52 Chestnut Grove Management Limited HARROW


Founded in 2006, 52 Chestnut Grove Management, classified under reg no. 05751413 is an active company. Currently registered at 1st Floor Healthaid House HA1 1UD, Harrow the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Gabriel I. and Karen M.. In addition one secretary - Karen M. - is with the firm. At present 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.

52 Chestnut Grove Management Limited Address / Contact

Office Address 1st Floor Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05751413
Date of Incorporation Wed, 22nd Mar 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Gabriel I.

Position: Director

Appointed: 17 May 2022

Karen M.

Position: Secretary

Appointed: 06 December 2021

Karen M.

Position: Director

Appointed: 03 October 2016

Stephen M.

Position: Director

Appointed: 25 March 2015

Resigned: 07 March 2022

Andrew K.

Position: Director

Appointed: 08 April 2008

Resigned: 06 December 2021

Andrew K.

Position: Secretary

Appointed: 08 April 2008

Resigned: 06 December 2021

Mark G.

Position: Director

Appointed: 08 April 2008

Resigned: 17 May 2022

Lee S.

Position: Secretary

Appointed: 01 April 2006

Resigned: 08 April 2008

Jason B.

Position: Director

Appointed: 01 April 2006

Resigned: 08 April 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2006

Resigned: 24 March 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 22 March 2006

Resigned: 24 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets9772 8051 2861 1891 3671 4431 8791 2691 081974
Net Assets Liabilities        481374
Other
Capital Reserves-1 543285686       
Creditors  600341341341600600600600
Creditors Due Within One Year2 5202 520600       
Net Current Assets Liabilities-1 5432856868481 0261 1021 279669481374
Total Assets Less Current Liabilities-1 5432856868481 0261 1021 279669481374

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements