Company NameChestnut Court Residents Association Limited
Company StatusActive
Company Number00958804
CategoryPrivate Limited Company
Incorporation Date24 July 1969(54 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bernell Sylvester Bussue
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameAnthony Brignul
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(37 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMiss Camilla Shirley Hooper
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(50 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAssistant To Talent Management Company
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameCecpm Limited (Corporation)
StatusCurrent
Appointed01 October 2015(46 years, 2 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Andrew Cotton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2005)
RolePolice Officer
Correspondence AddressFlat 5 Chestnut Court 14 Lancaster Road
South Norwood
London
SE25 4AH
Director NameDr Piotr Pierzchniak
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairway Drive
Dartford
Kent
DA2 6AR
Director NameCrayton Rosemeyer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years, 3 months after company formation)
Appointment Duration16 years (resigned 07 November 2007)
RoleCompany Director
Correspondence Address21 Corrange Close
Gold Coast, 4212
Queensland
Australia
Director NameMr Leslie Trevor Wakefield
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 May 1999)
RoleCivil Servant
Correspondence AddressFlat 6 Chestnut Court
London
SE25 4AH
Director NameMr Derren Jon Wyatt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 October 2000)
RoleSelf Employed Builder
Correspondence AddressFlat 2 Chestnut Court
London
SE25 4AH
Secretary NameMr Bernell Sylvester Bussue
NationalityBritish
StatusResigned
Appointed30 October 1991(22 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 06 April 2010)
RoleRegional Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Wildwood Avenue
Bricket Wood
St Albans
Hertfordshire
AL2 3XG
Director NameJane Margaret Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(29 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2005)
RolePersonal Assistant
Correspondence AddressPriory Cottage
The Priory Bordyke
Tonbridge
Kent
TN9 1NN
Director NameAnthony Royston Brignull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(30 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2005)
RoleProfessional Landlord
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Mount
Church Hill
Caterham
Surrey
CR3 6SJ
Secretary NameAndrew John Corden
NationalityBritish
StatusResigned
Appointed06 April 2010(40 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameDeon Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityJamaican
StatusResigned
Appointed16 June 2010(40 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameFunmilayo Pitan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed16 June 2010(40 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan Duff & Lucy Ellen Gaunt
16.67%
Ordinary
1 at £1Mr Anthony Brignull
16.67%
Ordinary
1 at £1Mr Bernell Bussue
16.67%
Ordinary
1 at £1Mr G. Miller
16.67%
Ordinary
1 at £1Mr Peter Pierzchniak
16.67%
Ordinary
1 at £1Mrs Pitan
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

12 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
13 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 November 2019Appointment of Miss Camilla Shirley Hooper as a director on 4 November 2019 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
28 August 2019Termination of appointment of Funmilayo Pitan as a director on 26 October 2018 (1 page)
15 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
6 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 November 2015Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page)
2 November 2015Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages)
2 November 2015Appointment of Cecpm Limited as a secretary on 1 October 2015 (2 pages)
2 November 2015Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(5 pages)
2 November 2015Termination of appointment of Andrew John Corden as a secretary on 1 October 2015 (1 page)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(5 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 January 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
29 January 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
10 December 2014Termination of appointment of Deon Robinson as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Deon Robinson as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Deon Robinson as a director on 1 December 2014 (1 page)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6

Statement of capital on 2014-11-12
  • GBP 6
(6 pages)
12 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6

Statement of capital on 2014-11-12
  • GBP 6
(6 pages)
13 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(6 pages)
4 November 2013Director's details changed for Mr Bernell Sylvester Bussue on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Bernell Sylvester Bussue on 1 October 2013 (2 pages)
4 November 2013Secretary's details changed for Andrew John Corden on 1 October 2013 (1 page)
4 November 2013Secretary's details changed for Andrew John Corden on 1 October 2013 (1 page)
4 November 2013Director's details changed for Deon Robinson on 1 October 2013 (2 pages)
4 November 2013Secretary's details changed for Andrew John Corden on 1 October 2013 (1 page)
4 November 2013Director's details changed for Funmilayo Pitan on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Anthony Brignul on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Bernell Sylvester Bussue on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Deon Robinson on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Anthony Brignul on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Funmilayo Pitan on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Deon Robinson on 1 October 2013 (2 pages)
4 November 2013Director's details changed for Anthony Brignul on 1 October 2013 (2 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 6
(6 pages)
4 November 2013Director's details changed for Funmilayo Pitan on 1 October 2013 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
6 November 2012Termination of appointment of Piotr Pierzchniak as a director (1 page)
6 November 2012Termination of appointment of Piotr Pierzchniak as a director (1 page)
17 February 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
17 February 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
16 November 2011Director's details changed for Funmilayo Pitaw on 30 October 2011 (2 pages)
16 November 2011Director's details changed for Funmilayo Pitaw on 30 October 2011 (2 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (17 pages)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (17 pages)
16 July 2010Appointment of Deon Robinson as a director (3 pages)
16 July 2010Appointment of Deon Robinson as a director (3 pages)
5 July 2010Appointment of Funmilayo Pitaw as a director (3 pages)
5 July 2010Appointment of Funmilayo Pitaw as a director (3 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Termination of appointment of Bernell Bussue as a secretary (2 pages)
13 April 2010Appointment of Andrew John Corden as a secretary (3 pages)
13 April 2010Termination of appointment of Bernell Bussue as a secretary (2 pages)
13 April 2010Registered office address changed from C/O C/O, Hindwoods Hunter Payne Hindwoods Hunter Payne 1 Charlton Road Blackheath London SE3 7EY on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from C/O C/O, Hindwoods Hunter Payne Hindwoods Hunter Payne 1 Charlton Road Blackheath London SE3 7EY on 13 April 2010 (2 pages)
13 April 2010Appointment of Andrew John Corden as a secretary (3 pages)
17 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
17 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Dr Piotr Pierzchniak on 30 October 2009 (2 pages)
16 December 2009Director's details changed for Anthony Brignul on 30 October 2009 (2 pages)
16 December 2009Director's details changed for Anthony Brignul on 30 October 2009 (2 pages)
16 December 2009Director's details changed for Dr Piotr Pierzchniak on 30 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Bernell Sylvester Bussue on 30 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Bernell Sylvester Bussue on 30 October 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Return made up to 30/10/08; full list of members (6 pages)
25 March 2009Return made up to 30/10/08; full list of members (6 pages)
4 March 2009Appointment terminated director crayton rosemeyer (1 page)
4 March 2009Appointment terminated director crayton rosemeyer (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 March 2008Return made up to 30/10/07; no change of members
  • 363(287) ‐ Registered office changed on 07/03/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2008Return made up to 30/10/07; no change of members
  • 363(287) ‐ Registered office changed on 07/03/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 January 2007Return made up to 30/10/06; full list of members (9 pages)
15 January 2007Return made up to 30/10/06; full list of members (9 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
22 May 2006Return made up to 30/10/03; full list of members (8 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 30/11/02; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: flat 6 chestnut court, 14 lancaster road, south norwood, london SE25 4AH (1 page)
22 May 2006Return made up to 30/10/01; full list of members (8 pages)
22 May 2006Return made up to 30/10/00; full list of members (8 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 30/11/02; full list of members (8 pages)
22 May 2006Return made up to 30/10/05; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 May 2006Registered office changed on 22/05/06 from: flat 6 chestnut court, 14 lancaster road, south norwood, london SE25 4AH (1 page)
22 May 2006Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 30/10/05; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 30/10/00; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 30/10/01; full list of members (8 pages)
22 May 2006Return made up to 30/10/04; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 May 2006Restoration by order of the court (3 pages)
22 May 2006Return made up to 30/10/04; full list of members (8 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Restoration by order of the court (3 pages)
22 May 2006Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 May 2006Return made up to 30/10/03; full list of members (8 pages)
28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
9 December 1999Return made up to 30/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 December 1999Return made up to 30/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
20 January 1999Full accounts made up to 31 July 1998 (8 pages)
20 January 1999Full accounts made up to 31 July 1998 (8 pages)
26 November 1998Return made up to 30/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1998Return made up to 30/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1997Return made up to 30/10/97; full list of members (7 pages)
19 December 1997Return made up to 30/10/97; full list of members (7 pages)
4 December 1997Full accounts made up to 31 July 1997 (8 pages)
4 December 1997Full accounts made up to 31 July 1997 (8 pages)
18 November 1996Full accounts made up to 31 July 1996 (8 pages)
18 November 1996Full accounts made up to 31 July 1996 (8 pages)
18 November 1996Return made up to 30/10/96; no change of members (6 pages)
18 November 1996Return made up to 30/10/96; no change of members (6 pages)
2 July 1996Full accounts made up to 31 July 1995 (8 pages)
2 July 1996Full accounts made up to 31 July 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)