CHESTNUT MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHESTNUT MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945730

Incorporation date

09/09/1985

Size

Dormant

Contacts

Registered address

Registered address

Stanley House 49 Dartford Road, Sevenoaks, Kent TN13 3TECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1985)
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon10/07/2025
Termination of appointment of Stephen Alexander Goddard as a director on 2025-07-06
dot icon25/06/2025
Cessation of Stephen Alexander Goddard as a person with significant control on 2025-06-25
dot icon25/06/2025
Appointment of Mr David Ronald Woolley as a director on 2025-06-25
dot icon25/06/2025
Notification of a person with significant control statement
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/06/2024
Confirmation statement made on 2024-06-29 with updates
dot icon02/01/2024
Confirmation statement made on 2023-07-11 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2022-07-11 with updates
dot icon02/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon03/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon06/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Termination of appointment of Paul Thrale as a director on 2020-03-05
dot icon05/03/2020
Cessation of Paul Thrale as a person with significant control on 2020-03-05
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon28/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon07/07/2017
Notification of Paul Thrale as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Stephen Alexander Goddard as a person with significant control on 2016-04-06
dot icon18/10/2016
Termination of appointment of Graham George Blackett as a director on 2016-10-18
dot icon08/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon05/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon20/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon04/07/2012
Termination of appointment of George Quinn as a director
dot icon04/07/2012
Appointment of Paul Thrale as a director
dot icon12/06/2012
Appointment of Graham George Blackett as a director
dot icon12/06/2012
Appointment of Pmuk Ltd as a secretary
dot icon12/06/2012
Termination of appointment of Stephen Goddard as a secretary
dot icon12/06/2012
Termination of appointment of Victoria Tythe as a director
dot icon12/06/2012
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2012-06-12
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon08/07/2010
Director's details changed for Treasurer Victoria Linda Tythe on 2009-10-01
dot icon08/07/2010
Director's details changed for George Richard Anthony Quinn on 2009-10-01
dot icon08/07/2010
Director's details changed for Stephen Goddard on 2009-10-01
dot icon08/07/2009
Return made up to 25/06/09; full list of members
dot icon08/07/2009
Director's change of particulars / george quinn / 04/01/2009
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/07/2008
Return made up to 25/06/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Memorandum and Articles of Association
dot icon12/09/2007
Resolutions
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 25/06/07; full list of members
dot icon18/06/2007
Director resigned
dot icon12/07/2006
Return made up to 25/06/06; full list of members
dot icon12/07/2006
Location of register of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/07/2005
Return made up to 25/06/05; full list of members
dot icon20/07/2005
Director's particulars changed
dot icon05/04/2005
Secretary resigned
dot icon23/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
New secretary appointed
dot icon25/02/2005
Registered office changed on 25/02/05 from: 22 the pantiles bexleyheath kent DA7 5HD
dot icon25/02/2005
Resolutions
dot icon05/08/2004
Return made up to 25/06/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/08/2003
Return made up to 25/06/03; full list of members
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
Director resigned
dot icon17/07/2003
New secretary appointed;new director appointed
dot icon17/07/2003
New director appointed
dot icon17/07/2003
Director resigned
dot icon22/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/07/2002
Return made up to 25/06/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/04/2002
New director appointed
dot icon02/07/2001
Return made up to 25/06/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-12-31
dot icon14/03/2001
New director appointed
dot icon04/07/2000
Return made up to 25/06/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
New secretary appointed
dot icon16/07/1999
Return made up to 25/06/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-12-31
dot icon09/07/1998
Return made up to 25/06/98; change of members
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Secretary resigned
dot icon16/02/1998
Director resigned
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
New director appointed
dot icon22/07/1997
Return made up to 25/06/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
Registered office changed on 17/03/97 from: 18A albert road upper belvedere kent DA17 5LJ
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 25/06/96; no change of members
dot icon17/07/1995
Return made up to 25/06/95; no change of members
dot icon29/03/1995
Registered office changed on 29/03/95 from: 14A station road west oxted surrey RH8 9EP
dot icon20/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon15/09/1994
Return made up to 25/06/94; full list of members
dot icon15/09/1994
Director resigned
dot icon15/09/1994
New director appointed
dot icon15/09/1994
Director resigned;new director appointed
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Return made up to 25/06/93; full list of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon21/08/1992
Return made up to 25/06/92; full list of members
dot icon22/08/1991
Return made up to 25/06/91; full list of members
dot icon15/06/1991
Full accounts made up to 1990-12-31
dot icon07/06/1991
Full accounts made up to 1989-12-31
dot icon08/04/1991
Director resigned
dot icon08/03/1991
Accounts for a small company made up to 1988-12-31
dot icon08/03/1991
Return made up to 31/12/90; full list of members
dot icon08/03/1991
Return made up to 31/12/89; full list of members
dot icon05/04/1989
New director appointed
dot icon19/07/1988
Accounts for a small company made up to 1987-12-31
dot icon19/07/1988
Return made up to 25/06/88; full list of members
dot icon19/07/1988
Director resigned;new director appointed
dot icon19/07/1988
Director resigned
dot icon07/02/1988
New director appointed
dot icon27/01/1988
Secretary resigned;new secretary appointed
dot icon27/01/1988
Return made up to 24/06/87; full list of members
dot icon03/12/1987
Return made up to 31/12/86; full list of members
dot icon05/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1987
Registered office changed on 05/10/87 from: crestwood house birches rise willenhall west midlands WV13 2DD
dot icon05/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon17/09/1987
Accounts for a small company made up to 1986-03-31
dot icon17/09/1987
Accounts made up to 1987-03-31
dot icon15/08/1986
Director resigned;new director appointed
dot icon09/09/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goddard, Stephen Alexander
Director
26/01/2003 - 06/07/2025
5
Woolley, David Ronald
Director
25/06/2025 - Present
29

Persons with Significant Control

3
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 MANAGEMENT COMPANY LIMITED(THE)

CHESTNUT MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 09/09/1985 with the registered office located at Stanley House 49 Dartford Road, Sevenoaks, Kent TN13 3TE. There is currently 1 active director 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 MANAGEMENT COMPANY LIMITED(THE)?

toggle

CHESTNUT MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 09/09/1985 .

Where is CHESTNUT MANAGEMENT COMPANY LIMITED(THE) located?

toggle

CHESTNUT MANAGEMENT COMPANY LIMITED(THE) is registered at Stanley House 49 Dartford Road, Sevenoaks, Kent TN13 3TE.

What does CHESTNUT MANAGEMENT COMPANY LIMITED(THE) do?

toggle

CHESTNUT MANAGEMENT COMPANY LIMITED(THE) operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

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

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2024-12-31.