Chester House (brockley) Limited BROCKLEY LONDON


Founded in 1996, Chester House (brockley), classified under reg no. 03191684 is an active company. Currently registered at Chester House SE4 1PL, Brockley London the company has been in the business for twenty eight years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 3 directors in the the firm, namely Clare T., Kathleen F. and Martin F.. In addition one secretary - Kathleen F. - is with the company. At present 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.

Chester House (brockley) Limited Address / Contact

Office Address Chester House
Office Address2 25 Wickham Road
Town Brockley London
Post code SE4 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191684
Date of Incorporation Mon, 29th Apr 1996
Industry Management of real estate on a fee or contract basis
Industry Other accommodation
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Kathleen F.

Position: Secretary

Appointed: 27 February 2016

Clare T.

Position: Director

Appointed: 17 December 2001

Kathleen F.

Position: Director

Appointed: 26 September 2001

Martin F.

Position: Director

Appointed: 23 September 1999

Martin F.

Position: Secretary

Appointed: 23 September 1999

Resigned: 19 February 2016

Tonia H.

Position: Secretary

Appointed: 23 July 1997

Resigned: 23 September 1999

Matthew G.

Position: Director

Appointed: 23 July 1997

Resigned: 26 September 2001

Martin F.

Position: Secretary

Appointed: 29 April 1996

Resigned: 23 July 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 April 1996

Resigned: 29 April 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1996

Resigned: 29 April 1996

Martin F.

Position: Director

Appointed: 29 April 1996

Resigned: 23 July 1997

Tonia H.

Position: Director

Appointed: 29 April 1996

Resigned: 30 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11111111      
Balance Sheet
Net Assets Liabilities   11111111111111
Net Assets Liabilities Including Pension Asset Liability11111111      
Reserves/Capital
Called Up Share Capital111111       
Shareholder Funds11111111      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111111111111111111
Total Assets Less Current Liabilities11111111111111111111
Number Shares Allotted 11 11      
Par Value Share 1 1      
Share Capital Allotted Called Up Paid11111111      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 18th, January 2023
Free Download (3 pages)

Company search

Advertisements