Company NameChestnut Court (Harrow) Management Company Limited
DirectorsPeter Collingwood and Bhavesh Govindji
Company StatusActive
Company Number00864469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1965(58 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Collingwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(43 years after company formation)
Appointment Duration15 years, 5 months
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressMarston Lodge Sudbury Hill
Harrow On The Hill
Harrow
Middlesex
HA1 3NH
Director NameBhavesh Govindji
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2008(43 years after company formation)
Appointment Duration15 years, 5 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address2 Chestnut Court
Harrow
Middlesex
HA1 3BZ
Secretary NameStephen J Woodward Ltd (Corporation)
StatusCurrent
Appointed30 May 2008(42 years, 6 months after company formation)
Appointment Duration15 years, 11 months
Correspondence AddressThe Old Fire Station 90 High Street
Harrow On The Hill
Middlesex
HA1 3LP
Director NameRobert William Lattimer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 July 1998)
RoleChartered Electrical Engineer
Correspondence AddressFlat 3 Chestnut Court
Harrow
Middlesex
HA1 3BZ
Director NameDavid Thomas Little
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 04 March 2010)
RoleRetired
Correspondence Address5 Chestnut Court
Roxborough Avenue
Harrow
Middlesex
HA1 3BZ
Director NameGeoffrey Rooker Wareham
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1995)
RoleOboeist
Correspondence AddressFlat 1 Chestnut Court
Harrow
Middlesex
HA1 3BZ
Secretary NameMrs Carol Elizabeth Lattimer
NationalityBritish
StatusResigned
Appointed24 May 1991(25 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address24 Springcroft Avenue
East Finchley
London
N2 9JE
Director NameJean Mary Hampshire
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(30 years after company formation)
Appointment Duration12 years, 6 months (resigned 30 May 2008)
RoleRetired
Correspondence Address7 Chestnut Court
Roxborough Avenue
Harrow
Middlesex
HA1 3BZ
Director NameGeoffrey Wilson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(33 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 November 2008)
RoleRetired
Correspondence Address8 Chestnut Court
Roxborough Avenue
Harrow
Middlesex
HA1 3BZ
Secretary NameJean Mary Hampshire
NationalityBritish
StatusResigned
Appointed23 February 2001(35 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2008)
RoleRetired
Correspondence Address7 Chestnut Court
Roxborough Avenue
Harrow
Middlesex
HA1 3BZ
Director NameMr Manmeet Singh Sagoo
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(44 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chestnut Court Roxborough Avenue
Harrow
Middlesex
HA1 3BZ

Location

Registered AddressStephen J Woodward Ltd The Old Fire Station
90 High Street
Harrow On The Hill
Middlesex
HA1 3LP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£36,273
Cash£34,516
Current Liabilities£1,090

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

5 March 2021Total exemption full accounts made up to 23 June 2020 (6 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 23 June 2019 (6 pages)
1 August 2019Previous accounting period shortened from 31 December 2019 to 23 June 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
14 June 2016Registered office address changed from The Old Fire Station 90 High Street Harrow on the Hill Middlesex HA1 3LP to Stephen J Woodward Ltd the Old Fire Station 90 High Street Harrow on the Hill Middlesex HA1 3LP on 14 June 2016 (1 page)
14 June 2016Secretary's details changed for Stephen J Woodward Ltd on 1 October 2009 (1 page)
14 June 2016Secretary's details changed for Stephen J Woodward Ltd on 1 October 2009 (1 page)
14 June 2016Annual return made up to 24 May 2016 no member list (5 pages)
14 June 2016Registered office address changed from The Old Fire Station 90 High Street Harrow on the Hill Middlesex HA1 3LP to Stephen J Woodward Ltd the Old Fire Station 90 High Street Harrow on the Hill Middlesex HA1 3LP on 14 June 2016 (1 page)
24 June 2015Annual return made up to 24 May 2015 (15 pages)
24 June 2015Annual return made up to 24 May 2015 (15 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 June 2014Annual return made up to 24 May 2014 (15 pages)
18 June 2014Annual return made up to 24 May 2014 (15 pages)
24 June 2013Annual return made up to 24 May 2013 (15 pages)
24 June 2013Annual return made up to 24 May 2013 (15 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 June 2012Annual return made up to 24 May 2012 (15 pages)
12 June 2012Annual return made up to 24 May 2012 (15 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 June 2011Annual return made up to 24 May 2011 (15 pages)
29 June 2011Annual return made up to 24 May 2011 (15 pages)
10 August 2010Annual return made up to 24 May 2010 (7 pages)
10 August 2010Annual return made up to 24 May 2010 (7 pages)
6 August 2010Registered office address changed from 5 Chestnut Court 14 Roxborough Avenue Harrow Middx HA1 3BZ on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 5 Chestnut Court 14 Roxborough Avenue Harrow Middx HA1 3BZ on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 5 Chestnut Court 14 Roxborough Avenue Harrow Middx HA1 3BZ on 6 August 2010 (2 pages)
19 July 2010Appointment of Manmeet Singh Sagoo as a director (3 pages)
19 July 2010Appointment of Manmeet Singh Sagoo as a director (3 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 April 2010Termination of appointment of David Little as a director (2 pages)
23 April 2010Termination of appointment of David Little as a director (2 pages)
25 June 2009Annual return made up to 24/05/09 (9 pages)
25 June 2009Annual return made up to 24/05/09 (9 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
12 December 2008Director appointed bhavesh govindji (2 pages)
12 December 2008Director appointed bhavesh govindji (2 pages)
28 November 2008Appointment terminated director geoffrey wilson (1 page)
28 November 2008Appointment terminated director geoffrey wilson (1 page)
28 November 2008Director appointed peter collingwood (2 pages)
28 November 2008Director appointed peter collingwood (2 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 July 2008Annual return made up to 24/05/08 (4 pages)
17 July 2008Annual return made up to 24/05/08 (4 pages)
5 June 2008Appointment terminated director and secretary jean hampshire (1 page)
5 June 2008Secretary appointed stephen j woodward LTD (2 pages)
5 June 2008Secretary appointed stephen j woodward LTD (2 pages)
5 June 2008Appointment terminated director and secretary jean hampshire (1 page)
23 July 2007Annual return made up to 24/05/07 (4 pages)
23 July 2007Annual return made up to 24/05/07 (4 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 June 2006Annual return made up to 24/05/06 (4 pages)
5 June 2006Annual return made up to 24/05/06 (4 pages)
14 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 June 2005Annual return made up to 24/05/05 (4 pages)
3 June 2005Annual return made up to 24/05/05 (4 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 May 2004Annual return made up to 24/05/04 (4 pages)
28 May 2004Annual return made up to 24/05/04 (4 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 June 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 May 2002Annual return made up to 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 2002Annual return made up to 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Annual return made up to 24/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 July 2001Annual return made up to 24/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 June 2000Annual return made up to 24/05/00 (4 pages)
13 June 2000Annual return made up to 24/05/00 (4 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Annual return made up to 24/05/99
  • 363(287) ‐ Registered office changed on 22/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Annual return made up to 24/05/99
  • 363(287) ‐ Registered office changed on 22/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
14 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 June 1998Annual return made up to 24/05/98 (4 pages)
2 June 1998Annual return made up to 24/05/98 (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 June 1997Annual return made up to 24/05/97 (4 pages)
2 June 1997Annual return made up to 24/05/97 (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 May 1996Annual return made up to 24/05/96 (4 pages)
30 May 1996Annual return made up to 24/05/96 (4 pages)
23 November 1995Director resigned;new director appointed (2 pages)
23 November 1995Director resigned;new director appointed (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Annual return made up to 24/05/95 (4 pages)
13 June 1995Annual return made up to 24/05/95 (4 pages)
19 November 1965Incorporation (19 pages)
19 November 1965Incorporation (19 pages)