CHESTNUT WALK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT WALK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01837616

Incorporation date

01/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornish & Sussex Suite, House 3 Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex CM77 8JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon16/06/2025
Termination of appointment of Alasdair Duncan as a director on 2024-03-31
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon17/05/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon14/05/2021
Termination of appointment of Stewart Wiiliam Reeves as a director on 2021-05-14
dot icon06/08/2020
Termination of appointment of Richard Dell as a director on 2020-08-06
dot icon17/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Director's details changed for Mr Alasdair Duncan on 2019-02-13
dot icon18/02/2019
Director's details changed for Mr Stewart Wiiliam Reeves on 2019-02-13
dot icon30/01/2019
Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 2019-01-30
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon11/06/2018
Appointment of Mr Alasdair Duncan as a director on 2018-06-01
dot icon01/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2017
Director's details changed for Mr Stewart Wiiliam Reeves on 2017-07-14
dot icon14/07/2017
Director's details changed for Mr Stuart Wiiliam Reeves on 2017-07-14
dot icon11/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon30/06/2017
Director's details changed for Mr Stuart Wiiliam Reeves on 2017-06-30
dot icon30/06/2017
Termination of appointment of Patricia Peggy Williams as a director on 2017-01-10
dot icon30/06/2017
Appointment of Mr Stuart Wiiliam Reeves as a director on 2017-01-10
dot icon31/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/06/2016
Annual return made up to 2016-06-23 no member list
dot icon23/06/2016
Director's details changed for Patricia Peggy Williams on 2016-06-23
dot icon23/06/2016
Director's details changed for Mrs Josephine Mary Evison on 2016-06-23
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/05/2016
Registered office address changed from 11-13 Hockerill Street Bishops Stortford Herts CM23 2DH to 14 Railway Street Chelmsford CM1 1QS on 2016-05-23
dot icon22/03/2016
Termination of appointment of Benjamin James Dixon as a secretary on 2016-03-22
dot icon21/07/2015
Annual return made up to 2015-06-27 no member list
dot icon21/07/2015
Appointment of Mr Richard Dell as a director on 2015-05-18
dot icon29/06/2015
Termination of appointment of Barbara Ada Platfoot as a director on 2015-05-18
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/06/2014
Annual return made up to 2014-06-27 no member list
dot icon27/06/2014
Termination of appointment of David Dixon as a secretary
dot icon27/06/2014
Appointment of Mr Benjamin James Dixon as a secretary
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-27 no member list
dot icon07/07/2012
Annual return made up to 2012-06-27 no member list
dot icon30/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-27 no member list
dot icon30/06/2010
Annual return made up to 2010-06-27 no member list
dot icon30/06/2010
Secretary's details changed for Mr David James Dixon on 2010-06-27
dot icon30/06/2010
Director's details changed for Patricia Peggy Williams on 2010-06-27
dot icon30/06/2010
Director's details changed for Barbara Ada Platfoot on 2010-06-27
dot icon30/06/2010
Director's details changed for Mrs Josephine Mary Evison on 2010-06-27
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2009
Annual return made up to 27/06/09
dot icon13/07/2009
Director appointed mrs josephine mary evison
dot icon13/07/2009
Appointment terminated director jeremy fincher
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Annual return made up to 27/06/08
dot icon27/06/2008
Appointment terminated director keith evison
dot icon05/07/2007
Annual return made up to 27/06/07
dot icon12/06/2007
New director appointed
dot icon04/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Director resigned
dot icon26/07/2006
Annual return made up to 27/06/06
dot icon12/07/2006
Secretary resigned
dot icon13/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from: the snuggery chatham green, little waltham chelmsford essex CM3 3LG
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Director resigned
dot icon03/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon24/08/2005
Annual return made up to 27/06/05
dot icon27/06/2005
Director resigned
dot icon09/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/06/2005
Director resigned
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon10/08/2004
Annual return made up to 27/06/04
dot icon10/08/2004
Director resigned
dot icon22/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/09/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/08/2003
Annual return made up to 27/06/03
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Director resigned
dot icon11/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/11/2002
Director resigned
dot icon10/09/2002
Annual return made up to 27/06/02
dot icon25/07/2001
Annual return made up to 27/06/01
dot icon25/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/08/2000
Annual return made up to 27/06/00
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: hyfield bannister green felsted dunmow essex CM6 3ND
dot icon05/05/2000
Full accounts made up to 2000-03-31
dot icon23/08/1999
New director appointed
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Annual return made up to 27/06/99
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Director resigned
dot icon08/12/1998
New director appointed
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon19/06/1998
Accounts for a small company made up to 1998-03-31
dot icon19/06/1998
Annual return made up to 27/06/98
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Annual return made up to 27/06/97
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Director resigned
dot icon09/12/1996
Full accounts made up to 1996-03-31
dot icon19/07/1996
Annual return made up to 27/06/96
dot icon21/02/1996
New director appointed
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
New secretary appointed
dot icon25/01/1996
Registered office changed on 25/01/96 from: 17,chestnut walk. Felsted dunmow essex. CM6 3EJ
dot icon30/08/1995
Annual return made up to 27/06/95
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon19/01/1995
Secretary resigned;new secretary appointed
dot icon01/08/1994
Annual return made up to 27/06/94
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon06/10/1993
Annual return made up to 27/06/93
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New secretary appointed
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
Annual return made up to 27/06/92
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon05/11/1991
Annual return made up to 27/06/91
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Annual return made up to 07/06/90
dot icon14/08/1990
Director resigned;new director appointed
dot icon14/08/1990
Registered office changed on 14/08/90 from: 20 chestnut walk garnetts lane felsted dunmow essex CM6 3EJ
dot icon25/09/1989
Annual return made up to 27/06/89
dot icon03/08/1989
New secretary appointed;new director appointed
dot icon01/08/1989
Full accounts made up to 1989-03-31
dot icon01/08/1989
Full accounts made up to 1988-03-31
dot icon01/02/1989
Secretary resigned;director resigned
dot icon10/03/1988
Annual return made up to 10/02/88
dot icon13/02/1988
Full accounts made up to 1987-03-31
dot icon25/06/1987
Director resigned;new director appointed
dot icon25/06/1987
14/05/87 nsc
dot icon10/06/1987
20/08/86 nsc
dot icon26/01/1987
Accounts for a dormant company made up to 1986-03-31
dot icon31/10/1986
Accounts for a dormant company made up to 1985-03-31
dot icon25/07/1986
Registered office changed on 25/07/86 from: c/o campbell hooper wright & supperstone 35 old queen street london SW1H 9JD
dot icon25/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1986
Return made up to 31/12/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+22.34 % *

* during past year

Cash in Bank

£9,007.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/06/2026
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
7.36K
-
2023
0
-
-
0.00
9.01K
-
2023
0
-
-
0.00
9.01K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.01K £Ascended22.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Alasdair
Director
01/06/2018 - 31/03/2024
-
Evison, Josephine Mary
Director
19/05/2009 - 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 MANAGEMENT COMPANY LIMITED

CHESTNUT WALK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/08/1984 with the registered office located at Cornish & Sussex Suite, House 3 Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex CM77 8JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUT WALK MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT WALK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/08/1984 .

Where is CHESTNUT WALK MANAGEMENT COMPANY LIMITED located?

toggle

CHESTNUT WALK MANAGEMENT COMPANY LIMITED is registered at Cornish & Sussex Suite, House 3 Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex CM77 8JT.

What does CHESTNUT WALK MANAGEMENT COMPANY LIMITED do?

toggle

CHESTNUT WALK MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

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

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-31.