Chestnut Development Co Limited BRIGHTON


Chestnut Development started in year 1994 as Private Limited Company with registration number 02911549. The Chestnut Development company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Brighton at 10 Prince Albert Street. Postal code: BN1 1HE.

Currently there are 4 directors in the the company, namely Michael B., Montgomery B. and Phoebe B. and others. In addition one secretary - Michael B. - is with the firm. Currently there is one former director listed by the company - Stuart G., who left the company on 10 February 1995. In addition, the company lists several former secretaries whose names might be found in the list below.

Chestnut Development Co Limited Address / Contact

Office Address 10 Prince Albert Street
Town Brighton
Post code BN1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911549
Date of Incorporation Tue, 22nd Mar 1994
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 27 April 2023

Montgomery B.

Position: Director

Appointed: 22 November 2022

Phoebe B.

Position: Director

Appointed: 19 October 2022

Michael B.

Position: Secretary

Appointed: 22 December 2009

Nazila B.

Position: Director

Appointed: 15 June 1994

Parichehr A.

Position: Secretary

Appointed: 09 February 1995

Resigned: 22 December 2009

Nazila K.

Position: Secretary

Appointed: 09 May 1994

Resigned: 15 June 1994

Stuart G.

Position: Director

Appointed: 09 May 1994

Resigned: 10 February 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1994

Resigned: 09 May 1994

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 22 March 1994

Resigned: 09 May 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Nazila B. The abovementioned PSC and has 75,01-100% shares.

Nazila B.

Notified on 18 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand126 8922 454 7535 007 55910 273 405
Current Assets263 3305 937 14028 898 58432 369 161
Debtors136 4383 482 3875 613 63663 248
Net Assets Liabilities10 232 76213 214 40515 527 76015 291 598
Other Debtors14 25420 9392 020 19937 725
Total Inventories  18 277 38922 032 508
Other
Amounts Owed By Related Parties 3 284 0003 411 362 
Amounts Owed To Group Undertakings3 779 7251 779 812 8 324 836
Average Number Employees During Period2223
Bank Borrowings Overdrafts12 880 00022 126 50022 126 50019 702 989
Corporation Tax Payable 96 366407 114116 970
Creditors12 880 00022 126 50025 221 47819 702 989
Disposals Investment Property Fair Value Model  4 500 000 
Fixed Assets30 682 48836 367 00213 527 48916 523 921
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 2 484 738-164 514-691 211
Investment Property30 682 08636 366 60013 527 08716 523 519
Investment Property Fair Value Model30 682 08636 366 60113 527 08616 523 519
Investments Fixed Assets402402402402
Investments In Group Undertakings Participating Interests402402402402
Net Current Assets Liabilities-6 653 636290 8353 677 10620 917 558
Other Creditors2 651 0293 130 6502 632 5722 717 021
Other Taxation Social Security Payable 70 73015 83727 022
Provisions For Liabilities Balance Sheet Subtotal916 0901 316 9321 676 8352 446 892
Total Assets Less Current Liabilities24 028 85236 657 83717 204 59537 441 479
Trade Creditors Trade Payables126 21218 74739 45565 754
Trade Debtors Trade Receivables122 184177 448182 07525 523

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements