Company NameChichester House (Kingston) Management Company Limited
DirectorsElizabeth Montserrat Gil Rivas and Beryl Gil Rivas
Company StatusActive
Company Number03361169
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1997(27 years 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 NameElizabeth Montserrat Gil Rivas
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2002(4 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameBeryl Gil Rivas
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(15 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusCurrent
Appointed22 October 2009(12 years, 6 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameAzra Nisar Hameed
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address2 St Theresa Close
Epsom
Surrey
KT18 7LD
Director NameAnn Patricia Fulker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleSales Director
Correspondence Address13 Dawes Close
Greenhithe
Kent
DA9 9RA
Secretary NameAzra Nisar Hameed
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address2 St Theresa Close
Epsom
Surrey
KT18 7LD
Director NameMr Terence Leslie Rood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 April 1999)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address58 Westmorland Avenue
Hornchurch
Essex
RM11 2EE
Director NameAnne Patricia Barnes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2001)
RoleSecretary
Correspondence Address15 Chichester House
34 Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BS
Director NameJohn Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2001)
RoleManagement Consultant
Correspondence Address1 Chichester House
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BS
Director NameGeofrey Kenneth Harman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 02 November 1999)
RoleConsultant
Correspondence Address14 Chichester House
Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BS
Director NameNicola Clare Hasan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2001)
RoleTrading Assistant
Correspondence Address8 Chichester House
34 Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BS
Director NameVictoria Catherine Sarah-Anne Butler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(4 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2001)
RoleProduction Assistant
Correspondence Address3 Chichester House
34 Galsworthy Road
Kingston
Surrey
KT2 7BS
Director NamePauline Annette Robinson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 October 2010)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Chichester House
34 Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BS
Director NameJohn Curtis Hornsey
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 2008)
RoleRetired
Correspondence Address12 Cleeves Court
Cleeves Way
Rustington
West Sussex
BN16 3TS
Director NameAnne Louise Cowie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2004)
RoleCab Manager
Correspondence AddressThe Old Mill
Horrabridge
Yelverton
Devon
PL20 7QE
Director NameJames Cowie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2006)
RolePhysio
Correspondence Address30 Albany Park Road
Kingston
Surrey
KT2 5SW
Director NameKevin Harrigan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 November 2008)
RoleIT Consultant
Correspondence AddressFlat 3 Chichester House
34 Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BS
Director NameLouise Rosalie Brunt
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2009)
RoleSales Manager
Correspondence Address4 Chichester House
34 Galsworthy Road
Kingston Upon Thames
Surrey
KT2 7BS
Director NameCharles Adolphus Vaudin D'Imecourt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2012)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address2a Lambton Road
West Wimbledon
London
SW20 0LR
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 1999)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed20 October 1999(2 years, 5 months after company formation)
Appointment Duration10 years (resigned 22 October 2009)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

10 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
27 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
27 May 2016Annual return made up to 28 April 2016 no member list (3 pages)
14 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
14 May 2015Annual return made up to 28 April 2015 no member list (3 pages)
7 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
7 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
5 June 2014Annual return made up to 28 April 2014 no member list (3 pages)
5 June 2014Annual return made up to 28 April 2014 no member list (3 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
10 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
5 March 2014Director's details changed for Elizabeth Montserrat Gil Rivas on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Elizabeth Montserrat Gil Rivas on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Elizabeth Montserrat Gil Rivas on 5 March 2014 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 28 April 2013 no member list (3 pages)
21 May 2013Annual return made up to 28 April 2013 no member list (3 pages)
4 January 2013Appointment of Beryl Gil Rivas as a director (3 pages)
4 January 2013Appointment of Beryl Gil Rivas as a director (3 pages)
21 November 2012Termination of appointment of Charles Vaudin D'imecourt as a director (1 page)
21 November 2012Termination of appointment of Charles Vaudin D'imecourt as a director (1 page)
10 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
10 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
3 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
3 May 2012Annual return made up to 28 April 2012 no member list (4 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a Lambton Road West Wimbledon London SW20 0LR on 14 September 2011 (1 page)
23 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
26 May 2011Termination of appointment of Pauline Robinson as a director (1 page)
26 May 2011Annual return made up to 28 April 2011 no member list (4 pages)
26 May 2011Annual return made up to 28 April 2011 no member list (4 pages)
26 May 2011Termination of appointment of Pauline Robinson as a director (1 page)
22 October 2010Appointment of Charles Adolphus Vaudin D'imecourt as a director (3 pages)
22 October 2010Appointment of Charles Adolphus Vaudin D'imecourt as a director (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Director's details changed for Pauline Annette Robinson on 24 April 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 no member list (4 pages)
24 May 2010Director's details changed for Elizabeth Montserrat Gil Rivas on 24 April 2010 (2 pages)
24 May 2010Annual return made up to 28 April 2010 no member list (4 pages)
24 May 2010Director's details changed for Pauline Annette Robinson on 24 April 2010 (2 pages)
24 May 2010Director's details changed for Elizabeth Montserrat Gil Rivas on 24 April 2010 (2 pages)
8 April 2010Appointment of Grace Miller & Co as a secretary (3 pages)
8 April 2010Appointment of Grace Miller & Co as a secretary (3 pages)
11 March 2010Termination of appointment of Louise Brunt as a director (2 pages)
11 March 2010Termination of appointment of Centro Plc as a secretary (2 pages)
11 March 2010Termination of appointment of Louise Brunt as a director (2 pages)
11 March 2010Registered office address changed from C/O Centro Plc Midday Court 30 Brighton Road Sutton Surrey SM2 5BN on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from C/O Centro Plc Midday Court 30 Brighton Road Sutton Surrey SM2 5BN on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Centro Plc as a secretary (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 May 2009Annual return made up to 28/04/09 (3 pages)
8 May 2009Annual return made up to 28/04/09 (3 pages)
21 December 2008Appointment terminated director kevin harrigan (1 page)
21 December 2008Appointment terminated director kevin harrigan (1 page)
21 July 2008Director appointed louise rosalie brunt (1 page)
21 July 2008Director appointed louise rosalie brunt (1 page)
22 May 2008Appointment terminated director john hornsey (1 page)
22 May 2008Appointment terminated director john hornsey (1 page)
19 May 2008Annual return made up to 28/04/08 (3 pages)
19 May 2008Annual return made up to 28/04/08 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
23 May 2007Annual return made up to 28/04/07 (4 pages)
23 May 2007Annual return made up to 28/04/07 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
17 May 2006Annual return made up to 28/04/06 (5 pages)
17 May 2006Annual return made up to 28/04/06 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
10 June 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 November 2004New director appointed (1 page)
30 November 2004New director appointed (1 page)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
11 May 2004Annual return made up to 28/04/04 (5 pages)
11 May 2004Annual return made up to 28/04/04 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
6 August 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
4 May 2003Annual return made up to 28/04/03 (5 pages)
4 May 2003Annual return made up to 28/04/03 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
2 May 2002Annual return made up to 28/04/02 (5 pages)
2 May 2002Annual return made up to 28/04/02 (5 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
29 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
9 May 2001Annual return made up to 28/04/01 (4 pages)
9 May 2001Annual return made up to 28/04/01 (4 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
27 June 2000Annual return made up to 28/04/00 (4 pages)
27 June 2000Annual return made up to 28/04/00 (4 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
15 July 1999Annual return made up to 28/04/99
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
15 July 1999Annual return made up to 28/04/99
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
8 June 1999New secretary appointed (6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (6 pages)
9 February 1999New director appointed (3 pages)
9 February 1999New director appointed (3 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Annual return made up to 28/04/98 (4 pages)
19 May 1998Annual return made up to 28/04/98 (4 pages)
13 March 1998Secretary's particulars changed;director's particulars changed (1 page)
13 March 1998Secretary's particulars changed;director's particulars changed (1 page)
4 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
4 July 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Registered office changed on 08/06/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Registered office changed on 08/06/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed;new director appointed (2 pages)
8 June 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Incorporation (27 pages)
28 April 1997Incorporation (27 pages)