Chestnut Court, Streatham, Management Company Limited STREATHAM


Founded in 1985, Chestnut Court, Streatham, Management Company, classified under reg no. 01914404 is an active company. Currently registered at Flat 7 Chestnut Court SW16 1SA, Streatham the company has been in the business for 39 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 4 directors, namely Alastair D., Roger J. and Francesco T. and others. Of them, Nicholas M. has been with the company the longest, being appointed on 21 May 1991 and Alastair D. has been with the company for the least time - from 6 October 2005. As of 27 April 2024, there were 4 ex directors - Simon B., Julia C. and others listed below. There were no ex secretaries.

Chestnut Court, Streatham, Management Company Limited Address / Contact

Office Address Flat 7 Chestnut Court
Office Address2 16 Ullathorne Road
Town Streatham
Post code SW16 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01914404
Date of Incorporation Thu, 16th May 1985
Industry Residents property management
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Nicholas M.

Position: Secretary

Resigned:

Alastair D.

Position: Director

Appointed: 06 October 2005

Roger J.

Position: Director

Appointed: 04 May 1999

Francesco T.

Position: Director

Appointed: 26 July 1994

Nicholas M.

Position: Director

Appointed: 21 May 1991

Simon B.

Position: Director

Appointed: 21 May 1991

Resigned: 29 April 1994

Julia C.

Position: Director

Appointed: 21 May 1991

Resigned: 23 August 1996

Jacquee M.

Position: Director

Appointed: 21 May 1991

Resigned: 28 January 2000

Elaine S.

Position: Director

Appointed: 21 May 1991

Resigned: 07 May 2001

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Nicholas M. The abovementioned PSC has significiant influence or control over this company,.

Nicholas M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand   2 0721 5168 1066 4137 8744 8955 2462 718
Current Assets17 06711 90510 8233 7575 21511 60212 33417 01013 42816 23916 374
Debtors1 1841 2641 2641 4849989951 1202 0351 5821 7422 105
Net Assets Liabilities   10 62812 33418 71619 44224 29120 63323 44423 573
Other Debtors   1 4849989951 1202 0351 5821 7422 105
Property Plant Equipment   8 2508 2508 2508 2508 2508 2508 2508 250
Cash Bank In Hand15 88310 6419 5592 273       
Net Assets Liabilities Including Pension Asset Liability22 24419 56118 36310 628       
Tangible Fixed Assets8 2508 2508 2508 250       
Reserves/Capital
Profit Loss Account Reserve22 24419 56118 36310 628       
Other
Average Number Employees During Period      14114
Creditors   1 3791 1311 1361 1429691 0451 0451 051
Net Current Assets Liabilities13 99411 31110 1132 3784 08410 46611 19216 04112 38315 19415 323
Other Creditors   1 3791 1311 1361 1429691 0451 0451 051
Property Plant Equipment Gross Cost   8 2508 2508 2508 2508 2508 2508 2508 250
Capital Employed22 24419 56118 36310 628       
Creditors Due Within One Year3 0735947101 379       
Tangible Fixed Assets Cost Or Valuation8 2508 2508 2508 250       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 20th, March 2023
Free Download (4 pages)

Company search

Advertisements