Four Chestnuts Management Co Limited HEMEL HEMPSTEAD


Founded in 2005, Four Chestnuts Management, classified under reg no. 05477860 is an active company. Currently registered at 6 Chipperfield Road HP3 0JN, Hemel Hempstead the company has been in the business for 19 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 7 directors in the the company, namely Trevor C., Sandra E. and Adrian O. and others. In addition one secretary - Keisha P. - is with the firm. At the moment 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.

Four Chestnuts Management Co Limited Address / Contact

Office Address 6 Chipperfield Road
Office Address2 Bovingdon
Town Hemel Hempstead
Post code HP3 0JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05477860
Date of Incorporation Fri, 10th Jun 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Trevor C.

Position: Director

Appointed: 04 October 2021

Sandra E.

Position: Director

Appointed: 23 September 2020

Adrian O.

Position: Director

Appointed: 14 May 2020

Helen F.

Position: Director

Appointed: 17 October 2019

Keisha P.

Position: Secretary

Appointed: 07 May 2019

Justin V.

Position: Director

Appointed: 31 January 2019

Christopher P.

Position: Director

Appointed: 01 May 2015

David R.

Position: Director

Appointed: 20 June 2008

Tarik W.

Position: Director

Appointed: 18 November 2018

Resigned: 07 May 2019

Tarik W.

Position: Secretary

Appointed: 18 November 2018

Resigned: 07 May 2019

Victoria L.

Position: Director

Appointed: 01 April 2015

Resigned: 18 November 2018

Neil C.

Position: Director

Appointed: 30 June 2009

Resigned: 01 May 2013

Philomena L.

Position: Director

Appointed: 30 June 2009

Resigned: 01 April 2015

Doreen K.

Position: Director

Appointed: 10 June 2005

Resigned: 30 November 2011

Archibald B.

Position: Secretary

Appointed: 10 June 2005

Resigned: 18 November 2018

Archibald B.

Position: Director

Appointed: 10 June 2005

Resigned: 18 November 2018

Peggy O.

Position: Director

Appointed: 10 June 2005

Resigned: 04 October 2021

Martin C.

Position: Director

Appointed: 10 June 2005

Resigned: 01 November 2007

Reginald G.

Position: Director

Appointed: 10 June 2005

Resigned: 30 September 2011

Emma J.

Position: Director

Appointed: 10 June 2005

Resigned: 30 June 2009

Nicholas L.

Position: Director

Appointed: 10 June 2005

Resigned: 01 May 2015

Clifford L.

Position: Director

Appointed: 10 June 2005

Resigned: 30 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets2 0991 8892 0541 8571 623
Net Assets Liabilities-5 195-5 025-4 955-5 223-5 511
Other
Description Principal Activities 98 00098 00098 00098 000
Creditors7 2947 2947 2947 2947 294
Fixed Assets 380285214160
Net Current Assets Liabilities-5 195-5 405-5 240-5 437-5 671
Total Assets  2 3392 071 
Total Assets Less Current Liabilities-5 195-5 025-4 955-5 223-5 511
Total Liabilities  2 3392 071 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-06-30
filed on: 9th, February 2024
Free Download (4 pages)

Company search