CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05481258

Incorporation date

15/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Chestnut Court Halifax Road, Ripponden, Sowerby Bridge HX6 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon28/05/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2025
Appointment of Mr Ralph Stuart Holden as a director on 2025-05-09
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon20/06/2024
Micro company accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/07/2023
Withdrawal of a person with significant control statement on 2023-07-14
dot icon14/07/2023
Termination of appointment of Ralph Stuart Holden as a director on 2023-07-01
dot icon14/07/2023
Appointment of Miss Sharon Louise Taylor as a director on 2023-07-01
dot icon14/07/2023
Notification of John Michael Rhodes as a person with significant control on 2023-03-25
dot icon14/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon29/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon08/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Appointment of Mr Dean Gradon as a director on 2019-09-07
dot icon20/09/2019
Termination of appointment of Colin Richard Whippey as a director on 2019-09-07
dot icon20/09/2019
Appointment of Mr Ralph Stuart Holden as a secretary on 2019-09-07
dot icon20/09/2019
Termination of appointment of Colin Richard Whippey as a secretary on 2019-09-07
dot icon20/09/2019
Registered office address changed from Flat 4 Chestnut Court Halifax Road Ripponden Sowerby Bridge HX6 4BG England to Flat 2 Chestnut Court Halifax Road Ripponden Sowerby Bridge HX6 4BG on 2019-09-20
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon21/01/2018
Registered office address changed from Flat 5 Chestnut Court Halifax Road Ripponden Sowerby Bridge West Yorkshire HX6 4BG to Flat 4 Chestnut Court Halifax Road Ripponden Sowerby Bridge HX6 4BG on 2018-01-21
dot icon21/01/2018
Appointment of Mr Colin Richard Whippey as a secretary on 2018-01-15
dot icon21/01/2018
Appointment of Mr Ralph Stuart Holden as a director on 2018-01-15
dot icon21/01/2018
Termination of appointment of June Hotson as a director on 2018-01-15
dot icon21/01/2018
Termination of appointment of June Hotson as a secretary on 2018-01-15
dot icon10/08/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon16/06/2014
Appointment of Mr Colin Richard Whippey as a director
dot icon13/06/2014
Termination of appointment of Keith Brown as a director
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon30/06/2010
Director's details changed for Keith Douglas Brown on 2010-06-15
dot icon30/06/2010
Director's details changed for June Hotson on 2010-06-15
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Return made up to 15/06/09; full list of members
dot icon04/03/2009
Secretary appointed june hotson
dot icon04/03/2009
Appointment terminated secretary sheila smith
dot icon07/07/2008
Return made up to 15/06/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2007
New director appointed
dot icon01/12/2007
Director resigned
dot icon19/07/2007
Registered office changed on 19/07/07 from: flat 6 chestnut court halifax road ripponden sowerby bridge west yorkshire HX6 4BG
dot icon19/07/2007
Return made up to 15/06/07; no change of members
dot icon29/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/07/2006
Return made up to 15/06/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon15/06/2005
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 icon+92.09 % *

* during past year

Cash in Bank

£1,627.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
654.00
-
0.00
1.15K
-
2022
0
349.00
-
0.00
847.00
-
2023
0
1.12K
-
0.00
1.63K
-
2023
0
1.12K
-
0.00
1.63K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.12K £Ascended220.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.63K £Ascended92.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gradon, Dean
Director
07/09/2019 - Present
2
Holden, Ralph Stuart
Director
15/01/2018 - 01/07/2023
-
Holden, Ralph Stuart
Director
09/05/2025 - Present
-
Taylor, Sharon Louise
Director
01/07/2023 - Present
-

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+
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 CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED

CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED is an(a) Active company incorporated on 15/06/2005 with the registered office located at Flat 2 Chestnut Court Halifax Road, Ripponden, Sowerby Bridge HX6 4BG. 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 CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED?

toggle

CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED is currently Active. It was registered on 15/06/2005 .

Where is CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED located?

toggle

CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED is registered at Flat 2 Chestnut Court Halifax Road, Ripponden, Sowerby Bridge HX6 4BG.

What does CHESTNUT COURT (RIPPONDEN) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 28/05/2025: Micro company accounts made up to 2025-03-31.