Company NameChimneys Court Management Limited
Company StatusActive
Company Number02424495
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 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 NameChristine Hennessy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed15 May 2008(18 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Petros Tratskas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(27 years after company formation)
Appointment Duration7 years, 7 months
RoleBusiness Development Advisor
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Claire Porter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(29 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameDr Clive Studd
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(30 years after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Duncan Waller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleProperty Owner Investor
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co (Corporation)
StatusCurrent
Appointed19 March 2015(25 years, 6 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1991)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMiss Alina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 October 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNeville House
Edgar Road, Tatsfield
Westerham
Kent
TN16 2LL
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 1994)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMr Samuel Geoffrey White
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2009)
RoleRetired
Correspondence AddressFlat 3 Chimneys Court
119 Ridgway Wimbledon
London
SW19 4RE
Director NameMr Duncan Waller
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 4 Chimneys Court
London
SW19 4RE
Director NameMr Ralph Wallace Coombes
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 September 1999)
RoleRetired
Correspondence AddressFlat 10 Chimneys Court
119 Ridgway Wimbledon
London
SW19 4RE
Secretary NameMr Samuel Geoffrey White
NationalityBritish
StatusResigned
Appointed13 July 1994(4 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 October 2009)
RolePrint Buyer
Correspondence AddressFlat 3 Chimneys Court
119 Ridgway Wimbledon
London
SW19 4RE
Director NamePhilip Bird
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 July 2001)
RoleBanker
Correspondence AddressFlat 6 Chimneys Court
119 Ridgway Wimbledon
London
SW19 4RE
Director NameAnthony William Nicolle
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(10 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2006)
RoleConsultant
Correspondence AddressUpperfold
Little Bognor
Pulborough
West Sussex
RH20 1JT
Director NameMiss Sarah Elizabeth Yates
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(12 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 14 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameDavid William Scott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(12 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chimneys Court
119 Ridgway
London
SW19 4RE
Director NameClaire Nadine Porter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(16 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 August 2015)
RoleSales Director
Correspondence AddressFlat 9 Chimneys Court
119 Ridgway
Wimbledon
SW19 4RE
Secretary NameSarah Elizabeth Yates
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2015)
RoleCompany Director
Correspondence Address6 Chimneys Court 119 Ridgway
Wimbledon
London
SW19 4RE

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dr Hendrick Van Jaarsveld
9.09%
Ordinary
1 at £1Executors Of Anthony Frederick Hennessy & Mrs Christina Maria Hennessy
9.09%
Ordinary
1 at £1Ishil Kusculuoglu Ozturk & Fevzi Ozturk
9.09%
Ordinary
1 at £1Michael John Rusbridge & Nicola Ann Rusbridge
9.09%
Ordinary
1 at £1Miss Sarah Elizabeth Yates
9.09%
Ordinary
1 at £1Mr D.m. Waller
9.09%
Ordinary
1 at £1Mr Samuel Geoffrey White
9.09%
Ordinary
1 at £1Mrs Asghari Leghari & Mr Mohammed Mustafa Ibrahim Leghari
9.09%
Ordinary
1 at £1Ms Claire Nadine Porter
9.09%
Ordinary
1 at £1Petros Tratskas & Lucia Helena De Oliveira
9.09%
Ordinary
1 at £1Shyamala Duraisingham
9.09%
Ordinary

Financials

Year2014
Net Worth£39
Current Liabilities£48,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Appointment of Dr Clive Studd as a director on 7 October 2019 (2 pages)
3 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 February 2019Appointment of Ms Claire Porter as a director on 1 February 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (1 page)
26 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
16 September 2016Termination of appointment of Sarah Elizabeth Yates as a director on 14 September 2016 (1 page)
16 September 2016Appointment of Mr Petros Tratskas as a director on 14 September 2016 (2 pages)
16 September 2016Appointment of Mr Petros Tratskas as a director on 14 September 2016 (2 pages)
16 September 2016Termination of appointment of Sarah Elizabeth Yates as a director on 14 September 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
19 October 2015Director's details changed for Christine Hennessy on 1 September 2015 (2 pages)
19 October 2015Director's details changed for Sarah Elizabeth Yates on 1 September 2015 (2 pages)
19 October 2015Director's details changed for Christine Hennessy on 1 September 2015 (2 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11
(5 pages)
19 October 2015Director's details changed for Christine Hennessy on 1 September 2015 (2 pages)
19 October 2015Director's details changed for Sarah Elizabeth Yates on 1 September 2015 (2 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11
(5 pages)
19 October 2015Director's details changed for Sarah Elizabeth Yates on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Claire Nadine Porter as a director on 12 August 2015 (1 page)
24 September 2015Termination of appointment of Claire Nadine Porter as a director on 12 August 2015 (1 page)
29 June 2015Termination of appointment of David William Scott as a director on 25 June 2015 (1 page)
29 June 2015Termination of appointment of David William Scott as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Sarah Elizabeth Yates as a secretary on 19 March 2015 (1 page)
25 June 2015Termination of appointment of Sarah Elizabeth Yates as a secretary on 19 March 2015 (1 page)
13 May 2015Appointment of Grace Miller & Co as a secretary on 19 March 2015 (3 pages)
13 May 2015Appointment of Grace Miller & Co as a secretary on 19 March 2015 (3 pages)
16 March 2015Registered office address changed from C/O Grace Miller & Co 84 Coombe Road New Maldon Surrey KT3 4QS England to 84 Coombe Road New Malden Surrey KT3 4QS on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O Grace Miller & Co 84 Coombe Road New Maldon Surrey KT3 4QS England to 84 Coombe Road New Malden Surrey KT3 4QS on 16 March 2015 (1 page)
2 March 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Grace Miller & Co 84 Coombe Road New Maldon Surrey KT3 4QS on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Grace Miller & Co 84 Coombe Road New Maldon Surrey KT3 4QS on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Grace Miller & Co 84 Coombe Road New Maldon Surrey KT3 4QS on 2 March 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 11
(8 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 11
(8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (8 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
2 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (17 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
2 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (17 pages)
13 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
30 October 2009Termination of appointment of Samuel White as a director (2 pages)
30 October 2009Termination of appointment of Samuel White as a secretary (2 pages)
30 October 2009Appointment of Sarah Elizabeth Yates as a secretary (4 pages)
30 October 2009Termination of appointment of Samuel White as a secretary (2 pages)
30 October 2009Appointment of Sarah Elizabeth Yates as a secretary (4 pages)
30 October 2009Termination of appointment of Samuel White as a director (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 November 2008Return made up to 20/09/08; change of members (7 pages)
12 November 2008Return made up to 20/09/08; change of members (7 pages)
5 June 2008Director appointed christine hennessy (2 pages)
5 June 2008Director appointed christine hennessy (2 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
20 November 2007Return made up to 20/09/07; change of members (9 pages)
20 November 2007Return made up to 20/09/07; change of members (9 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
26 October 2006Return made up to 20/09/06; full list of members (12 pages)
26 October 2006Return made up to 20/09/06; full list of members (12 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
6 January 2006Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 January 2006Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
12 October 2004Return made up to 20/09/04; full list of members (17 pages)
12 October 2004Return made up to 20/09/04; full list of members (17 pages)
17 November 2003Return made up to 20/09/03; full list of members (12 pages)
17 November 2003Return made up to 20/09/03; full list of members (12 pages)
3 November 2003Registered office changed on 03/11/03 from: brooks and co midday court 20-24 brighton road sutton SM2 5BN (1 page)
3 November 2003Registered office changed on 03/11/03 from: brooks and co midday court 20-24 brighton road sutton SM2 5BN (1 page)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 October 2002Return made up to 20/09/02; full list of members (14 pages)
26 October 2002Return made up to 20/09/02; full list of members (14 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
31 October 2001Return made up to 20/09/01; full list of members (10 pages)
31 October 2001Return made up to 20/09/01; full list of members (10 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
24 October 2000Return made up to 20/09/00; full list of members (11 pages)
24 October 2000Return made up to 20/09/00; full list of members (11 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
14 October 1999Return made up to 20/09/99; no change of members (4 pages)
14 October 1999Return made up to 20/09/99; no change of members (4 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 October 1998Return made up to 20/09/98; full list of members (5 pages)
15 October 1998Return made up to 20/09/98; full list of members (5 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 October 1997Return made up to 20/09/97; no change of members (4 pages)
13 October 1997Return made up to 20/09/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Return made up to 20/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
19 November 1996Return made up to 20/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
1 July 1996Return made up to 20/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 July 1996Return made up to 20/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 March 1996Registered office changed on 24/03/96 from: 3 p m mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
24 March 1996Registered office changed on 24/03/96 from: 3 p m mid-day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
20 September 1989Incorporation (15 pages)
20 September 1989Incorporation (15 pages)