You are here: bizstats.co.uk > a-z index > 5 list > 58 list

58 Chesterfield Road Management Company Limited BROADSTONE


Founded in 1993, 58 Chesterfield Road Management Company, classified under reg no. 02784219 is an active company. Currently registered at Arrowsmith Court BH18 8AT, Broadstone the company has been in the business for thirty two years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Emily K., Rafal C. and Bonnie G.. Of them, Bonnie G. has been with the company the longest, being appointed on 1 August 2018 and Emily K. has been with the company for the least time - from 24 September 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

58 Chesterfield Road Management Company Limited Address / Contact

Office Address Arrowsmith Court
Office Address2 Station Approach
Town Broadstone
Post code BH18 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784219
Date of Incorporation Wed, 27th Jan 1993
Industry Residents property management
End of financial Year 31st January
Company age 32 years old
Account next due date Thu, 31st Oct 2024 (255 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Emily K.

Position: Director

Appointed: 24 September 2021

Rafal C.

Position: Director

Appointed: 12 March 2019

Bonnie G.

Position: Director

Appointed: 01 August 2018

Chloe P.

Position: Director

Appointed: 16 October 2017

Resigned: 02 September 2021

Simon P.

Position: Director

Appointed: 10 October 2012

Resigned: 08 July 2016

Catrin O.

Position: Director

Appointed: 01 September 2011

Resigned: 04 February 2019

Benjamin A.

Position: Director

Appointed: 16 May 2009

Resigned: 04 March 2019

Benjamin A.

Position: Secretary

Appointed: 16 May 2009

Resigned: 31 May 2018

Lisa K.

Position: Director

Appointed: 01 August 2005

Resigned: 01 September 2011

Aric K.

Position: Secretary

Appointed: 01 July 2005

Resigned: 01 May 2009

Aric K.

Position: Director

Appointed: 01 July 2005

Resigned: 01 January 2012

Neil W.

Position: Director

Appointed: 27 January 1993

Resigned: 01 August 2005

Neil W.

Position: Secretary

Appointed: 27 January 1993

Resigned: 01 August 2005

Sharon J.

Position: Director

Appointed: 27 January 1993

Resigned: 01 July 2005

Sharon J.

Position: Secretary

Appointed: 27 January 1993

Resigned: 01 July 2005

Simon B.

Position: Director

Appointed: 27 January 1993

Resigned: 17 November 1998

Simon B.

Position: Secretary

Appointed: 27 January 1993

Resigned: 17 November 1998

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we found, there is Rafal C. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Bonnie G. This PSC has significiant influence or control over the company,. Moving on, there is Emily K., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rafal C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bonnie G.

Notified on 2 December 2020
Nature of control: significiant influence or control

Emily K.

Notified on 24 September 2021
Nature of control: significiant influence or control

Ben A.

Notified on 3 July 2016
Ceased on 15 February 2022
Nature of control: 25-50% shares

Catrin O.

Notified on 3 July 2016
Ceased on 15 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-312024-01-312025-01-31
Balance Sheet
Cash Bank On Hand4 0775 7946 1527 289  
Current Assets   7 2894 6972 126
Other
Creditors135 7916 1497 2864 6942 126
Net Current Assets Liabilities4 0643333 
Total Assets Less Current Liabilities4 0645 781333 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2024/01/31
filed on: 29th, October 2024
Free Download (5 pages)

Company search