CHESTNUT PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04386500

Incorporation date

04/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Princes Court, Royal Way, Loughborough LE11 5XRCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon10/09/2025
Micro company accounts made up to 2025-05-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon18/09/2024
Micro company accounts made up to 2024-05-31
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon06/10/2023
Micro company accounts made up to 2023-05-31
dot icon08/11/2022
Micro company accounts made up to 2022-05-31
dot icon31/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/01/2022
Appointment of Mr Andrew Docherty as a director on 2022-01-17
dot icon13/01/2022
Termination of appointment of Susan Mary Hunt as a director on 2022-01-13
dot icon07/07/2021
Micro company accounts made up to 2021-05-31
dot icon12/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon12/04/2021
Termination of appointment of Robert Michael Greenwood as a director on 2021-04-12
dot icon12/04/2021
Appointment of Mrs Susan Mary Hunt as a director on 2021-04-12
dot icon10/11/2020
Appointment of Mr David Leslie Wilson as a director on 2020-11-05
dot icon10/11/2020
Termination of appointment of Olwen Elizabeth Jones as a director on 2020-11-05
dot icon05/11/2020
Micro company accounts made up to 2020-05-31
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/09/2019
Termination of appointment of Susan Mary Hunt as a director on 2019-07-29
dot icon30/07/2019
Micro company accounts made up to 2019-05-31
dot icon11/06/2019
Appointment of Oaks + Land as a secretary on 2019-04-01
dot icon11/06/2019
Termination of appointment of Roy Green Surveyors Ltd as a secretary on 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/03/2019
Appointment of Roy Green Surveyors Ltd as a secretary on 2019-03-04
dot icon20/08/2018
Registered office address changed from 1 the Coneries Loughborough LE11 1DZ England to 1 Princes Court Royal Way Loughborough LE11 5XR on 2018-08-20
dot icon20/08/2018
Micro company accounts made up to 2018-05-31
dot icon20/08/2018
Appointment of Mr Robert Michael Greenwood as a director on 2018-08-06
dot icon01/07/2018
Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 1 the Coneries Loughborough LE11 1DZ on 2018-07-01
dot icon01/07/2018
Termination of appointment of Hunter Grey Limited as a secretary on 2018-06-30
dot icon14/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/02/2018
Registered office address changed from 1 the Coneries Loughborough Leicestershire LE11 1DZ to 74 Granby Street Leicester LE1 1DJ on 2018-02-12
dot icon08/12/2017
Termination of appointment of Adrian Mark Russell as a director on 2017-12-08
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/03/2016
Annual return made up to 2016-03-04 no member list
dot icon12/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/08/2015
Appointment of Hunter Grey Limited as a secretary on 2015-04-28
dot icon01/08/2015
Termination of appointment of Hunter Grey Management Ltd as a secretary on 2015-04-28
dot icon01/04/2015
Annual return made up to 2015-03-04 no member list
dot icon01/04/2015
Secretary's details changed for The Residential Letting Company Ltd on 2014-05-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/04/2014
Annual return made up to 2014-03-04 no member list
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/04/2013
Annual return made up to 2013-03-04 no member list
dot icon01/04/2013
Director's details changed for Olwen Elizabeth Jones on 2013-04-01
dot icon01/04/2013
Director's details changed for Mrs Susan Mary Hunt on 2013-04-01
dot icon13/03/2013
Director's details changed for Adrian Mark Russell on 2013-02-28
dot icon30/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/03/2012
Annual return made up to 2012-03-04 no member list
dot icon14/03/2012
Secretary's details changed for The Residential Letting Company Ltd on 2012-03-01
dot icon14/03/2012
Registered office address changed from 21 Main Street Costock Loughborough Leicestershire LE12 6XD on 2012-03-14
dot icon14/03/2012
Register inspection address has been changed from 21 Main Street Costock Loughborough Leicestershire LE12 6XD England
dot icon08/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/03/2011
Annual return made up to 2011-03-04 no member list
dot icon28/03/2011
Register(s) moved to registered office address
dot icon21/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon23/03/2010
Annual return made up to 2010-03-04 no member list
dot icon23/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register inspection address has been changed
dot icon22/03/2010
Secretary's details changed for The Residential Letting Company Ltd on 2010-03-04
dot icon22/03/2010
Director's details changed for Olwen Elizabeth Jones on 2010-03-03
dot icon29/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/04/2009
Secretary appointed the residential letting company LTD
dot icon17/04/2009
Appointment terminated secretary susan hunt
dot icon01/04/2009
Annual return made up to 04/03/09
dot icon13/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/04/2008
Annual return made up to 04/03/08
dot icon17/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/03/2007
Annual return made up to 04/03/07
dot icon25/03/2007
Director resigned
dot icon04/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/05/2006
Annual return made up to 04/03/06
dot icon28/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon15/03/2005
New director appointed
dot icon07/03/2005
Annual return made up to 04/03/05
dot icon07/03/2005
Director resigned
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New director appointed
dot icon23/11/2004
Registered office changed on 23/11/04 from: 78 granby street leicester leicestershire LE1 1DJ
dot icon23/11/2004
Director resigned
dot icon23/11/2004
Director resigned
dot icon23/11/2004
New secretary appointed
dot icon31/03/2004
Annual return made up to 04/03/04
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon09/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon09/04/2003
Annual return made up to 04/03/03
dot icon07/02/2003
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon17/01/2003
New secretary appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Secretary resigned
dot icon17/01/2003
Director resigned
dot icon17/01/2003
Registered office changed on 17/01/03 from: forest field forest road loughborough leicestershire LE11 3NS
dot icon04/03/2002
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
31/05/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.24K
-
0.00
-
-
2022
2
27.88K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, David Leslie
Director
05/11/2020 - Present
1
Docherty, Andrew
Director
17/01/2022 - Present
-

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 PLACE MANAGEMENT COMPANY LIMITED

CHESTNUT PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/03/2002 with the registered office located at 1 Princes Court, Royal Way, Loughborough LE11 5XR. There are currently 2 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 PLACE MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/03/2002 .

Where is CHESTNUT PLACE MANAGEMENT COMPANY LIMITED located?

toggle

CHESTNUT PLACE MANAGEMENT COMPANY LIMITED is registered at 1 Princes Court, Royal Way, Loughborough LE11 5XR.

What does CHESTNUT PLACE MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with updates.