Company NameChilchester Court Management Limited
Company StatusActive
Company Number01958670
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 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 NameAngela Margaret Pelton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Chilchester Court 67 Wickham Road
Beckenham
Kent
BR3 6QW
Secretary NameMr Andrew James Hutchinson
StatusCurrent
Appointed10 July 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressRoxby House 20-22 Station Road
Sidcup
DA15 7EJ
Director NameMrs Carolyn Margaret Eddowes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoxby House 20-22 Station Road
Sidcup
DA15 7EJ
Director NameMr Edward Bell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoxby House 20-22 Station Road
Sidcup
DA15 7EJ
Director NameMrs Ruth Esther Benedicta Brann
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Chilchester Court
Beckenham
Kent
BR3 2QW
Director NameMr Walter Samuel Jeffery
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 January 2003)
RoleInsurance Consultant
Correspondence Address11 Chilchester Court
Beckenham
Kent
BR3 2QW
Director NameMr Alan Stableford
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 1992)
RoleRetired
Correspondence Address3 Chilchester Court
Beckenham
Kent
BR3 2QW
Director NameOlive Edith Merrick
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 8 months after company formation)
Appointment Duration25 years, 1 month (resigned 23 August 2016)
RoleRetired
Correspondence Address9 Chilchester Court
Beckenham
Kent
BR3 6QW
Secretary NameOlive Edith Merrick
NationalityBritish
StatusResigned
Appointed11 July 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1996)
RoleRetired
Correspondence Address9 Chilchester Court
Beckenham
Kent
BR3 6QW
Director NameSheila Pollard
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(10 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 May 2017)
RoleRetired
Correspondence Address6 Chilchester Court
Wickham Road
Beckenham
Kent
BR3 6QW
Secretary NameSheila Pollard
NationalityBritish
StatusResigned
Appointed21 October 1996(10 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 May 2017)
RoleRetired
Correspondence Address6 Chilchester Court
Wickham Road
Beckenham
Kent
BR3 6QW
Director NameRobert Henry Flower
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 August 1998)
RoleRetired
Correspondence Address7 Chilchester Court
67 Wickham Road
Beckenham
Kent
BR3 6QW
Director NameFreda Ellen Francis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(16 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 October 2018)
RoleRetired
Correspondence Address12 Chilchester Court
67 Wickham Road
Beckenham
Kent
BR3 6QW
Director NameFrederick Arthur White
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(17 years, 9 months after company formation)
Appointment Duration12 years (resigned 20 August 2015)
RoleRetired
Correspondence Address4 Chilchester Court
67 Wickham Road
Beckenham
Kent
BR3 6QW
Director NameAlan Charles William Eaglen
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(19 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2013)
RoleRetired
Correspondence Address8 Chilchester Court
67 Wickham Road
Beckenham
Kent
BR3 6QW
Director NameSusan Elizabeth Prop
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(30 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Chilchester Court 67 Wickham Road
Beckenham
Kent
BR3 6QW

Contact

Websitewww.drain-inspections.com

Location

Registered AddressRoxby House
20-22 Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Miss Susan E. Prop
8.33%
Ordinary
1 at £1Mr Colin Pelton & Mrs Angela Pelton
8.33%
Ordinary
1 at £1Mr Floyd O'connell & Mrs Semeen Rashid
8.33%
Ordinary
1 at £1Mr Gary Upton & Miss Jingchun Cai
8.33%
Ordinary
1 at £1Mrs Betty Campbell
8.33%
Ordinary
1 at £1Mrs Eileen Burrell
8.33%
Ordinary
1 at £1Mrs Eve White & Mr Frederick White
8.33%
Ordinary
1 at £1Mrs Freda Francis
8.33%
Ordinary
1 at £1Mrs Olive Merrick
8.33%
Ordinary
1 at £1Mrs Patricia Flower
8.33%
Ordinary
1 at £1Mrs Sheila J. Pollard
8.33%
Ordinary
1 at £1Mrs Sylvie Hyam
8.33%
Ordinary

Financials

Year2014
Turnover£10,993
Net Worth£9,855
Cash£5,921
Current Liabilities£450

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 Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 October 2018Termination of appointment of Freda Ellen Francis as a director on 23 October 2018 (1 page)
23 October 2018Appointment of Mrs Carolyn Carolyn Margaret Eddowes as a director on 17 October 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
26 July 2018Appointment of Mr Andrew James Hutchinson as a secretary on 10 July 2018 (2 pages)
23 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
23 July 2018Registered office address changed from Roxby House 20-22 Station Road Sidcup DA15 7EJ England to Roxby House 20-22 Station Road Sidcup DA15 7EJ on 23 July 2018 (1 page)
13 July 2018Registered office address changed from 10 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW to Roxby House 20-22 Station Road Sidcup DA15 7EJ on 13 July 2018 (1 page)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 May 2017Registered office address changed from 6 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW to 10 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW on 17 May 2017 (2 pages)
17 May 2017Registered office address changed from 6 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW to 10 Chilchester Court 67 Wickham Road Beckenham Kent BR3 6QW on 17 May 2017 (2 pages)
9 May 2017Termination of appointment of Sheila Pollard as a director on 1 May 2017 (2 pages)
9 May 2017Termination of appointment of Sheila Pollard as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Sheila Pollard as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Sheila Pollard as a secretary on 1 May 2017 (2 pages)
8 October 2016Termination of appointment of Olive Edith Merrick as a director on 23 August 2016 (2 pages)
8 October 2016Termination of appointment of Olive Edith Merrick as a director on 23 August 2016 (2 pages)
23 September 2016Appointment of Susan Elizabeth Prop as a director on 23 August 2016 (3 pages)
23 September 2016Appointment of Susan Elizabeth Prop as a director on 23 August 2016 (3 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
3 September 2015Termination of appointment of Frederick Arthur White as a director on 20 August 2015 (2 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
3 September 2015Termination of appointment of Frederick Arthur White as a director on 20 August 2015 (2 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
21 July 2015Annual return made up to 8 July 2015
Statement of capital on 2015-07-21
  • GBP 12
(17 pages)
21 July 2015Annual return made up to 8 July 2015
Statement of capital on 2015-07-21
  • GBP 12
(17 pages)
21 July 2015Annual return made up to 8 July 2015
Statement of capital on 2015-07-21
  • GBP 12
(17 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(18 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(18 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 12
(18 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 July 2013Annual return made up to 8 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(17 pages)
17 July 2013Annual return made up to 8 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(17 pages)
17 July 2013Annual return made up to 8 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(17 pages)
4 June 2013Termination of appointment of Alan Eaglen as a director (2 pages)
4 June 2013Termination of appointment of Alan Eaglen as a director (2 pages)
29 August 2012Appointment of Angela Margaret Pelton as a director (3 pages)
29 August 2012Appointment of Angela Margaret Pelton as a director (3 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (17 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (17 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (17 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 8 July 2011. List of shareholders has changed (17 pages)
14 July 2011Annual return made up to 8 July 2011. List of shareholders has changed (17 pages)
14 July 2011Annual return made up to 8 July 2011. List of shareholders has changed (17 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 8 July 2010 (17 pages)
2 August 2010Annual return made up to 8 July 2010 (17 pages)
2 August 2010Annual return made up to 8 July 2010 (17 pages)
11 August 2009Appointment terminated director susan prop (1 page)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
11 August 2009Appointment terminated director susan prop (1 page)
11 August 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
20 July 2009Return made up to 08/07/09; full list of members (10 pages)
20 July 2009Return made up to 08/07/09; full list of members (10 pages)
26 August 2008Memorandum and Articles of Association (14 pages)
26 August 2008Memorandum and Articles of Association (14 pages)
22 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
22 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 08/07/08; change of members (9 pages)
17 July 2008Return made up to 08/07/08; change of members (9 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 08/07/07; change of members (9 pages)
30 July 2007Return made up to 08/07/07; change of members (9 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 08/07/06; full list of members (14 pages)
25 July 2006Return made up to 08/07/06; full list of members (14 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 08/07/05; full list of members (13 pages)
15 July 2005Return made up to 08/07/05; full list of members (13 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 11/07/04; full list of members (13 pages)
23 July 2004Return made up to 11/07/04; full list of members (13 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
26 August 2003New director appointed (2 pages)
4 August 2003Return made up to 11/07/03; full list of members (9 pages)
4 August 2003Return made up to 11/07/03; full list of members (9 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
3 September 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
9 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 August 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
12 July 2001Return made up to 11/07/01; full list of members (11 pages)
12 July 2001Return made up to 11/07/01; full list of members (11 pages)
28 November 2000Full accounts made up to 31 March 2000 (5 pages)
28 November 2000Full accounts made up to 31 March 2000 (5 pages)
14 July 2000Return made up to 11/07/00; full list of members (12 pages)
14 July 2000Return made up to 11/07/00; full list of members (12 pages)
12 August 1999Full accounts made up to 31 March 1999 (6 pages)
12 August 1999Full accounts made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 11/07/99; full list of members (6 pages)
12 August 1999Return made up to 11/07/99; full list of members (6 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
14 August 1998Full accounts made up to 31 March 1998 (6 pages)
14 August 1998Full accounts made up to 31 March 1998 (6 pages)
10 August 1998Return made up to 11/07/98; no change of members (6 pages)
10 August 1998Return made up to 11/07/98; no change of members (6 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
23 July 1997Full accounts made up to 31 March 1997 (5 pages)
23 July 1997Full accounts made up to 31 March 1997 (5 pages)
17 July 1997Return made up to 11/07/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 July 1997Return made up to 11/07/97; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 October 1996Registered office changed on 28/10/96 from: 9 chilchester court 67 wickham road beckenham kent BR3 6QW (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: 9 chilchester court 67 wickham road beckenham kent BR3 6QW (1 page)
8 July 1996Full accounts made up to 31 March 1996 (7 pages)
8 July 1996Full accounts made up to 31 March 1996 (7 pages)
1 July 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 01/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Secretary's particulars changed;director's particulars changed (1 page)
1 June 1996Secretary's particulars changed;director's particulars changed (1 page)
3 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 July 1995Return made up to 11/07/95; no change of members (4 pages)
28 July 1995Return made up to 11/07/95; no change of members (4 pages)