Company NameChester House (Dorking) Management Company Limited
DirectorJonatan Hannestad Toates
Company StatusActive
Company Number01359711
CategoryPrivate Limited Company
Incorporation Date23 March 1978(46 years, 1 month 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

Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed30 June 2015(37 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Jonatan Hannestad Toates
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(40 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 8 months after company formation)
Appointment Duration17 years (resigned 01 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA
Director NameMr Ronald Kirkby
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 1997)
RoleRetired
Correspondence Address44 Chester Close
Dorking
Surrey
RH4 1PP
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameMary Alice Charles
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(19 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2001)
RoleRetired
Correspondence Address41 Chester Court
Chester Close
Dorking
Surrey
RH4 1PP
Director NameDeanna Mary Bailey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(23 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Chester Close
Dorking
Surrey
RH4 1PP
Director NameMr Bryan Paul Challis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(32 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 2013)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address50 Chester Close
Dorking
Surrey
RH4 1PP
Director NameMr Philip Andrew Cooper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(35 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 December 2021)
RoleWebsite Administrator
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 November 1995(17 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2012)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2013(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2015)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1B.p. Challis
8.33%
Ordinary
1 at £1C.d. Jackson
8.33%
Ordinary
1 at £1D. Melbourne
8.33%
Ordinary
1 at £1D.j. Stiff
8.33%
Ordinary
1 at £1D.m. Bailey
8.33%
Ordinary
1 at £1Jennifer Taft
8.33%
Ordinary
1 at £1K.r. Blesson
8.33%
Ordinary
1 at £1Laura Jane Dibble
8.33%
Ordinary
1 at £1Miss C.b. Bullen
8.33%
Ordinary
1 at £1Mr M.w. Bennett
8.33%
Ordinary
1 at £1Mrs D.n. Marshall
8.33%
Ordinary
1 at £1Stephen Christopher Boys
8.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

13 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
7 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
13 December 2021Termination of appointment of Philip Andrew Cooper as a director on 1 December 2021 (1 page)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
31 October 2019Director's details changed for Mr Jonathan Hannestad Toates on 31 October 2019 (2 pages)
28 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
5 October 2018Appointment of Mr Jonathan Hannestad Toates as a director on 4 October 2018 (2 pages)
5 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12
(4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12
(4 pages)
1 July 2015Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL England to C/O C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 1 July 2015 (1 page)
30 June 2015Appointment of Mr Mark Peter Fuller as a secretary on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Mark Peter Fuller as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 30 June 2015 (1 page)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 12
(4 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 12
(4 pages)
27 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 12
(4 pages)
27 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 12
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 November 2013Termination of appointment of Bryan Challis as a director (1 page)
29 November 2013Termination of appointment of Bryan Challis as a director (1 page)
26 November 2013Appointment of Mr Philip Andrew Cooper as a director (2 pages)
26 November 2013Appointment of Mr Philip Andrew Cooper as a director (2 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 February 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
23 January 2013Termination of appointment of Deanna Bailey as a director (1 page)
23 January 2013Termination of appointment of Deanna Bailey as a director (1 page)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
4 January 2013Termination of appointment of Huggins Edwards & Sharp as a secretary (1 page)
4 January 2013Termination of appointment of Huggins Edwards & Sharp as a secretary (1 page)
4 January 2013Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
4 January 2013Appointment of Fairfield Company Secretaries Limited as a secretary (2 pages)
3 January 2013Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 3 January 2013 (1 page)
23 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 February 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
7 October 2010Appointment of Mr Bryan Paul Challis as a director (2 pages)
7 October 2010Appointment of Mr Bryan Paul Challis as a director (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 December 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
5 December 2009Termination of appointment of David Harvey as a director (1 page)
5 December 2009Termination of appointment of David Harvey as a director (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 14/12/08; no change of members (4 pages)
23 January 2009Return made up to 14/12/08; no change of members (4 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 14/12/07; no change of members (7 pages)
6 February 2008Return made up to 14/12/07; no change of members (7 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
31 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 January 2007Return made up to 14/12/06; full list of members (11 pages)
7 January 2007Return made up to 14/12/06; full list of members (11 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 January 2006Return made up to 14/12/05; full list of members (11 pages)
5 January 2006Return made up to 14/12/05; full list of members (11 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 14/12/04; full list of members (11 pages)
23 December 2004Return made up to 14/12/04; full list of members (11 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 14/12/03; full list of members (11 pages)
30 December 2003Return made up to 14/12/03; full list of members (11 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 14/12/02; full list of members (11 pages)
3 February 2003Return made up to 14/12/02; full list of members (11 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
10 December 2001Return made up to 14/12/01; full list of members (10 pages)
10 December 2001Return made up to 14/12/01; full list of members (10 pages)
2 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
12 February 2001Return made up to 14/12/00; full list of members (10 pages)
12 February 2001Return made up to 14/12/00; full list of members (10 pages)
12 June 2000Accounts made up to 31 December 1999 (7 pages)
12 June 2000Accounts made up to 31 December 1999 (7 pages)
5 May 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 May 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 August 1999Registered office changed on 05/08/99 from: 6 high street great bookham leatherhead surrey KT23 4AG (1 page)
5 August 1999Registered office changed on 05/08/99 from: 6 high street great bookham leatherhead surrey KT23 4AG (1 page)
25 March 1999Accounts made up to 31 December 1998 (7 pages)
25 March 1999Accounts made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
9 February 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
14 July 1998Accounts made up to 31 December 1997 (7 pages)
14 July 1998Accounts made up to 31 December 1997 (7 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
12 February 1998Return made up to 14/12/97; no change of members (6 pages)
12 February 1998Return made up to 14/12/97; no change of members (6 pages)
23 September 1997Accounts made up to 31 December 1996 (5 pages)
23 September 1997Accounts made up to 31 December 1996 (5 pages)
14 March 1997Return made up to 14/12/96; no change of members (4 pages)
14 March 1997Return made up to 14/12/96; no change of members (4 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Accounts made up to 31 December 1995 (5 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Accounts made up to 31 December 1995 (5 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
10 July 1995Accounts made up to 31 December 1994 (6 pages)
10 July 1995Accounts made up to 31 December 1994 (6 pages)
15 March 1995Return made up to 14/12/94; change of members (6 pages)
15 March 1995Return made up to 14/12/94; change of members (6 pages)
23 March 1978Incorporation (17 pages)
23 March 1978Incorporation (17 pages)