Company NameChestnut Court Management Company Limited
DirectorsStephen George Routledge and David Ian Reese
Company StatusActive
Company Number01870515
CategoryPrivate Limited Company
Incorporation Date11 December 1984(39 years, 4 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 Stephen George Routledge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(23 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Road
London
E4 7BN
Director NameMr David Ian Reese
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(23 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMaison Residential Ltd (Corporation)
StatusCurrent
Appointed01 July 2008(23 years, 6 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameKeith Wilkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1997)
RoleAccountant
Correspondence Address9 Chestnut Court
2a Havant Road
London
E17 3JW
Director NameCathryn Walsh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 1997)
RoleLegal Secretary
Correspondence Address14 Chestnuts Court
London
E17 3JW
Director NameMr Stephen Morgan Pattington
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 August 1992)
RoleExecutive Officer
Correspondence Address7 Chestnuts Court
London
E17 3JW
Director NameFlorence Rose Chadwick
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(7 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleRetired Housewife
Correspondence Address16 Chestnuts Court
Havant Road
London
E17 3JW
Director NameRoger Michael Simon O'Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 June 2005)
RoleComputer Consultant
Correspondence Address7 Fisher House
Ward Road Tufnell Park
London
N19 5EB
Director NameRoger Michael Simon O'Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 June 2005)
RoleComputer Consultant
Correspondence Address7 Fisher House
Ward Road Tufnell Park
London
N19 5EB
Secretary NameRoger Michael Simon O'Kelly
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 June 2005)
RoleComputer Consultant
Correspondence Address7 Fisher House
Ward Road Tufnell Park
London
N19 5EB
Director NameWendy Littlechild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1997)
RoleTeacher
Correspondence AddressFlat 3 Chestnuts Court
Havant Road
London
E17 3JW
Director NameJack Kaye
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 June 2002)
RoleCashiers Clerk
Correspondence AddressFlat 2 Chestnuts Court
Havant Road
London
E17 3JW
Director NameChristine Alice Gosling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 June 2002)
RoleBank Manager
Correspondence AddressFlat 13 Chestnuts Court
Havant Road
London
E17 3JW
Director NameMaureen Pearson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 March 1999)
RoleLegal Cashier
Correspondence Address1 Avril Way
Highams Park Chingford
London
E4 9HS
Director NameMr Leonard John Pearson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(14 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2007)
RoleRetired
Correspondence Address1 Avril Way
London
E4 9HS
Director NameAnne Burnett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(17 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 June 2003)
RoleCivil Servant
Correspondence Address11 Chestnuts Court
Havant Road
London
En 3jw
Director NameKeith Wilkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(17 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 June 2003)
RoleAccountant
Correspondence Address9 Chestnut Court
2a Havant Road
London
E17 3JW
Director NameStephen Whiteman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 June 2005)
RoleSecurity Senior
Correspondence Address14 Chestnuts Court
Havant Road
London
E17 3JW
Director NameMrs Doretta Adeline Reese
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Secretary NameMrs Doretta Adeline Reese
NationalityBritish
StatusResigned
Appointed21 June 2005(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Courtland Avenue
North Chingford
London
E4 6DU
Director NameMr Kevin John Miller
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(20 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Feering Row
Basildon
Essex
SS14 1TE
Director NameAnne Burnett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2008)
RoleCivil Servant
Correspondence Address11 Chestnuts Court
Havant Road
London
En 3jw
Secretary NameRoger Michael Simon O'Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(21 years, 8 months after company formation)
Appointment Duration-2 years, 10 months (resigned 21 June 2005)
RoleMarketing Manager
Correspondence Address7 Fisher House
Ward Road Tufnell Park
London
N19 5EB
Director NameKaren Fellowes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(23 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 2009)
RoleCare Assistant
Correspondence AddressFlat 2 Chestnuts Court
Walthamstow
London
E17

Location

Registered Address22 Courtland Avenue
Chingford
London
E4 6DU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Brian Millan
6.25%
Ordinary
1 at £1M.s. Frimet
6.25%
Ordinary
1 at £1Miss F.c.a. Shipperlee
6.25%
Ordinary
1 at £1Mr Keith Wilkins
6.25%
Ordinary
1 at £1O. Brinkhurst
6.25%
Ordinary
1 at £1Paul Williams
6.25%
Ordinary
1 at £1Wendy Littlechild
6.25%
Ordinary
3 at £1Stephen G. Routledge
18.75%
Ordinary
2 at £1David Reese & Doretta Reese
12.50%
Ordinary
2 at £1Doretta Reese
12.50%
Ordinary
2 at £1Glade Homes LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£13,682
Cash£13,667
Current Liabilities£2,648

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

11 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 16
(6 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 16
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 16
(6 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 16
(6 pages)
9 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 16
(6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 16
(6 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 16
(6 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 16
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Secretary's details changed for Maison Residential Ltd on 31 December 2010 (2 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
9 March 2011Secretary's details changed for Maison Residential Ltd on 31 December 2010 (2 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (9 pages)
9 March 2010Secretary's details changed for Maison Residential Ltd on 31 December 2009 (2 pages)
9 March 2010Secretary's details changed for Maison Residential Ltd on 31 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 04/03/09; full list of members (9 pages)
16 March 2009Appointment terminated secretary roger o'kelly (1 page)
16 March 2009Return made up to 04/03/09; full list of members (9 pages)
16 March 2009Appointment terminated secretary roger o'kelly (1 page)
13 March 2009Appointment terminated director karen fellowes (1 page)
13 March 2009Director appointed mr david ian reese (2 pages)
13 March 2009Director appointed mr david ian reese (2 pages)
13 March 2009Appointment terminated director karen fellowes (1 page)
2 March 2009Director appointed stephen george routledge (5 pages)
2 March 2009Director appointed stephen george routledge (5 pages)
17 September 2008Secretary appointed maison residential LTD (2 pages)
17 September 2008Secretary appointed maison residential LTD (2 pages)
2 July 2008Director appointed karen fellowes (2 pages)
2 July 2008Director appointed karen fellowes (2 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Appointment terminated director anne burnett (1 page)
9 June 2008Appointment terminated director roger o'kelly (1 page)
9 June 2008Appointment terminated director roger o'kelly (1 page)
9 June 2008Appointment terminated director anne burnett (1 page)
6 March 2008Return made up to 04/03/08; full list of members (8 pages)
6 March 2008Return made up to 04/03/08; full list of members (8 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 04/03/07; full list of members (5 pages)
13 March 2007Return made up to 04/03/07; full list of members (5 pages)
15 January 2007Registered office changed on 15/01/07 from: 135-137 station road chingford london E4 6AG (1 page)
15 January 2007Registered office changed on 15/01/07 from: 135-137 station road chingford london E4 6AG (1 page)
20 October 2006Registered office changed on 20/10/06 from: 1 avril way highams park london E4 9HS (1 page)
20 October 2006Registered office changed on 20/10/06 from: 1 avril way highams park london E4 9HS (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
3 April 2006Return made up to 04/03/06; full list of members (15 pages)
3 April 2006Return made up to 04/03/06; full list of members (15 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 04/03/05; full list of members (13 pages)
4 March 2005Return made up to 04/03/05; full list of members (13 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Return made up to 04/03/04; full list of members (12 pages)
15 March 2004Return made up to 04/03/04; full list of members (12 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 11 chestnuts court 2A havant road walthamstow london E17 3JW (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 11 chestnuts court 2A havant road walthamstow london E17 3JW (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2003Return made up to 04/03/03; full list of members (13 pages)
11 April 2003Return made up to 04/03/03; full list of members (13 pages)
22 October 2002Registered office changed on 22/10/02 from: 9 chestnuts court havant road london E17 3JW (1 page)
22 October 2002Registered office changed on 22/10/02 from: 9 chestnuts court havant road london E17 3JW (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Return made up to 04/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(13 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Return made up to 04/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(13 pages)
5 September 2002Director resigned (1 page)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 04/03/01; full list of members (12 pages)
20 April 2001Return made up to 04/03/01; full list of members (12 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
30 April 1999Return made up to 04/03/99; no change of members; amend (4 pages)
30 April 1999Return made up to 04/03/99; no change of members; amend (4 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 7 fisher house ward road tufnell park london N19 5EB (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 7 fisher house ward road tufnell park london N19 5EB (1 page)
26 February 1999Return made up to 04/03/99; full list of members (6 pages)
26 February 1999Return made up to 04/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1997Return made up to 04/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 March 1996Return made up to 15/03/96; no change of members (4 pages)
20 March 1996Return made up to 15/03/96; no change of members (4 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
7 December 1995Full accounts made up to 31 March 1995 (8 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
19 April 1985Memorandum and Articles of Association (17 pages)
19 April 1985Memorandum and Articles of Association (17 pages)