Chestnut Court (watford) Management Limited WATFORD


Founded in 1991, Chestnut Court (watford) Management, classified under reg no. 02634533 is an active company. Currently registered at 6 Chestnut Court WD18 7JH, Watford the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Michael C., appointed on 21 August 2005. In addition, a secretary was appointed - Susan C., appointed on 17 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chestnut Court (watford) Management Limited Address / Contact

Office Address 6 Chestnut Court
Office Address2 Gade Close Rickmansworth Road
Town Watford
Post code WD18 7JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634533
Date of Incorporation Fri, 2nd Aug 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Susan C.

Position: Secretary

Appointed: 17 January 2023

Michael C.

Position: Director

Appointed: 21 August 2005

Michael O.

Position: Director

Appointed: 01 June 2017

Resigned: 17 January 2023

Averil H.

Position: Director

Appointed: 01 May 2013

Resigned: 31 May 2015

Clare B.

Position: Director

Appointed: 17 December 2004

Resigned: 31 May 2013

Horacio G.

Position: Director

Appointed: 27 November 2000

Resigned: 17 December 2004

Marie L.

Position: Secretary

Appointed: 10 March 2000

Resigned: 17 January 2023

Ann P.

Position: Secretary

Appointed: 11 March 1996

Resigned: 10 March 2000

James L.

Position: Director

Appointed: 20 July 1995

Resigned: 27 November 2000

Cameron F.

Position: Secretary

Appointed: 20 July 1995

Resigned: 19 February 1996

James M.

Position: Director

Appointed: 17 June 1994

Resigned: 20 July 1995

Sylvia M.

Position: Director

Appointed: 16 September 1991

Resigned: 20 July 1995

Sylvia M.

Position: Secretary

Appointed: 16 September 1991

Resigned: 20 July 1995

Timothy M.

Position: Director

Appointed: 16 September 1991

Resigned: 27 June 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1991

Resigned: 16 September 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 August 1991

Resigned: 16 September 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Michael C. The abovementioned PSC has significiant influence or control over the company,.

Michael C.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 2964 975
Current Assets9 1528 294
Debtors2 8563 319
Other Debtors2 8563 319
Other
Creditors1 169826
Net Current Assets Liabilities7 9837 468
Other Creditors 360
Total Assets Less Current Liabilities7 9837 468
Trade Creditors Trade Payables1 169466

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (6 pages)

Company search

Advertisements