CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05542091

Incorporation date

22/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Chequers House, 162 High Street, Stevenage SG1 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2005)
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2020
Termination of appointment of Uday Bhatt as a director on 2020-11-27
dot icon27/11/2020
Appointment of Mr Ian James Harvey as a director on 2020-11-27
dot icon20/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon13/11/2019
Secretary's details changed for Red Brick Company Secretaries Limited on 2019-11-13
dot icon21/10/2019
Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 2019-10-21
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2017
Termination of appointment of Paul Raymond Shaw as a director on 2017-04-07
dot icon11/04/2017
Termination of appointment of Mark John Shaw as a director on 2017-04-07
dot icon11/04/2017
Appointment of Mr Uday Bhatt as a director on 2017-04-07
dot icon08/03/2017
Resolutions
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/01/2016
Appointment of Red Brick Company Secretaries Limited as a secretary on 2016-01-01
dot icon29/01/2016
Registered office address changed from C/O Rmg Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 106 High Street Stevenage Hertfordshire SG1 3DW on 2016-01-29
dot icon29/01/2016
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2016-01-01
dot icon19/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon08/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon10/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon25/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon31/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon25/08/2011
Annual return made up to 2011-08-22 no member list
dot icon18/06/2011
Director's details changed for Mr Paul Raymond Shaw on 2011-06-18
dot icon18/06/2011
Director's details changed for Mr Mark John Shaw on 2011-06-18
dot icon31/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-22 no member list
dot icon23/08/2010
Secretary's details changed for Hertford Company Secretaries Limited on 2010-08-22
dot icon06/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/01/2010
Appointment of Mr Paul Raymond Shaw as a director
dot icon29/01/2010
Termination of appointment of Andrew Hammond as a director
dot icon29/01/2010
Termination of appointment of Residential Management Group Limited as a director
dot icon29/01/2010
Appointment of Mr Mark John Shaw as a director
dot icon12/11/2009
Registered office address changed from Persimmon House Fulford York YO19 4FE on 2009-11-12
dot icon12/11/2009
Appointment of Residential Management Group Limited as a director
dot icon10/11/2009
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon29/09/2009
Annual return made up to 22/08/09
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/07/2009
Appointment terminated director susan blackman
dot icon19/05/2009
Appointment terminated secretary christopher balderstone
dot icon15/05/2009
Director appointed andrew richard hammond
dot icon13/02/2009
Appointment terminated director royston parker
dot icon04/11/2008
Director appointed royston parker
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Appointment terminated director david hutchings
dot icon22/09/2007
Annual return made up to 22/08/07
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon02/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/10/2006
Resolutions
dot icon15/09/2006
Annual return made up to 22/08/06
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New secretary appointed
dot icon16/12/2005
Registered office changed on 16/12/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon16/12/2005
Secretary resigned;director resigned
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon06/09/2005
Resolutions
dot icon22/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Ian James
Director
27/11/2020 - Present
31

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+
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 GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED

CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/08/2005 with the registered office located at Chequers House, 162 High Street, Stevenage SG1 3LL. 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 GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/08/2005 .

Where is CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED located?

toggle

CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED is registered at Chequers House, 162 High Street, Stevenage SG1 3LL.

What does CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-11 with no updates.