CHESTNUT RISE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT RISE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02779154

Incorporation date

13/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon11/03/2026
Termination of appointment of Darren Gent as a director on 2025-12-13
dot icon11/03/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon15/10/2025
Micro company accounts made up to 2025-03-31
dot icon20/06/2025
Termination of appointment of Geoffrey Philip Goodman as a director on 2025-06-18
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/04/2024
Termination of appointment of Steven Mark Ireland as a director on 2024-02-22
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon03/09/2021
Secretary's details changed for Clear Building Management Limited on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Darren Gent on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Steven Mark Ireland on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Richard Jonathan Lord on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Jozef Kinder on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Geoffrey Philip Goodman on 2021-09-03
dot icon03/09/2021
Registered office address changed from C/O Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN England to Clear Building Management Lytchett House 13 Freeland Park, Wareham Rd Poole Dorset BH16 6FA on 2021-09-03
dot icon02/09/2021
Micro company accounts made up to 2021-03-31
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon25/07/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon09/10/2018
Appointment of Mr Jozef Kinder as a director on 2018-09-14
dot icon16/08/2018
Resolutions
dot icon03/08/2018
Resolutions
dot icon24/07/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon12/09/2017
Micro company accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Director's details changed for Mr Richard Jonathan Lord on 2016-06-23
dot icon23/06/2016
Director's details changed for Mr Steven Mark Ireland on 2016-06-23
dot icon23/06/2016
Director's details changed for Mr Steven Mark Ireland on 2016-06-22
dot icon23/06/2016
Director's details changed for Mr Richard Jonathan Lord on 2016-06-22
dot icon21/06/2016
Director's details changed for Mr Geoffrey Philip Goodman on 2016-06-21
dot icon21/06/2016
Director's details changed for Mr Darren Gent on 2016-06-21
dot icon21/06/2016
Appointment of Clear Building Management Limited as a secretary on 2016-06-21
dot icon21/06/2016
Registered office address changed from 16 Wilkie Avenue Burnley Lancashire BB11 3QE to C/O Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester M1 5AN on 2016-06-21
dot icon21/06/2016
Termination of appointment of Brigitte Mary Gent as a secretary on 2016-06-21
dot icon11/06/2016
Appointment of Mr Richard Jonathan Lord as a director on 2016-06-08
dot icon18/05/2016
Appointment of Mr Steven Mark Ireland as a director on 2016-04-04
dot icon20/01/2016
Annual return made up to 2016-01-13 no member list
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Annual return made up to 2015-01-13 no member list
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-01-13 no member list
dot icon14/05/2014
Termination of appointment of a director
dot icon14/05/2014
Termination of appointment of John Wood as a secretary
dot icon03/04/2014
Appointment of Mrs Brigitte Mary Gent as a secretary
dot icon03/04/2014
Termination of appointment of John Wood as a secretary
dot icon03/04/2014
Registered office address changed from 16 Wilkie Avenue Wilkie Avenue Burnley Lancashire BB11 3QE England on 2014-04-03
dot icon03/04/2014
Appointment of Mr Geoffrey Philip Goodman as a director
dot icon03/04/2014
Termination of appointment of Brian Uttley as a director
dot icon03/04/2014
Appointment of Mr Darren Gent as a director
dot icon03/04/2014
Registered office address changed from C/O C/O Djc Property Management Ltd Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB United Kingdom on 2014-04-03
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-13 no member list
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-13 no member list
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN England on 2011-08-30
dot icon03/02/2011
Annual return made up to 2011-01-13 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-01-13 no member list
dot icon04/03/2010
Registered office address changed from C/O Hunt Smee & Co Southgate House 88 Town Square Basildon Essex SS14 1BN on 2010-03-04
dot icon04/03/2010
Secretary's details changed for Brian Michael Uttley on 2009-12-31
dot icon04/03/2010
Registered office address changed from 10 Chestnut Rise Burnley Lancashire BB11 2BA on 2010-03-04
dot icon04/03/2010
Appointment of Mr John Michael Wood as a secretary
dot icon03/03/2010
Director's details changed for Brian Michael Uttley on 2010-02-10
dot icon03/03/2010
Termination of appointment of Brian Uttley as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2009
Annual return made up to 13/01/09
dot icon15/01/2009
Registered office changed on 15/01/2009 from 10 chestnut rise burnley lancashire BB11 2AG
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Location of debenture register
dot icon24/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Director appointed brian uttley
dot icon25/01/2008
Annual return made up to 13/01/08
dot icon24/01/2008
Location of debenture register
dot icon24/01/2008
Location of register of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: 4 nicholas street burnley lancashire BB11 2AG
dot icon24/01/2008
Director resigned
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Annual return made up to 13/01/07
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Annual return made up to 13/01/06
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Director resigned
dot icon16/02/2005
Director resigned
dot icon11/02/2005
Annual return made up to 13/01/05
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/01/2004
Annual return made up to 13/01/04
dot icon14/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2003
Annual return made up to 13/01/03
dot icon17/12/2002
New secretary appointed
dot icon11/12/2002
Secretary resigned;director resigned
dot icon09/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2002
Annual return made up to 13/01/02
dot icon04/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/12/2001
Registered office changed on 03/12/01 from: donald race & newton solicitors 4 nicholas street burnley lancashire BB11 2AG
dot icon03/12/2001
New director appointed
dot icon21/01/2001
Annual return made up to 13/01/01
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon17/08/2000
Secretary's particulars changed;director's particulars changed
dot icon15/08/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon14/03/2000
Annual return made up to 13/01/00
dot icon17/08/1999
Accounts for a small company made up to 1999-03-31
dot icon05/01/1999
Annual return made up to 13/01/99
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon27/01/1998
Annual return made up to 13/01/98
dot icon05/01/1998
Registered office changed on 05/01/98 from: helm bank,helm lane natland kendal LA9 7PS
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Secretary resigned;director resigned
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon17/01/1997
Annual return made up to 13/01/97
dot icon29/01/1996
Annual return made up to 13/01/96
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon14/02/1995
Annual return made up to 13/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a small company made up to 1994-03-31
dot icon07/02/1994
Annual return made up to 13/01/94
dot icon18/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/09/1993
Memorandum and Articles of Association
dot icon13/09/1993
Certificate of change of name
dot icon21/08/1993
Secretary resigned;director resigned
dot icon21/08/1993
New secretary appointed;new director appointed
dot icon21/08/1993
Accounting reference date notified as 31/03
dot icon13/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1993
New director appointed
dot icon05/07/1993
Director resigned;new director appointed
dot icon05/07/1993
Registered office changed on 05/07/93 from: 2 baches street london N1 6UB
dot icon13/01/1993
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
31/03/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinder, Jozef
Director
14/09/2018 - Present
2
CLEAR BUILDING MANAGEMENT LIMITED
Corporate Secretary
21/06/2016 - Present
27
SWIFT INCORPORATIONS LIMITED
Nominee Director
13/01/1993 - 11/06/1993
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/01/1993 - 11/06/1993
99599
INSTANT COMPANIES LIMITED
Nominee Director
13/01/1993 - 11/06/1993
43699

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 RISE MANAGEMENT COMPANY LIMITED

CHESTNUT RISE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/1993 with the registered office located at Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset BH16 6FA. 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 RISE MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT RISE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/1993 .

Where is CHESTNUT RISE MANAGEMENT COMPANY LIMITED located?

toggle

CHESTNUT RISE MANAGEMENT COMPANY LIMITED is registered at Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset BH16 6FA.

What does CHESTNUT RISE MANAGEMENT COMPANY LIMITED do?

toggle

CHESTNUT RISE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 11/03/2026: Termination of appointment of Darren Gent as a director on 2025-12-13.