CHESTNUT WALK (BLOCKS RSTUVW) FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT WALK (BLOCKS RSTUVW) FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178601

Incorporation date

27/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Broadway Broadway, Leigh-On-Sea, Essex SS9 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon01/05/2026
Total exemption full accounts made up to 2026-03-31
dot icon21/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon08/02/2026
Appointment of Mr Neil Keith Turrell as a director on 2025-11-28
dot icon09/09/2025
Termination of appointment of Sandra May Lindsay Bastow as a director on 2025-09-08
dot icon22/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon01/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon26/01/2023
Termination of appointment of Stella Maude Calkin as a director on 2022-05-06
dot icon27/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon26/11/2021
Appointment of Mr Clive John Hayman as a director on 2021-11-26
dot icon16/09/2021
Appointment of Miss Sandra May Lindsay Bastow as a director on 2021-09-15
dot icon19/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon25/11/2020
Appointment of Mr Timothy Scott as a secretary on 2020-11-25
dot icon25/11/2020
Termination of appointment of Sarah Jakes as a secretary on 2020-11-25
dot icon25/11/2020
Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Broadway Leigh-on-Sea Essex SS9 1AJ on 2020-11-25
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/09/2020
Previous accounting period shortened from 2020-08-31 to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon09/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-08-31
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 icon02/05/2017
Confirmation statement made on 2017-03-27 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/06/2016
Annual return made up to 2016-03-27 no member list
dot icon10/06/2016
Termination of appointment of Lorna Bianchi as a director on 2015-06-12
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2015
Annual return made up to 2015-03-27 no member list
dot icon11/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/03/2014
Annual return made up to 2014-03-27 no member list
dot icon13/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/11/2013
Termination of appointment of Jeffrey Anderson as a director
dot icon13/05/2013
Annual return made up to 2013-03-27 no member list
dot icon07/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon10/05/2012
Annual return made up to 2012-03-27 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon27/04/2011
Annual return made up to 2011-03-27 no member list
dot icon19/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/04/2010
Annual return made up to 2010-03-27 no member list
dot icon29/03/2010
Director's details changed for Stella Maude Calkin on 2010-03-29
dot icon29/03/2010
Director's details changed for Jeffrey Anderson on 2010-03-29
dot icon29/03/2010
Director's details changed for Lorna Bianchi on 2010-03-29
dot icon31/03/2009
Annual return made up to 27/03/09
dot icon04/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/07/2008
Director appointed jeffrey anderson
dot icon06/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/04/2008
Annual return made up to 27/03/08
dot icon30/10/2007
Director resigned
dot icon04/04/2007
Annual return made up to 27/03/07
dot icon07/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon07/04/2006
Annual return made up to 27/03/06
dot icon01/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
Registered office changed on 25/05/05 from: 66 waterville drive vange basildon essex SS16 4TY
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Secretary resigned
dot icon04/04/2005
Annual return made up to 27/03/05
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon19/10/2004
New secretary appointed
dot icon18/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/10/2004
Registered office changed on 04/10/04 from: suite 14 swan house 9 queens road brentwood essex CM14 4HE
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
Director resigned
dot icon13/04/2004
Annual return made up to 27/03/04
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New director appointed
dot icon14/12/2003
New secretary appointed
dot icon14/12/2003
New director appointed
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Director resigned
dot icon10/11/2003
Registered office changed on 10/11/03 from: 18 warrior square southend on sea essex SS1 2WS
dot icon18/10/2003
Secretary resigned
dot icon22/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/06/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon22/04/2003
Annual return made up to 27/03/03
dot icon03/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/06/2002
Annual return made up to 27/03/02
dot icon11/01/2002
Annual return made up to 27/03/01
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon23/08/2001
Total exemption small company accounts made up to 2000-03-31
dot icon09/08/2001
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon14/11/2000
Director resigned
dot icon14/11/2000
Secretary resigned
dot icon09/10/2000
Registered office changed on 09/10/00 from: 107 epping new road buckhurst hill essex IG9 5TQ
dot icon09/10/2000
New secretary appointed;new director appointed
dot icon09/10/2000
New director appointed
dot icon30/03/2000
Annual return made up to 27/03/00
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/04/1999
Annual return made up to 27/03/99
dot icon15/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/04/1998
Annual return made up to 27/03/98
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon05/01/1998
Secretary resigned
dot icon05/01/1998
Director resigned
dot icon05/01/1998
Director resigned
dot icon09/04/1997
Annual return made up to 27/03/97
dot icon27/03/1996
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
27/03/2026
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
3,178,601
78.34K
-
0.00
91.44K
-
2023
2
50.13K
-
0.00
74.45K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turrell, Neil Keith
Director
28/11/2025 - Present
7
Calkin, Stella Maude
Director
11/04/2005 - 05/05/2022
3
Bastow, Sandra May Lindsay
Director
15/09/2021 - 08/09/2025
-
Hayman, Clive John
Director
26/11/2021 - 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 RSTUVW) FLAT MANAGEMENT COMPANY LIMITED

CHESTNUT WALK (BLOCKS RSTUVW) FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/1996 with the registered office located at 42 Broadway Broadway, Leigh-On-Sea, Essex SS9 1AJ. 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 WALK (BLOCKS RSTUVW) FLAT MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT WALK (BLOCKS RSTUVW) FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/1996 .

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

toggle

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

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

toggle

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

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

toggle

The latest filing was on 01/05/2026: Total exemption full accounts made up to 2026-03-31.