CHESTNUT GREEN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT GREEN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01266274

Incorporation date

30/06/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ravensgate Road, Charlton Kings, Cheltenham GL53 8NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1976)
dot icon04/02/2026
Termination of appointment of Kerry Veale as a director on 2026-01-24
dot icon04/02/2026
Registered office address changed from 19 Organford Road, Holton Heath, Poole, Dorset, 19 Organford Road Holton Heath Poole Dorset BH16 6JY England to 7 Ravensgate Road Charlton Kings Cheltenham GL53 8NR on 2026-02-04
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon03/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon29/07/2025
Appointment of Mr Peter Cross as a director on 2025-07-28
dot icon28/07/2025
Termination of appointment of David John Drake as a director on 2025-07-28
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon10/09/2024
Termination of appointment of Josephine Macgregor-Griffith as a director on 2024-08-30
dot icon29/04/2024
Termination of appointment of Michael Davies as a secretary on 2024-04-26
dot icon29/04/2024
Termination of appointment of Norma Lympany as a director on 2024-04-26
dot icon29/04/2024
Termination of appointment of Michael Lewis Davies as a director on 2024-04-26
dot icon30/03/2024
Registered office address changed from 1a Anncott Close Lytchett Matravers Poole Dorset BH16 6BN England to 19 Organford Road, Holton Heath, Poole, Dorset, 19 Organford Road Holton Heath Poole Dorset BH16 6JY on 2024-03-30
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon01/12/2022
Termination of appointment of Paula Lilian Ada Hodshon as a director on 2022-11-22
dot icon30/11/2022
Appointment of Ms Josephine Macgregor-Griffith as a director on 2022-11-22
dot icon30/11/2022
Appointment of Mr David John Drake as a director on 2022-11-22
dot icon30/11/2022
Appointment of Mrs Kerry Veale as a director on 2022-11-22
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon19/10/2021
Accounts for a small company made up to 2021-03-31
dot icon04/05/2021
Registered office address changed from 9 Brook Lane Corfe Mullen Wimborne Dorset BH21 3rd to 1a Anncott Close Lytchett Matravers Poole Dorset BH16 6BN on 2021-05-04
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon16/06/2020
Appointment of Mr Michael Davies as a secretary on 2020-06-08
dot icon12/06/2020
Micro company accounts made up to 2020-03-31
dot icon12/06/2020
Termination of appointment of Joseph Macgregor as a secretary on 2020-06-08
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon08/11/2019
Termination of appointment of Joseph Thomas Macgregor as a director on 2019-11-08
dot icon02/07/2019
Micro company accounts made up to 2019-03-31
dot icon21/12/2018
Director's details changed for Paula Lilian Ada Hodgeson on 2018-12-21
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon03/10/2018
Appointment of Mr Joseph Thomas Macgregor as a director on 2018-09-22
dot icon03/10/2018
Director's details changed for Paula Lilian Ada Hodshon on 2018-10-03
dot icon27/09/2018
Secretary's details changed for Mr Joseph Mgregor on 2018-09-26
dot icon26/09/2018
Appointment of Mr Joseph Mgregor as a secretary on 2018-09-22
dot icon26/09/2018
Termination of appointment of Joan Brixey as a secretary on 2018-09-22
dot icon26/09/2018
Termination of appointment of Joan Brixey as a director on 2018-09-22
dot icon16/08/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon16/08/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/11/2016
Termination of appointment of Christopher Taylor as a director on 2016-09-27
dot icon16/08/2016
Micro company accounts made up to 2016-03-31
dot icon29/12/2015
Annual return made up to 2015-10-31 no member list
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2014
Annual return made up to 2014-10-31 no member list
dot icon14/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-10-31 no member list
dot icon15/11/2013
Appointment of Mr Christopher Taylor as a director
dot icon11/11/2013
Termination of appointment of Victor Pike as a director
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2012
Annual return made up to 2012-10-31 no member list
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2011
Annual return made up to 2011-10-31 no member list
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-10-31 no member list
dot icon02/09/2010
Termination of appointment of David Woodman as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2009
Annual return made up to 2009-10-31 no member list
dot icon20/11/2009
Register(s) moved to registered inspection location
dot icon20/11/2009
Director's details changed for Norma Lympany on 2009-10-31
dot icon20/11/2009
Director's details changed for Mrs Joan Brixey on 2009-10-31
dot icon20/11/2009
Director's details changed for Victor Henry Pike on 2009-10-31
dot icon20/11/2009
Director's details changed for Michael Lewis Davies on 2009-10-31
dot icon20/11/2009
Director's details changed for Paula Lilian Ada Hodshon on 2009-10-31
dot icon20/11/2009
Director's details changed for David Woodman on 2009-10-31
dot icon20/11/2009
Register inspection address has been changed
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2008
Annual return made up to 31/10/08
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2007
Annual return made up to 31/10/07
dot icon24/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2006
Annual return made up to 31/10/06
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2005
Annual return made up to 31/10/05
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2004
Annual return made up to 31/10/04
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Registered office changed on 22/04/04 from: 9 brook lane corfe mullen wimborne dorset BH21 3RD
dot icon22/04/2004
Annual return made up to 31/10/03
dot icon22/04/2004
Location of register of members address changed
dot icon15/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/02/2003
Annual return made up to 31/10/02
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon10/01/2000
Annual return made up to 31/10/99
dot icon14/09/1999
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Full accounts made up to 1998-03-31
dot icon22/03/1999
Annual return made up to 31/10/98
dot icon22/03/1999
Registered office changed on 22/03/99 from: 7A burlington arcade bournemouth dorset BH1 2HZ
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon28/01/1998
Annual return made up to 31/10/97
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Annual return made up to 31/10/96
dot icon22/02/1996
Annual return made up to 31/10/95
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon16/02/1995
Accounts for a small company made up to 1994-03-31
dot icon16/02/1995
Annual return made up to 31/10/94
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Director resigned
dot icon07/12/1993
New director appointed
dot icon07/12/1993
Annual return made up to 31/10/93
dot icon17/02/1993
Director resigned
dot icon17/02/1993
Annual return made up to 31/10/92
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon16/12/1991
Full accounts made up to 1991-03-31
dot icon16/12/1991
Annual return made up to 31/10/91
dot icon13/12/1991
New director appointed
dot icon13/12/1991
Director resigned
dot icon13/12/1991
New director appointed
dot icon13/12/1991
Director resigned
dot icon13/12/1991
New director appointed
dot icon21/05/1991
Annual return made up to 31/10/90
dot icon12/05/1991
Full accounts made up to 1990-03-31
dot icon21/06/1990
Registered office changed on 21/06/90 from: 902 wimborne road bournemouth dorset BH9 2DN
dot icon14/05/1990
Full accounts made up to 1989-03-31
dot icon14/05/1990
New director appointed
dot icon14/05/1990
Director resigned
dot icon14/05/1990
Annual return made up to 31/10/89
dot icon24/02/1989
New director appointed
dot icon09/01/1989
Full accounts made up to 1988-03-31
dot icon09/01/1989
Annual return made up to 06/10/88
dot icon11/05/1988
Full accounts made up to 1987-03-31
dot icon11/05/1988
Annual return made up to 20/10/87
dot icon06/11/1987
Registered office changed on 06/11/87 from: 32 poole hill bournemouth BH2 5QD dorset
dot icon30/09/1986
Director resigned;new director appointed
dot icon30/09/1986
Full accounts made up to 1986-03-31
dot icon30/09/1986
Annual return made up to 23/08/86
dot icon20/06/1986
New secretary appointed
dot icon24/05/1986
Secretary resigned;director resigned
dot icon30/06/1976
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Peter
Director
28/07/2025 - Present
1
Taylor, Christopher
Director
24/09/2013 - 27/09/2016
-
Macgregor-Griffith, Josephine
Director
22/11/2022 - 30/08/2024
-
Drake, David John
Director
22/11/2022 - 28/07/2025
-
Veale, Kerry
Director
22/11/2022 - 24/01/2026
-

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 GREEN MANAGEMENT COMPANY LIMITED

CHESTNUT GREEN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/06/1976 with the registered office located at 7 Ravensgate Road, Charlton Kings, Cheltenham GL53 8NR. There is currently 1 active director 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 GREEN MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT GREEN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/06/1976 .

Where is CHESTNUT GREEN MANAGEMENT COMPANY LIMITED located?

toggle

CHESTNUT GREEN MANAGEMENT COMPANY LIMITED is registered at 7 Ravensgate Road, Charlton Kings, Cheltenham GL53 8NR.

What does CHESTNUT GREEN MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHESTNUT GREEN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Kerry Veale as a director on 2026-01-24.