CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347155

Incorporation date

08/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Broadway, Leigh-On-Sea, Essex SS9 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon27/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon25/11/2025
Termination of appointment of Holly Diana Bannister as a director on 2025-11-25
dot icon25/11/2025
Appointment of Mrs Sharon Ann Smyth as a director on 2025-11-13
dot icon16/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-04-08 with updates
dot icon09/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon09/04/2024
Termination of appointment of Duncan Albert Barwell as a director on 2024-03-06
dot icon08/12/2023
Appointment of Miss Holly Diana Bannister as a director on 2023-11-22
dot icon01/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon25/11/2020
Secretary's details changed for Jakes Property Services Limited on 2020-11-25
dot icon13/11/2020
Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 2020-11-13
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/08/2019
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon05/04/2019
Appointment of Mr Duncan Albert Barwell as a director on 2019-04-05
dot icon05/04/2019
Termination of appointment of Ronald George Piper as a director on 2019-04-05
dot icon14/05/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/05/2017
Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 2017-05-08
dot icon16/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/06/2016
Annual return made up to 2016-04-08 no member list
dot icon08/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/05/2015
Annual return made up to 2015-04-08 no member list
dot icon11/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/06/2014
Annual return made up to 2014-04-08 no member list
dot icon19/06/2014
Termination of appointment of Graham Smith as a director
dot icon13/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/05/2013
Annual return made up to 2013-04-08 no member list
dot icon30/11/2012
Total exemption full accounts made up to 2012-07-31
dot icon10/05/2012
Annual return made up to 2012-04-08 no member list
dot icon02/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2011
Annual return made up to 2011-04-08 no member list
dot icon03/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/04/2010
Secretary's details changed for Jakes Property Services Limited on 2010-04-08
dot icon21/04/2010
Annual return made up to 2010-04-08 no member list
dot icon21/04/2010
Director's details changed for Graham Smith on 2010-04-08
dot icon13/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon08/04/2009
Annual return made up to 08/04/09
dot icon08/04/2009
Appointment terminated director clive maloney
dot icon27/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/10/2008
Director appointed graham smith
dot icon15/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/04/2008
Annual return made up to 08/04/08
dot icon04/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/04/2007
Annual return made up to 08/04/07
dot icon20/12/2006
Registered office changed on 20/12/06 from: 132 rantree fold, lee chapel south, basildon essex SS16 5TP
dot icon20/12/2006
New secretary appointed
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 icon28/11/2006
Secretary resigned
dot icon18/05/2006
Annual return made up to 08/04/06
dot icon21/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon10/04/2006
Director resigned
dot icon31/01/2006
Registered office changed on 31/01/06 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
New secretary appointed
dot icon23/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/08/2005
Secretary resigned
dot icon12/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon14/07/2005
New secretary appointed
dot icon17/06/2005
Annual return made up to 08/04/05
dot icon06/01/2005
Annual return made up to 08/04/04
dot icon20/12/2004
Director resigned
dot icon17/11/2004
New secretary appointed
dot icon18/10/2004
Total exemption small company accounts made up to 2003-07-31
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Secretary resigned
dot icon09/08/2004
New director appointed
dot icon09/08/2004
Director resigned
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
Director resigned
dot icon09/08/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon14/12/2003
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
Secretary resigned
dot icon10/11/2003
Registered office changed on 10/11/03 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon18/10/2003
Secretary resigned
dot icon18/10/2003
New director appointed
dot icon15/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/04/2003
Annual return made up to 08/04/03
dot icon14/02/2003
Registered office changed on 14/02/03 from: tudor house 107 epping new road buckhurst hill essex IG9 5TQ
dot icon07/06/2002
Annual return made up to 08/04/02
dot icon23/05/2002
Amended accounts made up to 2001-07-31
dot icon14/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon09/03/2002
Secretary resigned
dot icon09/03/2002
Director resigned
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New director appointed
dot icon18/04/2001
Annual return made up to 08/04/01
dot icon03/11/2000
Accounts for a small company made up to 2000-07-31
dot icon20/06/2000
Annual return made up to 08/04/00
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon23/04/1999
Annual return made up to 08/04/99
dot icon11/02/1999
Accounts for a small company made up to 1998-07-31
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New secretary appointed
dot icon23/07/1998
Annual return made up to 08/04/98
dot icon05/06/1998
Registered office changed on 05/06/98 from: 50 lancaster road enfield middlesex
dot icon10/02/1998
Accounting reference date extended from 30/04/98 to 31/07/98
dot icon08/04/1997
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
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
65.06K
-
0.00
84.89K
-
2023
1
105.21K
-
0.00
126.44K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannister, Holly Diana
Director
22/11/2023 - 25/11/2025
-
Barwell, Duncan Albert
Director
05/04/2019 - 06/03/2024
-
Smyth, Sharon Ann
Director
13/11/2025 - 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 WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED

CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/04/1997 with the registered office located at 42 Broadway, Leigh-On-Sea, Essex SS9 1AJ. 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 WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/04/1997 .

Where is CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED located?

toggle

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

What does CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/04/2026: Total exemption full accounts made up to 2026-03-31.