CHESTNUT COURT (WOKINGHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT COURT (WOKINGHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05543457

Incorporation date

23/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swan House, Savill Way, Marlow SL7 1UBCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2005)
dot icon01/10/2025
Registered office address changed from Apartment 2 Chestnut Court Chestnut Avenue Wokingham Berkshire RG41 3JE to Swan House Savill Way Marlow SL7 1UB on 2025-10-01
dot icon01/10/2025
Appointment of Ams Marlow Limited as a secretary on 2025-10-01
dot icon01/10/2025
Termination of appointment of Karen Bryant as a secretary on 2025-10-01
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-06-24
dot icon14/11/2024
Total exemption full accounts made up to 2024-06-24
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon16/04/2024
Appointment of Mrs Karen Bryant as a secretary on 2024-04-16
dot icon07/11/2023
Total exemption full accounts made up to 2023-06-24
dot icon06/09/2023
Confirmation statement made on 2023-08-09 with updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-06-24
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-06-24
dot icon03/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon17/05/2021
Termination of appointment of James Clifton as a director on 2021-03-05
dot icon17/05/2021
Termination of appointment of Linda Ann Clifton as a secretary on 2021-03-05
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-24
dot icon22/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-24
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-06-24
dot icon20/11/2017
Total exemption full accounts made up to 2017-06-24
dot icon28/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon22/09/2016
Miscellaneous
dot icon26/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-06-24
dot icon04/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-06-24
dot icon04/03/2015
Appointment of Mrs Linda Ann Clifton as a secretary on 2015-03-04
dot icon04/03/2015
Appointment of Mr James Clifton as a director on 2015-03-04
dot icon14/10/2014
Total exemption small company accounts made up to 2014-06-24
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-06-24
dot icon05/09/2013
Second filing of AP01 previously delivered to Companies House
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon21/06/2013
Termination of appointment of Joseph Carter as a director
dot icon21/06/2013
Termination of appointment of Anna Carter as a secretary
dot icon20/06/2013
Appointment of Mrs Christine Tibbles as a director
dot icon04/06/2013
Termination of appointment of Sharon Street as a director
dot icon04/06/2013
Registered office address changed from 6 Chestnut Court Chestnut Avenue Wokingham Berkshire RG41 3JE on 2013-06-04
dot icon06/03/2013
Appointment of William Fergus Buchanan as a director
dot icon28/02/2013
Total exemption full accounts made up to 2012-06-24
dot icon19/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-06-24
dot icon21/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-06-24
dot icon22/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon22/09/2010
Secretary's details changed for Anna Francis Thorpe on 2010-08-23
dot icon22/09/2010
Director's details changed for Joseph James Carter on 2010-08-23
dot icon22/09/2010
Director's details changed for Sharon Louise Street on 2010-08-23
dot icon14/04/2010
Total exemption full accounts made up to 2009-06-24
dot icon21/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon20/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon15/10/2008
Return made up to 23/08/08; full list of members
dot icon21/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon14/03/2008
Return made up to 23/08/07; full list of members
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Registered office changed on 15/02/08 from: the sorbon house, aylesbury beaconsfield bucks HP9 1LW
dot icon15/02/2008
New secretary appointed
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New director appointed
dot icon28/04/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon12/12/2006
Total exemption full accounts made up to 2006-06-24
dot icon04/10/2006
Ad 19/12/05-04/07/06 £ si 7@150
dot icon04/10/2006
Return made up to 23/08/06; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon21/11/2005
Accounting reference date shortened from 31/08/06 to 24/06/06
dot icon17/11/2005
Resolutions
dot icon04/11/2005
Memorandum and Articles of Association
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New secretary appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
Secretary resigned
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Resolutions
dot icon23/08/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.05K
-
0.00
4.72K
-
2023
0
1.05K
-
0.00
2.91K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMS MARLOW LTD
Corporate Secretary
01/10/2025 - Present
150
Buchanan, William Fergus
Director
05/11/2012 - Present
-
Tibbles, Christine
Director
20/06/2013 - Present
-
Bryant, Karen
Secretary
16/04/2024 - 01/10/2025
-

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+
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 (WOKINGHAM) MANAGEMENT LIMITED

CHESTNUT COURT (WOKINGHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 23/08/2005 with the registered office located at Swan House, Savill Way, Marlow SL7 1UB. 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 (WOKINGHAM) MANAGEMENT LIMITED?

toggle

CHESTNUT COURT (WOKINGHAM) MANAGEMENT LIMITED is currently Active. It was registered on 23/08/2005 .

Where is CHESTNUT COURT (WOKINGHAM) MANAGEMENT LIMITED located?

toggle

CHESTNUT COURT (WOKINGHAM) MANAGEMENT LIMITED is registered at Swan House, Savill Way, Marlow SL7 1UB.

What does CHESTNUT COURT (WOKINGHAM) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/10/2025: Registered office address changed from Apartment 2 Chestnut Court Chestnut Avenue Wokingham Berkshire RG41 3JE to Swan House Savill Way Marlow SL7 1UB on 2025-10-01.