Chatterton Court Properties Limited


Founded in 1985, Chatterton Court Properties, classified under reg no. 01931827 is an active company. Currently registered at 206 Upper Richmond Road West SW14 8AH, the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Geoffrey R., Simon B. and Andrea S.. Of them, Andrea S. has been with the company the longest, being appointed on 6 August 2008 and Geoffrey R. and Simon B. have been with the company for the least time - from 24 February 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Margaret R. who worked with the the company until 25 September 2009.

Chatterton Court Properties Limited Address / Contact

Office Address 206 Upper Richmond Road West
Office Address2 London
Town
Post code SW14 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01931827
Date of Incorporation Thu, 18th Jul 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Geoffrey R.

Position: Director

Appointed: 24 February 2015

Simon B.

Position: Director

Appointed: 24 February 2015

Andrea S.

Position: Director

Appointed: 06 August 2008

Lynne S.

Position: Director

Appointed: 14 October 2011

Resigned: 20 March 2012

Neil J.

Position: Director

Appointed: 04 August 2006

Resigned: 06 August 2008

Margaret O.

Position: Director

Appointed: 04 August 2005

Resigned: 31 December 2015

Denise P.

Position: Director

Appointed: 08 July 2004

Resigned: 20 May 2008

Arun S.

Position: Director

Appointed: 19 November 2003

Resigned: 19 September 2015

Fay T.

Position: Director

Appointed: 19 April 1999

Resigned: 31 October 2008

Maria R.

Position: Director

Appointed: 31 January 1994

Resigned: 25 December 1999

Mary G.

Position: Director

Appointed: 09 November 1993

Resigned: 04 August 2005

Margaret R.

Position: Director

Appointed: 02 February 1993

Resigned: 25 May 2023

Geoffrey R.

Position: Director

Appointed: 15 December 1992

Resigned: 09 June 2002

Geoffrey S.

Position: Director

Appointed: 31 December 1991

Resigned: 24 October 1993

Patrick V.

Position: Director

Appointed: 31 December 1991

Resigned: 08 July 2004

Margaret R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 25 September 2009

Colleen L.

Position: Director

Appointed: 31 December 1991

Resigned: 02 August 2006

Theodosia M.

Position: Director

Appointed: 31 December 1991

Resigned: 07 March 1993

Walter R.

Position: Director

Appointed: 31 December 1991

Resigned: 02 February 1993

Peter S.

Position: Director

Appointed: 31 December 1991

Resigned: 16 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth12 33612 34612 140      
Balance Sheet
Current Assets7 6346 9337 5877 7257 7038 0677 7567 9408 247
Net Assets Liabilities  12 14012 10512 05312 13112 20112 18012 404
Cash Bank In Hand7 4726 783       
Debtors162150       
Net Assets Liabilities Including Pension Asset Liability12 33612 34612 140      
Tangible Fixed Assets6 0386 038       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve5 4485 458       
Shareholder Funds12 33612 34612 140      
Other
Creditors  1 4851 6581 6881 9741 5931 7981 881
Fixed Assets6 0386 0386 0386 0386 0386 0386 0386 0386 038
Net Current Assets Liabilities6 2986 3086 1026 0676 0156 0936 1636 1426 366
Total Assets Less Current Liabilities12 33612 34612 14012 10512 05312 13112 20112 18012 404
Creditors Due Within One Year1 3366251 485      
Number Shares Allotted 22       
Par Value Share 1       
Share Capital Allotted Called Up Paid2222       
Share Premium Account6 8666 866       
Tangible Fixed Assets Cost Or Valuation6 0386 038       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements