CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02840643

Incorporation date

29/07/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1993)
dot icon08/12/2025
Micro company accounts made up to 2025-06-30
dot icon04/11/2025
Termination of appointment of Rupert Peter Philip Russell as a director on 2025-10-24
dot icon02/06/2025
Confirmation statement made on 2025-05-11 with updates
dot icon27/09/2024
Micro company accounts made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-05-11 with updates
dot icon19/12/2023
Appointment of Mr Jake Anthony Scott as a director on 2023-12-12
dot icon14/12/2023
Termination of appointment of Teresa Heath as a director on 2023-12-12
dot icon14/12/2023
Termination of appointment of Elaine Marcia Khan as a director on 2023-12-12
dot icon03/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon23/08/2023
Confirmation statement made on 2023-05-11 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/11/2021
Appointment of Mr Robert John Roots as a director on 2021-10-14
dot icon08/11/2021
Termination of appointment of Sophie Rose Murphy as a director on 2021-09-14
dot icon19/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/10/2020
Appointment of Miss Sophie Rose Murphy as a director on 2019-11-28
dot icon08/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon02/09/2019
Confirmation statement made on 2019-07-29 with updates
dot icon06/06/2019
Registered office address changed from 6 Station Road Letchworth Garden City Herts SG6 3AU to Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2019-06-06
dot icon04/04/2019
Appointment of Mrs Teresa Heath as a director on 2018-11-29
dot icon13/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon10/09/2018
Confirmation statement made on 2018-07-29 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon10/08/2017
Termination of appointment of Neil Matthew Crosier as a director on 2017-08-10
dot icon14/03/2017
Appointment of Mrs Sally Jane Hendry as a secretary on 2017-03-01
dot icon14/03/2017
Termination of appointment of Lyndsay Mary Abbott as a secretary on 2017-03-01
dot icon12/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/11/2015
Appointment of Mr Neil Matthew Crosier as a director on 2015-11-25
dot icon26/11/2015
Termination of appointment of Teresa Genova as a director on 2015-11-25
dot icon01/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Anthony Murphy on 2014-02-01
dot icon07/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Rupert Peter Philip Russell on 2012-08-28
dot icon08/12/2011
Appointment of Miss Teresa Genova as a director
dot icon26/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon02/08/2011
Director's details changed for Elaine Marcia Khan on 2011-08-02
dot icon02/08/2011
Director's details changed for Rupert Peter Philip Russell on 2011-08-02
dot icon03/05/2011
Registered office address changed from Po Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2011-05-03
dot icon07/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/09/2010
Termination of appointment of John Wickham as a director
dot icon23/09/2010
Termination of appointment of John Wickham as a director
dot icon09/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon10/08/2010
Register inspection address has been changed
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/08/2009
Return made up to 29/07/09; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon13/08/2008
Return made up to 29/07/08; full list of members
dot icon01/10/2007
Return made up to 29/07/07; full list of members
dot icon28/09/2007
Director's particulars changed
dot icon26/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon19/09/2007
Director's particulars changed
dot icon23/04/2007
Registered office changed on 23/04/07 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ
dot icon09/10/2006
Director resigned
dot icon20/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/08/2006
Return made up to 29/07/06; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon28/09/2005
Director's particulars changed
dot icon23/09/2005
Accounts for a small company made up to 2005-06-30
dot icon08/08/2005
Return made up to 29/07/05; full list of members
dot icon01/08/2005
Director's particulars changed
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon29/09/2004
Accounts for a small company made up to 2004-06-30
dot icon06/08/2004
Return made up to 29/07/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-06-30
dot icon09/09/2003
Return made up to 29/07/03; full list of members
dot icon29/11/2002
Registered office changed on 29/11/02 from: gregans house 34 bedford road hitchin hertfordshire SG5 1HF
dot icon06/11/2002
New director appointed
dot icon15/10/2002
Director resigned
dot icon06/10/2002
Full accounts made up to 2002-06-30
dot icon15/08/2002
Return made up to 29/07/02; change of members
dot icon12/10/2001
Full accounts made up to 2001-06-30
dot icon10/10/2001
Return made up to 29/07/01; full list of members
dot icon05/12/2000
New director appointed
dot icon27/10/2000
Full accounts made up to 2000-06-30
dot icon24/08/2000
Return made up to 29/07/00; change of members
dot icon08/03/2000
Full accounts made up to 1999-06-30
dot icon11/08/1999
Return made up to 29/07/99; no change of members
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Director resigned
dot icon11/11/1998
Full accounts made up to 1998-06-30
dot icon03/08/1998
Return made up to 29/07/98; full list of members
dot icon11/01/1998
Director resigned
dot icon24/10/1997
Full accounts made up to 1997-06-30
dot icon31/07/1997
Return made up to 29/07/97; full list of members
dot icon26/01/1997
Full accounts made up to 1996-06-30
dot icon25/10/1996
New secretary appointed
dot icon21/10/1996
Registered office changed on 21/10/96 from: noble house capital drive linford wood milton keynes MK14 4QP
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
Secretary resigned
dot icon06/08/1996
Return made up to 29/07/96; full list of members
dot icon22/12/1995
Full accounts made up to 1995-06-30
dot icon27/10/1995
New director appointed
dot icon27/10/1995
Director resigned;new director appointed
dot icon27/10/1995
Director resigned;new director appointed
dot icon27/10/1995
Director resigned;new director appointed
dot icon27/10/1995
Director resigned;new director appointed
dot icon15/08/1995
Return made up to 29/07/95; bulk list available separately
dot icon07/08/1995
Director resigned;new director appointed
dot icon14/07/1995
Director resigned;new director appointed
dot icon13/04/1995
Director resigned;new director appointed
dot icon12/04/1995
New secretary appointed
dot icon06/04/1995
Secretary's particulars changed
dot icon10/03/1995
Ad 27/02/95-03/03/95 £ si 1@5=5 £ ic 212/217
dot icon06/03/1995
Registered office changed on 06/03/95 from: caldew house garamonde drive wymbush milton keynes MK8 8DF
dot icon09/01/1995
Ad 19/12/94-23/12/94 £ si 1@5=5 £ ic 207/212
dot icon19/12/1994
Ad 05/12/94-09/12/94 £ si 1@5=5 £ ic 202/207
dot icon02/12/1994
Ad 21/11/94-25/11/94 £ si 4@5=20 £ ic 182/202
dot icon10/11/1994
Full accounts made up to 1994-06-30
dot icon20/10/1994
Ad 10/10/94-14/10/94 £ si 1@5=5 £ ic 177/182
dot icon18/10/1994
Ad 05/09/94-07/10/94 £ si 12@5=60 £ ic 117/177
dot icon04/08/1994
Return made up to 29/07/94; full list of members
dot icon22/07/1994
Ad 11/07/94-15/07/94 £ si 1@5=5 £ ic 112/117
dot icon08/07/1994
Ad 27/06/94-01/07/94 £ si 6@5=30 £ ic 82/112
dot icon06/06/1994
Ad 23/05/94-27/05/94 £ si 1@5=5 £ ic 77/82
dot icon09/05/1994
Ad 25/04/94-29/04/94 £ si 2@5=10 £ ic 67/77
dot icon11/04/1994
Ad 28/03/94-01/04/94 £ si 3@5=15 £ ic 52/67
dot icon20/03/1994
Ad 07/03/94-11/03/94 £ si 10@5=50 £ ic 2/52
dot icon26/02/1994
Director resigned;new director appointed
dot icon15/09/1993
Registered office changed on 15/09/93 from: 33 crwys road cardiff CF2 4YF
dot icon15/09/1993
Accounting reference date notified as 30/06
dot icon15/09/1993
Director resigned;new director appointed
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon15/09/1993
New director appointed
dot icon15/09/1993
New director appointed
dot icon15/09/1993
Director resigned;new director appointed
dot icon29/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Anthony Leo
Director
17/10/2000 - Present
3
Roots, Robert John
Director
14/10/2021 - Present
1
Heath, Teresa
Director
29/11/2018 - 12/12/2023
-
Khan, Elaine Marcia
Director
24/10/1995 - 12/12/2023
1
Scott, Jake Anthony
Director
12/12/2023 - 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 (HITCHIN) RESIDENTS COMPANY LIMITED

CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 29/07/1993 with the registered office located at Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ. 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 WALK (HITCHIN) RESIDENTS COMPANY LIMITED?

toggle

CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED is currently Active. It was registered on 29/07/1993 .

Where is CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED located?

toggle

CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED is registered at Devonshire Business Centre, Works Road, Letchworth Garden City SG6 1GJ.

What does CHESTNUT WALK (HITCHIN) RESIDENTS COMPANY LIMITED do?

toggle

CHESTNUT WALK (HITCHIN) RESIDENTS 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 WALK (HITCHIN) RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-06-30.