholders
dot icon31/12/2009
Register(s) moved to registered inspection location
dot icon31/12/2009
Register inspection address has been changed
dot icon31/12/2009
Director's details changed for Mark David Flanigan on 2009-12-31
dot icon31/12/2009
Director's details changed for Andrew Lund on 2009-12-31
dot icon31/12/2009
Director's details changed for Graeme James Christie on 2009-12-31
dot icon31/12/2009
Director's details changed for Fameda Lomas on 2009-12-31
dot icon10/02/2009
Return made up to 26/12/08; full list of members
dot icon26/01/2009
Return made up to 26/12/07; full list of members
dot icon26/11/2008
Appointment terminated director and secretary richard benson
dot icon26/11/2008
Location of register of members
dot icon26/11/2008
Director's change of particulars / frankie rafiq / 19/11/2008
dot icon26/11/2008
Secretary appointed mark david flanigan
dot icon10/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/01/2007
Return made up to 26/12/06; full list of members
dot icon01/06/2006
New director appointed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/01/2006
Return made up to 26/12/05; change of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/02/2005
Return made up to 26/12/04; change of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/02/2004
Return made up to 26/12/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/02/2003
Return made up to 26/12/02; change of members
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon18/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/01/2002
Return made up to 26/12/01; change of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon26/01/2001
Return made up to 26/12/00; full list of members
dot icon28/01/2000
New director appointed
dot icon28/01/2000
Return made up to 26/12/99; change of members
dot icon30/12/1999
Director resigned
dot icon30/12/1999
Director resigned
dot icon28/10/1999
Accounts for a small company made up to 1999-04-30
dot icon21/01/1999
Secretary's particulars changed;director's particulars changed
dot icon21/01/1999
Return made up to 26/12/98; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-04-30
dot icon17/11/1998
Registered office changed on 17/11/98 from: 45 gledhow park avenue, leeds, west yorkshire, LS7 4JL
dot icon08/07/1998
New secretary appointed;new director appointed
dot icon08/07/1998
Secretary resigned
dot icon31/03/1998
New director appointed
dot icon02/02/1998
Accounts for a small company made up to 1997-04-30
dot icon01/02/1998
Return made up to 26/12/97; change of members
dot icon26/01/1998
Director resigned
dot icon20/01/1997
Return made up to 26/12/96; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-04-30
dot icon24/10/1996
New secretary appointed
dot icon24/10/1996
Secretary resigned
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Return made up to 26/12/95; full list of members
dot icon09/01/1996
Accounts for a small company made up to 1995-04-30
dot icon19/01/1995
Accounts for a small company made up to 1994-04-30
dot icon15/01/1995
New director appointed
dot icon15/01/1995
Return made up to 26/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Director resigned
dot icon02/02/1994
Accounts for a small company made up to 1993-04-30
dot icon27/01/1994
Return made up to 26/12/93; change of members
dot icon28/07/1993
Director resigned;new director appointed
dot icon05/02/1993
Full accounts made up to 1992-04-30
dot icon19/01/1993
Return made up to 26/12/92; full list of members
dot icon27/01/1992
Return made up to 26/12/91; change of members
dot icon08/01/1992
Full accounts made up to 1991-04-30
dot icon18/06/1991
Director resigned;new director appointed
dot icon10/06/1991
Return made up to 13/12/90; no change of members
dot icon17/04/1991
Full accounts made up to 1990-04-30
dot icon09/05/1990
New director appointed
dot icon08/02/1990
Return made up to 26/12/89; full list of members
dot icon08/02/1990
Full accounts made up to 1989-04-30
dot icon08/02/1990
Director resigned;new director appointed
dot icon15/09/1989
New director appointed
dot icon28/04/1989
Full accounts made up to 1988-04-30
dot icon28/04/1989
New director appointed
dot icon28/04/1989
New director appointed
dot icon28/04/1989
Registered office changed on 28/04/89 from: 3 park square, leeds, LS1 2NE
dot icon28/04/1989
Director resigned
dot icon28/04/1989
New director appointed
dot icon03/02/1989
Return made up to 14/11/88; full list of members
dot icon23/01/1989
New director appointed
dot icon23/01/1989
Director resigned
dot icon01/11/1988
Registered office changed on 01/11/88 from: flat 5, 18 harehills lane, leeds, LS7 4HD
dot icon06/04/1988
Director resigned
dot icon06/04/1988
Full accounts made up to 1987-04-30
dot icon02/03/1988
Registered office changed on 02/03/88 from: st michaels mews, 18 st michaels road, headingley, leeds LS6 3AW
dot icon02/03/1988
New secretary appointed
dot icon02/03/1988
Secretary resigned;director resigned
dot icon02/03/1988
Director resigned
dot icon16/09/1987
New director appointed
dot icon16/09/1987
New director appointed
dot icon16/09/1987
New director appointed
dot icon16/09/1987
New director appointed
dot icon16/09/1987
New director appointed
dot icon16/09/1987
New director appointed
dot icon08/04/1987
Full accounts made up to 1986-04-30
dot icon20/03/1987
Return made up to 16/03/87; full list of members
dot icon22/12/1986
Full accounts made up to 1985-03-31
dot icon13/05/1986
Registered office changed on 13/05/86 from: 34 wellington street, leeds, LS1 2DE
dot icon17/01/1984
Certificate of change of name
dot icon13/07/1983
Miscellaneous
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
30/04/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
96.00
-
0.00
-
-
2023
-
96.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dryden, Richard
Director
01/01/2012 - 30/04/2012
4
Dryden, Richard
Director
27/01/2015 - 06/09/2021
4
Bosomworth, Richard Alan
Director
14/12/1999 - 20/05/2002
2
Newton, Grace Kathryn
Director
06/09/2021 - Present
-
Benson, Richard
Director
30/06/1998 - 12/11/2008
1

Persons with Significant Control

2
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 CHESTNUT COURT (POTTERNEWTON) LIMITED

CHESTNUT COURT (POTTERNEWTON) LIMITED is an(a) Active company incorporated on 13/07/1983 with the registered office located at Unit 2,Greystones Court Towthorpe Moor Lane, Towthorpe, York YO32 9ST. 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 (POTTERNEWTON) LIMITED?

toggle

CHESTNUT COURT (POTTERNEWTON) LIMITED is currently Active. It was registered on 13/07/1983 .

Where is CHESTNUT COURT (POTTERNEWTON) LIMITED located?

toggle

CHESTNUT COURT (POTTERNEWTON) LIMITED is registered at Unit 2,Greystones Court Towthorpe Moor Lane, Towthorpe, York YO32 9ST.

What does CHESTNUT COURT (POTTERNEWTON) LIMITED do?

toggle

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

What is the latest filing for CHESTNUT COURT (POTTERNEWTON) LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-04-30.