Chestnut Court Residents (hounslow) Limited FELTHAM


Chestnut Court Residents (hounslow) started in year 1981 as Private Limited Company with registration number 01549914. The Chestnut Court Residents (hounslow) company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Feltham at 18 Brainton Avenue. Postal code: TW14 0AY.

The company has one director. Jasdeep G., appointed on 1 April 2015. There are currently no secretaries appointed. 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.

Chestnut Court Residents (hounslow) Limited Address / Contact

Office Address 18 Brainton Avenue
Town Feltham
Post code TW14 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01549914
Date of Incorporation Wed, 11th Mar 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Jasdeep G.

Position: Director

Appointed: 01 April 2015

Avtar G.

Position: Director

Appointed: 01 April 2015

Resigned: 01 January 2020

Parminder J.

Position: Director

Appointed: 01 April 2015

Resigned: 01 January 2020

Rajinder G.

Position: Director

Appointed: 01 April 2015

Resigned: 01 January 2020

Ponnamathara R.

Position: Director

Appointed: 11 August 2014

Resigned: 01 January 2020

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 30 September 2014

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Gordon S.

Position: Secretary

Appointed: 28 November 2006

Resigned: 01 April 2007

Carl S.

Position: Director

Appointed: 02 November 2005

Resigned: 17 September 2012

Tara Y.

Position: Director

Appointed: 24 November 2004

Resigned: 17 September 2012

Roger H.

Position: Secretary

Appointed: 01 July 2003

Resigned: 28 November 2006

Anil D.

Position: Director

Appointed: 31 October 2002

Resigned: 26 November 2006

Patricia D.

Position: Director

Appointed: 16 October 2001

Resigned: 01 September 2014

Linda L.

Position: Director

Appointed: 04 December 1991

Resigned: 04 July 2003

Linda L.

Position: Secretary

Appointed: 04 December 1991

Resigned: 04 July 2003

Lynda C.

Position: Director

Appointed: 01 September 1991

Resigned: 28 November 2006

Dorothy M.

Position: Director

Appointed: 01 September 1991

Resigned: 01 January 2001

Mark T.

Position: Director

Appointed: 01 September 1991

Resigned: 04 December 1991

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Jasdeep G. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Avtar G. This PSC owns 75,01-100% shares.

Jasdeep G.

Notified on 1 January 2020
Nature of control: 75,01-100% shares

Avtar G.

Notified on 9 March 2017
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth17 15517 15517 15517 155      
Balance Sheet
Current Assets18 09017 98517 91118 75018 75015 56010 13811 57211 2228 959
Net Assets Liabilities   17 15515 70314 76010 13811 57211 2228 959
Cash Bank In Hand11 76414 69917 91118 750      
Debtors6 3263 286        
Net Assets Liabilities Including Pension Asset Liability17 15517 15517 15517 155      
Reserves/Capital
Called Up Share Capital180180180180      
Profit Loss Account Reserve16 97516 97516 97516 975      
Shareholder Funds17 15517 15517 15517 155      
Other
Average Number Employees During Period     1111 
Creditors   1 5953 047800    
Net Current Assets Liabilities17 15517 15517 15517 15515 70314 76010 13811 57211 2228 959
Total Assets Less Current Liabilities17 15517 15517 15517 15515 70314 76010 13811 57211 2228 959
Creditors Due Within One Year9358307561 595      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements