CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021844

Incorporation date

21/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford DA1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon30/09/2025
Termination of appointment of Am Surveying & Block Management as a secretary on 2025-09-16
dot icon30/09/2025
Appointment of Pmuk (London) Ltd as a secretary on 2025-09-16
dot icon29/09/2025
Registered office address changed from Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 2025-09-29
dot icon14/07/2025
Termination of appointment of John Edward Boorman as a director on 2025-07-14
dot icon14/07/2025
Appointment of Mr Gerald Frederick Chesneaux as a director on 2025-07-14
dot icon14/07/2025
Appointment of Ms Justine Mildred Nugent as a director on 2025-07-14
dot icon14/07/2025
Micro company accounts made up to 2025-06-30
dot icon10/07/2025
Termination of appointment of David Anthony Baker as a director on 2025-07-10
dot icon09/07/2025
Appointment of Mr Matthew Borland as a director on 2025-07-09
dot icon04/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon26/07/2023
Micro company accounts made up to 2023-06-30
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon10/05/2023
Termination of appointment of John Douglas Rudd as a director on 2023-05-09
dot icon25/08/2022
Termination of appointment of Sylvia Gwladys Cropper as a director on 2022-08-25
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon16/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon20/04/2021
Termination of appointment of Deryck John Prangnell as a director on 2020-11-02
dot icon14/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon27/03/2020
Micro company accounts made up to 2019-06-30
dot icon21/02/2020
Registered office address changed from 70 High Street Chislehurst Kent BR7 5AQ to 42 New Road Ditton Aylesford Kent ME20 6AD on 2020-02-21
dot icon21/02/2020
Register inspection address has been changed from 70 High Street Chislehurst Kent BR7 5AQ England to 42 New Road Ditton Aylesford Kent ME20 6AD
dot icon31/01/2020
Appointment of Am Surveying & Block Management as a secretary on 2020-01-30
dot icon01/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon16/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon15/01/2015
Register inspection address has been changed from 10a Royal Parade Chislehurst Kent BR7 6NR England to 70 High Street Chislehurst Kent BR7 5AQ
dot icon14/01/2015
Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 2015-01-14
dot icon12/11/2014
Register inspection address has been changed from 3 the Chestnuts St. Pauls Cray Road Chislehurst Kent BR7 6QD United Kingdom to 10a Royal Parade Chislehurst Kent BR7 6NR
dot icon12/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon15/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon05/10/2012
Termination of appointment of Daphne Thornton as a director
dot icon13/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon13/07/2012
Director's details changed for Deryck John Prangnell on 2012-06-11
dot icon13/07/2012
Director's details changed for Daphne Cecilia Maud Thornton on 2012-06-11
dot icon13/07/2012
Director's details changed for John Douglas Rudd on 2012-06-11
dot icon13/07/2012
Director's details changed for Sylvia Gwladys Cropper on 2012-06-11
dot icon13/07/2012
Director's details changed for John Edward Boorman on 2012-06-11
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/07/2011
Statement of capital following an allotment of shares on 2010-03-08
dot icon22/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon15/09/2010
Termination of appointment of David Mckail as a director
dot icon24/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon24/06/2010
Register(s) moved to registered inspection location
dot icon24/06/2010
Director's details changed for John Douglas Rudd on 2010-06-21
dot icon24/06/2010
Director's details changed for Daphne Cecilia Maud Thornton on 2010-06-21
dot icon24/06/2010
Director's details changed for David Frederick Mohr Mckail on 2010-06-21
dot icon24/06/2010
Director's details changed for Deryck John Prangnell on 2010-06-21
dot icon24/06/2010
Director's details changed for Sylvia Gwladys Cropper on 2010-06-21
dot icon24/06/2010
Director's details changed for John Edward Boorman on 2010-06-21
dot icon24/06/2010
Register inspection address has been changed
dot icon25/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/03/2010
Appointment of Mr David Anthony Baker as a director
dot icon09/07/2009
Return made up to 21/06/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/08/2008
Registered office changed on 05/08/2008 from 3 the chestnuts, st. Pauls cray road, chislehurst kent BR7 6QD
dot icon28/07/2008
Appointment terminated secretary john boorman
dot icon01/07/2008
Return made up to 21/06/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/03/2008
Appointment terminated director asha mahajan
dot icon16/07/2007
Return made up to 21/06/07; full list of members
dot icon24/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/12/2006
New director appointed
dot icon20/12/2006
Director resigned
dot icon14/07/2006
Return made up to 21/06/06; full list of members
dot icon14/07/2006
Secretary's particulars changed;director's particulars changed
dot icon14/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Location of debenture register
dot icon13/07/2006
Location of register of members
dot icon13/07/2006
Registered office changed on 13/07/06 from: 3 the chestnuts saint pauls cray road chislehurst kent BR7 6QD
dot icon12/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/04/2006
Director resigned
dot icon04/07/2005
Return made up to 21/06/05; full list of members
dot icon29/06/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon25/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 21/06/04; full list of members
dot icon22/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/07/2003
Return made up to 21/06/03; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/07/2002
Return made up to 21/06/02; full list of members
dot icon11/06/2002
Director resigned
dot icon23/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/07/2001
Return made up to 21/06/01; full list of members
dot icon26/06/2001
Ad 19/04/01--------- £ si 8@1=8 £ ic 2/10
dot icon26/06/2001
Director's particulars changed
dot icon06/04/2001
New director appointed
dot icon08/03/2001
Registered office changed on 08/03/01 from: 181 queen victoria street london EC4V 4DZ
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Secretary resigned
dot icon08/03/2001
New secretary appointed
dot icon21/06/2000
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
30/06/2025
dot iconNext confirmation date
04/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
41.13K
-
0.00
-
-
2023
0
41.13K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PMUK (LONDON) LTD
Corporate Secretary
16/09/2025 - Present
72
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
30/01/2020 - 16/09/2025
151
Borland, Matthew
Director
09/07/2025 - Present
2
Rudd, John Douglas
Director
14/03/2006 - 09/05/2023
2
Baker, David Anthony
Director
08/03/2010 - 10/07/2025
1

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 CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED

CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford DA1 5FS. There are currently 4 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 CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED?

toggle

CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED is currently Active. It was registered on 21/06/2000 .

Where is CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED located?

toggle

CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED is registered at Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford DA1 5FS.

What does CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED do?

toggle

CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED?

toggle

The latest filing was on 30/09/2025: Termination of appointment of Am Surveying & Block Management as a secretary on 2025-09-16.