Chester Crescent Management Company Limited LONDON


Founded in 1986, Chester Crescent Management Company, classified under reg no. 02046859 is an active company. Currently registered at 24 Fletching Road E5 9QP, London the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Remo M., Hazel C. and Michelle C.. In addition one secretary - Robin P. - 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.

Chester Crescent Management Company Limited Address / Contact

Office Address 24 Fletching Road
Town London
Post code E5 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02046859
Date of Incorporation Fri, 15th Aug 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Remo M.

Position: Director

Appointed: 18 December 2013

Hazel C.

Position: Director

Appointed: 08 December 2011

Robin P.

Position: Secretary

Appointed: 15 March 2007

Michelle C.

Position: Director

Appointed: 05 May 2001

David S.

Position: Secretary

Resigned: 05 May 2001

Simon H.

Position: Director

Appointed: 25 April 2016

Resigned: 22 May 2017

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 16 February 2006

Resigned: 30 June 2007

Terence W.

Position: Secretary

Appointed: 16 February 2006

Resigned: 30 June 2007

Stephane L.

Position: Director

Appointed: 22 March 2004

Resigned: 15 November 2004

Michelle C.

Position: Secretary

Appointed: 22 March 2004

Resigned: 16 February 2006

Louisa D.

Position: Director

Appointed: 22 September 2003

Resigned: 15 March 2007

Ruth C.

Position: Director

Appointed: 11 February 2003

Resigned: 08 December 2011

Elizabeth H.

Position: Director

Appointed: 09 July 2001

Resigned: 30 September 2021

Hannah C.

Position: Director

Appointed: 09 July 2001

Resigned: 15 June 2004

Jackie D.

Position: Director

Appointed: 09 July 2001

Resigned: 12 August 2004

Hannah C.

Position: Secretary

Appointed: 05 May 2001

Resigned: 22 March 2004

Sian I.

Position: Director

Appointed: 18 May 1998

Resigned: 25 October 2001

Hubert A.

Position: Director

Appointed: 18 May 1998

Resigned: 05 January 2001

Mark H.

Position: Director

Appointed: 05 August 1992

Resigned: 15 August 1992

Richard G.

Position: Director

Appointed: 05 August 1992

Resigned: 19 May 1998

David S.

Position: Director

Appointed: 05 August 1992

Resigned: 08 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets47 633105 50718 55518 548
Net Assets Liabilities31313131
Other
Creditors1 8373771 730682
Fixed Assets4 9294 9294 9294 929
Net Current Assets Liabilities45 796105 13016 82517 866
Total Assets Less Current Liabilities50 725110 05921 75422 795

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, March 2023
Free Download (3 pages)

Company search

Advertisements