Chestnut Court Association Limited(the) GREAT MALVERN


Chestnut Court Association (the) started in year 1986 as Private Limited Company with registration number 02068028. The Chestnut Court Association (the) company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Great Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The firm has 3 directors, namely Rosamund L., David H. and Richard D.. Of them, Richard D. has been with the company the longest, being appointed on 14 February 1996 and Rosamund L. has been with the company for the least time - from 23 April 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Winifred L. who worked with the the firm until 8 January 1992.

Chestnut Court Association Limited(the) Address / Contact

Office Address 23 Worcester Road
Town Great Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02068028
Date of Incorporation Tue, 28th Oct 1986
Industry Residents property management
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Rosamund L.

Position: Director

Appointed: 23 April 2019

David H.

Position: Director

Appointed: 11 November 2016

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 22 September 2015

Richard D.

Position: Director

Appointed: 14 February 1996

Winifred L.

Position: Secretary

Resigned: 08 January 1992

Christopher T.

Position: Director

Appointed: 31 March 2021

Resigned: 25 October 2023

Caroline J.

Position: Director

Appointed: 28 February 2019

Resigned: 13 May 2019

Barbara N.

Position: Director

Appointed: 07 November 2016

Resigned: 29 September 2022

Simon R.

Position: Director

Appointed: 16 June 2015

Resigned: 15 February 2019

Denise S.

Position: Director

Appointed: 17 June 2014

Resigned: 28 August 2020

Barbara H.

Position: Director

Appointed: 08 March 2012

Resigned: 14 October 2021

Eileen F.

Position: Director

Appointed: 20 March 2008

Resigned: 22 May 2014

Margaret W.

Position: Director

Appointed: 02 March 2006

Resigned: 26 April 2016

Ina C.

Position: Director

Appointed: 20 January 2005

Resigned: 26 April 2016

Winifred H.

Position: Director

Appointed: 20 January 2005

Resigned: 09 August 2010

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 25 October 2004

Resigned: 22 September 2015

Eileen C.

Position: Director

Appointed: 04 February 1997

Resigned: 20 January 2005

Ronald S.

Position: Director

Appointed: 14 February 1996

Resigned: 31 May 2012

Glynn G.

Position: Director

Appointed: 09 February 1995

Resigned: 21 February 2002

Rosemary B.

Position: Director

Appointed: 10 February 1994

Resigned: 19 May 2007

Elizabeth B.

Position: Director

Appointed: 10 February 1994

Resigned: 09 February 1995

Joan C.

Position: Director

Appointed: 22 January 1992

Resigned: 10 February 1994

Thomas S.

Position: Director

Appointed: 22 January 1992

Resigned: 19 February 1992

Winifred L.

Position: Director

Appointed: 22 January 1992

Resigned: 08 October 1992

David P.

Position: Secretary

Appointed: 08 January 1992

Resigned: 25 October 2004

Ronald H.

Position: Director

Appointed: 07 February 1990

Resigned: 14 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth  13 79315 984       
Balance Sheet
Current Assets18 00217 32115 46215 42318 24323 4631788 51311 87711 59416 379
Net Assets Liabilities   15 98418 84715 4462 2568 85912 41711 75716 744
Cash Bank In Hand16 18615 19313 218        
Debtors1 8162 1282 244        
Net Assets Liabilities Including Pension Asset Liability16 05915 56513 79315 984       
Reserves/Capital
Called Up Share Capital181818        
Profit Loss Account Reserve16 04115 54713 775        
Shareholder Funds  13 79315 984       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 7251 81010 2661 4621 9091 9092 3842 208
Net Current Assets Liabilities16 05915 56515 46217 70920 65725 7123 71810 76814 32614 14118 952
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 2442 2862 4142 2493 5402 2552 4492 5472 573
Total Assets Less Current Liabilities  15 46217 70920 65725 7123 71810 76814 32614 14118 952
Accruals Deferred Income  1 6691 725       
Capital Employed16 05915 56513 793        
Creditors Due Within One Year1 9431 7561 669        
Number Shares Allotted 1818        
Par Value Share 11        
Share Capital Allotted Called Up Paid181818        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 25th, April 2023
Free Download (1 page)

Company search

Advertisements