Company NameChester Buildings Management Company Limited
Company StatusActive
Company Number01507664
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 July 1980(43 years, 9 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 NamePernille Petersen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed06 February 2006(25 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleAdv Exec
Country of ResidenceUnited Kingdom
Correspondence Address8 Chester Court
Lomond Grove Camberell
London
SE5 7HS
Director NameMr Leslie John Dainton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(28 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address28 Randolph Drive
Southwood
Farnborough
Hampshire
GU14 0QQ
Director NameMr Patrick James Hutchison
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(36 years, 8 months after company formation)
Appointment Duration7 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMr Christopher Gregory
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMs Claire Strickett
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCommunications Strategy Director
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St. Thomas Street
London
SE1 9RY
Director NameMr Philippe Charles Hinton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years after company formation)
Appointment Duration7 years (resigned 10 August 1999)
RoleInterior Tiler
Correspondence Address41 Chester Court
London
SE5 7HS
Director NameMr David Royle
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 1996)
RoleJournalist
Correspondence Address34 Chester Court
London
SE5 7HS
Director NameMr Jonathan Greatorex
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years after company formation)
Appointment Duration4 years (resigned 21 August 1996)
RoleMusic Teacher
Correspondence AddressFlat 5 Chester Court
London
SE5 7HS
Director NameMr Richard David Trevor Evans
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1994)
RoleSenior Picture Editor
Correspondence Address31 Chester Court
London
SE5 7HS
Director NameMr Mark Douglas Francis Adams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1994)
RoleBuilding Surveyor
Correspondence Address24 Chester Court
London
SE5 7HS
Secretary NameMr Jonathan Greatorex
NationalityBritish
StatusResigned
Appointed09 August 1992(12 years after company formation)
Appointment Duration4 years (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressFlat 5 Chester Court
London
SE5 7HS
Director NameKim Sivyer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 September 2002)
RoleHairdresser
Correspondence Address22 Chester Court
Lomond Grove
London
SE5 7HS
Secretary NameLouis Quail
NationalityBritish
StatusResigned
Appointed21 August 1996(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 09 September 2002)
RoleCompany Director
Correspondence Address24 Chester Court
Lomond Grove
London
SE5 7HS
Director NameCarole Duff
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(18 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 February 2006)
RoleNurse
Correspondence Address40 Chester Court
Lomond Grove
London
SE5 7HS
Director NamePolly Nolan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2002)
RoleCompany Director
Correspondence Address17 Chester Court
Lomond Grove
London
SE5 7HS
Director NameRoger Stuart Mackay
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(22 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 April 2010)
RoleMoulder
Correspondence Address34 Chester Court
Camberwell
London
SE5 7HS
Director NameDavid Crook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(22 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 March 2017)
RoleResidence Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Halsmere Road
London
SE5 9LN
Secretary NameCarole Duff
NationalityBritish
StatusResigned
Appointed09 September 2002(22 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2006)
RoleCompany Director
Correspondence Address40 Chester Court
Lomond Grove
London
SE5 7HS
Director NameAndrew Cadey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(25 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Chester Court
Lomond Grove Camberwell
London
SE5 7HS
Director NameSimon Bird
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2010)
RoleArtist Designer
Correspondence Address29 Chester Court
London
SE5 7HS
Director NameAlexander Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(25 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 December 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address33 Chester Court
Lomond Grove
London
SE5 7HS
Secretary NameKatharine Barker
NationalityBritish
StatusResigned
Appointed07 February 2006(25 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2010)
RoleCompany Director
Correspondence Address44 Chester Court
Lomond Grove Camberwell
London
SE5 7HS
Director NameLynn Susan McConnachie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(28 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 March 2010)
RoleChartered Surveyor
Correspondence Address32 Chester Court Lomond Grove
London
SE5 7HS
Director NameMr Michael Howarth
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2021(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2023)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR

Location

Registered Address3rd Floor Collegiate House
9 St. Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

5 April 2024Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR to 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 5 April 2024 (1 page)
4 March 2024Micro company accounts made up to 31 December 2023 (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
7 June 2023Termination of appointment of Michael Howarth as a director on 19 May 2023 (1 page)
25 November 2022Appointment of Ms Claire Strickett as a director on 25 November 2022 (2 pages)
3 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 March 2021Appointment of Mr Michael Howarth as a director on 12 March 2021 (2 pages)
16 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 October 2017Appointment of Mr Christopher Gregory as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Christopher Gregory as a director on 1 October 2017 (2 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
4 April 2017Appointment of Mr Patrick James Hutchison as a director on 30 March 2017 (2 pages)
4 April 2017Appointment of Mr Patrick James Hutchison as a director on 30 March 2017 (2 pages)
4 April 2017Termination of appointment of David Crook as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of David Crook as a director on 30 March 2017 (1 page)
31 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (4 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (4 pages)
3 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 November 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 August 2014Annual return made up to 24 July 2014 no member list (4 pages)
1 August 2014Annual return made up to 24 July 2014 no member list (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 July 2013Annual return made up to 24 July 2013 no member list (4 pages)
26 July 2013Annual return made up to 24 July 2013 no member list (4 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 July 2012Annual return made up to 24 July 2012 no member list (4 pages)
30 July 2012Annual return made up to 24 July 2012 no member list (4 pages)
13 December 2011Termination of appointment of Alexander Smith as a director (2 pages)
13 December 2011Termination of appointment of Alexander Smith as a director (2 pages)
20 September 2011Termination of appointment of Andrew Cadey as a director (2 pages)
20 September 2011Termination of appointment of Andrew Cadey as a director (2 pages)
26 July 2011Annual return made up to 24 July 2011 no member list (6 pages)
26 July 2011Annual return made up to 24 July 2011 no member list (6 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 July 2010Director's details changed for David Crook on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Andrew Cadey on 1 October 2009 (2 pages)
29 July 2010Director's details changed for David Crook on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 24 July 2010 no member list (6 pages)
29 July 2010Director's details changed for Leslie John Dainton on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Andrew Cadey on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Pernille Petersen on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Leslie John Dainton on 1 October 2009 (2 pages)
29 July 2010Director's details changed for David Crook on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Pernille Petersen on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Pernille Petersen on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Leslie John Dainton on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Andrew Cadey on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 24 July 2010 no member list (6 pages)
19 May 2010Termination of appointment of Richard Evans as a director (1 page)
19 May 2010Termination of appointment of Richard Evans as a director (1 page)
22 April 2010Termination of appointment of Katharine Barker as a secretary (1 page)
22 April 2010Termination of appointment of Katharine Barker as a secretary (1 page)
22 April 2010Termination of appointment of Roger Mackay as a director (1 page)
22 April 2010Termination of appointment of Lynn Mcconnachie as a director (1 page)
22 April 2010Termination of appointment of Roger Mackay as a director (1 page)
22 April 2010Termination of appointment of Lynn Mcconnachie as a director (1 page)
20 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 February 2010Termination of appointment of Simon Bird as a director (1 page)
18 February 2010Termination of appointment of Simon Bird as a director (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 August 2009Annual return made up to 24/07/09 (5 pages)
3 August 2009Annual return made up to 24/07/09 (5 pages)
1 April 2009Director appointed richard david trvoer evans (2 pages)
1 April 2009Director appointed richard david trvoer evans (2 pages)
1 April 2009Director appointed leslie john dainton (2 pages)
1 April 2009Director appointed lynn susan mcconnachie (2 pages)
1 April 2009Director appointed lynn susan mcconnachie (2 pages)
1 April 2009Director appointed leslie john dainton (2 pages)
4 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
29 July 2008Annual return made up to 24/07/08 (4 pages)
29 July 2008Annual return made up to 24/07/08 (4 pages)
16 July 2008Appointment terminated director carole duff (1 page)
16 July 2008Appointment terminate, director and secretary carole duff logged form (1 page)
16 July 2008Appointment terminate, director and secretary carole duff logged form (1 page)
16 July 2008Appointment terminated director carole duff (1 page)
26 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 July 2007Annual return made up to 24/07/07 (2 pages)
24 July 2007Annual return made up to 24/07/07 (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
31 July 2006Annual return made up to 24/07/06 (2 pages)
31 July 2006Annual return made up to 24/07/06 (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 August 2005Registered office changed on 30/08/05 from: 2 tower house hoddesdon hertfordshire EN11 8UR (1 page)
30 August 2005Registered office changed on 30/08/05 from: 2 tower house hoddesdon hertfordshire EN11 8UR (1 page)
24 August 2005Registered office changed on 24/08/05 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
24 August 2005Annual return made up to 24/07/05 (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page)
24 August 2005Annual return made up to 24/07/05 (2 pages)
27 August 2004Annual return made up to 24/07/04 (4 pages)
27 August 2004Annual return made up to 24/07/04 (4 pages)
30 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 June 2004Registered office changed on 30/06/04 from: 18 melbourne grove london SE22 8RA (1 page)
30 June 2004Registered office changed on 30/06/04 from: 18 melbourne grove london SE22 8RA (1 page)
30 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 August 2003Annual return made up to 24/07/03 (4 pages)
20 August 2003Annual return made up to 24/07/03 (4 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Annual return made up to 09/08/02 (4 pages)
14 November 2002Annual return made up to 09/08/02 (4 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
9 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
3 September 2001Annual return made up to 09/08/01 (4 pages)
3 September 2001Annual return made up to 09/08/01 (4 pages)
24 August 2001Full accounts made up to 31 December 2000 (7 pages)
24 August 2001Full accounts made up to 31 December 2000 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
13 October 2000Annual return made up to 09/08/00 (4 pages)
13 October 2000Annual return made up to 09/08/00 (4 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
24 August 1999Annual return made up to 09/08/99 (4 pages)
24 August 1999Annual return made up to 09/08/99 (4 pages)
24 August 1999Full accounts made up to 31 December 1998 (8 pages)
24 August 1999Full accounts made up to 31 December 1998 (8 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
2 December 1998Annual return made up to 09/08/98 (4 pages)
2 December 1998Annual return made up to 09/08/98 (4 pages)
9 September 1998Full accounts made up to 31 December 1997 (8 pages)
9 September 1998Full accounts made up to 31 December 1997 (8 pages)
26 September 1997Annual return made up to 09/08/97 (4 pages)
26 September 1997Annual return made up to 09/08/97 (4 pages)
24 September 1997Full accounts made up to 31 December 1996 (8 pages)
24 September 1997Full accounts made up to 31 December 1996 (8 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Secretary resigned;director resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
8 October 1996Full accounts made up to 31 December 1995 (8 pages)
8 October 1996Full accounts made up to 31 December 1995 (8 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Annual return made up to 09/08/96 (4 pages)
4 October 1996Annual return made up to 09/08/96 (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (8 pages)
20 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 September 1995Annual return made up to 09/08/95 (4 pages)
1 September 1995Annual return made up to 09/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 July 1980Incorporation (21 pages)
15 July 1980Incorporation (21 pages)