Chesney Court Limited KINGSTON UPON THAMES


Chesney Court started in year 1996 as Private Limited Company with registration number 03297545. The Chesney Court company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Princeton Mews. Postal code: KT2 6PT. Since Friday 21st February 1997 Chesney Court Limited is no longer carrying the name Redmoss.

The company has 3 directors, namely Scott M., Dante C. and Warren P.. Of them, Warren P. has been with the company the longest, being appointed on 3 October 2011 and Scott M. has been with the company for the least time - from 10 November 2021. 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.

Chesney Court Limited Address / Contact

Office Address 1 Princeton Mews
Office Address2 167-169 London Road
Town Kingston Upon Thames
Post code KT2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03297545
Date of Incorporation Mon, 30th Dec 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 29 years old
Account next due date Sat, 30th Dec 2023 (448 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Scott M.

Position: Director

Appointed: 10 November 2021

Dante C.

Position: Director

Appointed: 12 October 2015

Warren P.

Position: Director

Appointed: 03 October 2011

Eden Secretaries Limited

Position: Corporate Secretary

Appointed: 16 February 1999

Nilavra M.

Position: Director

Appointed: 03 October 2011

Resigned: 15 September 2021

Marjorie C.

Position: Director

Appointed: 16 May 1997

Resigned: 12 October 2015

Michael H.

Position: Director

Appointed: 16 May 1997

Resigned: 03 October 2011

Robert B.

Position: Secretary

Appointed: 16 May 1997

Resigned: 16 February 1999

Caroline B.

Position: Director

Appointed: 08 January 1997

Resigned: 08 September 2006

Paul E.

Position: Director

Appointed: 08 January 1997

Resigned: 16 May 1997

Marjorie C.

Position: Secretary

Appointed: 08 January 1997

Resigned: 16 May 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 December 1996

Resigned: 08 January 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 1996

Resigned: 08 January 1997

Company previous names

Redmoss February 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth1 517-1 113-2 803   
Balance Sheet
Current Assets15 89214 61913 65513 08412 44711 285
Net Assets Liabilities  2 8034 5387 2399 599
Cash Bank In Hand15 85514 619    
Debtors37     
Net Assets Liabilities Including Pension Asset Liability1 517-1 114-2 803   
Tangible Fixed Assets14 04512 874    
Reserves/Capital
Called Up Share Capital1717    
Profit Loss Account Reserve1 500-1 131    
Shareholder Funds1 517-1 113-2 803   
Other
Average Number Employees During Period    33
Creditors  3 3083 3014 1944 221
Fixed Assets14 04512 87411 70310 5329 3618 190
Net Current Assets Liabilities12 32510 86510 3479 7838 2537 064
Total Assets Less Current Liabilities26 37023 73922 05020 31517 61415 254
Creditors Due After One Year24 85324 85324 853   
Creditors Due Within One Year3 5673 7533 308   
Number Shares Allotted 17    
Par Value Share 1    
Share Capital Allotted Called Up Paid1717    
Tangible Fixed Assets Cost Or Valuation26 04626 046    
Tangible Fixed Assets Depreciation12 00113 172    
Tangible Fixed Assets Depreciation Charged In Period 1 171    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 20th, December 2024
Free Download (5 pages)

Company search

Advertisements