CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123665

Incorporation date

08/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Broadway, Leigh-On-Sea SS9 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1995)
dot icon20/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-09-30
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon29/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/11/2020
Secretary's details changed for Jakes Property Services Limited on 2020-11-25
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon29/10/2020
Registered office address changed from 42 Broadway Leigh-on-Sea SS9 1AJ England to 42 Broadway Leigh-on-Sea SS9 1AJ on 2020-10-29
dot icon29/10/2020
Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea SS9 1AJ on 2020-10-29
dot icon24/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon05/05/2017
Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 2017-05-05
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/11/2015
Annual return made up to 2015-11-08 no member list
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/11/2014
Annual return made up to 2014-11-08 no member list
dot icon29/01/2014
Appointment of Ms Elizabeth Siobhan Threadgold as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/12/2013
Annual return made up to 2013-11-08 no member list
dot icon29/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-11-08 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-11-08 no member list
dot icon02/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-11-08 no member list
dot icon15/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon01/12/2009
Annual return made up to 2009-11-08 no member list
dot icon01/12/2009
Secretary's details changed for Janet Carolyn Bangs on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Jakes Property Services Limited on 2009-12-01
dot icon01/12/2009
Director's details changed for Janet Carolyn Bangs on 2009-12-01
dot icon01/12/2009
Director's details changed for Claire Roberts on 2009-12-01
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/11/2008
Annual return made up to 08/11/08
dot icon20/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/11/2007
Annual return made up to 08/11/07
dot icon05/10/2007
Director resigned
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/12/2006
Annual return made up to 08/11/06
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
New secretary appointed
dot icon20/12/2006
Registered office changed on 20/12/06 from: 3 waterville drive, vange basildon essex SS16 4TZ
dot icon28/11/2006
Registered office changed on 28/11/06 from: c/o county estate secretarial LIMITED 79 new cavendish street london W1W 6XB
dot icon09/10/2006
Director's particulars changed
dot icon11/08/2006
New secretary appointed
dot icon04/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/05/2006
New director appointed
dot icon13/03/2006
Annual return made up to 08/11/05
dot icon06/03/2006
Annual return made up to 08/11/04
dot icon07/02/2006
New director appointed
dot icon31/01/2006
Registered office changed on 31/01/06 from: 15 waterville drive vange essex SS16 4TZ
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon30/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/08/2005
Secretary resigned
dot icon18/04/2005
New secretary appointed
dot icon18/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/08/2004
Registered office changed on 09/08/04 from: suite 14 swan house 9 queens road brentwood essex CM14 4HE
dot icon09/08/2004
Secretary resigned
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Director resigned
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New secretary appointed
dot icon05/05/2004
Director resigned
dot icon05/05/2004
Director resigned
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon14/12/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
New secretary appointed
dot icon17/11/2003
Annual return made up to 08/11/03
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Registered office changed on 10/11/03 from: 18 warrior square southend on sea essex SS1 2WS
dot icon15/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/04/2003
Director resigned
dot icon22/11/2002
Annual return made up to 08/11/02
dot icon02/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/11/2001
Annual return made up to 08/11/01
dot icon05/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/08/2001
New director appointed
dot icon02/08/2001
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon19/07/2001
New secretary appointed
dot icon18/12/2000
Annual return made up to 08/11/00
dot icon18/12/2000
Secretary resigned
dot icon18/12/2000
New secretary appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Secretary resigned
dot icon13/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed
dot icon09/10/2000
Registered office changed on 09/10/00 from: 107 epping new road buckhurst hill essex IG9 5TQ
dot icon30/08/2000
Accounts for a small company made up to 1999-11-30
dot icon25/11/1999
Annual return made up to 08/11/99
dot icon06/10/1999
Accounts for a small company made up to 1998-11-30
dot icon05/11/1998
Annual return made up to 08/11/98
dot icon28/09/1998
Accounts for a small company made up to 1997-11-30
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New secretary appointed
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Director resigned
dot icon14/11/1997
Secretary resigned
dot icon14/11/1997
Annual return made up to 08/11/97
dot icon12/11/1997
Registered office changed on 12/11/97 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon09/09/1997
Accounts for a small company made up to 1996-11-30
dot icon12/11/1996
Annual return made up to 08/11/96
dot icon20/11/1995
Resolutions
dot icon08/11/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
0.00
-
0.00
0.00
-
2022
3
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harden, Gregory
Director
01/11/1997 - 02/10/2000
20
Duffy, John
Director
08/11/1995 - 01/11/1997
84
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2005 - 11/12/2006
187
JAKES PROPERTY SERVICES LIMITED
Corporate Secretary
11/12/2006 - Present
1
Butler, Peter James
Director
06/02/2004 - 23/04/2004
11

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 WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED

CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/1995 with the registered office located at 42 Broadway, Leigh-On-Sea SS9 1AJ. There are currently 5 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 WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/1995 .

Where is CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED located?

toggle

CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED is registered at 42 Broadway, Leigh-On-Sea SS9 1AJ.

What does CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED do?

toggle

CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-09-30.