Chestnut Estates Limited MIDDLESEX


Chestnut Estates started in year 1972 as Private Limited Company with registration number 01079784. The Chestnut Estates company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Middlesex at 135 Waxwell Lane. Postal code: HA5 3EP.

Currently there are 2 directors in the the firm, namely Raj P. and Shikha P.. In addition one secretary - Shikha P. - is with the company. Currently 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.

Chestnut Estates Limited Address / Contact

Office Address 135 Waxwell Lane
Office Address2 Pinner
Town Middlesex
Post code HA5 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01079784
Date of Incorporation Thu, 2nd Nov 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Shikha P.

Position: Secretary

Appointed: 07 December 2015

Raj P.

Position: Director

Appointed: 03 December 2015

Shikha P.

Position: Director

Appointed: 20 July 2001

Raj P.

Position: Secretary

Appointed: 05 December 2012

Resigned: 03 December 2015

Kanti B.

Position: Director

Appointed: 04 December 1998

Resigned: 01 January 2016

John D.

Position: Secretary

Appointed: 15 November 1997

Resigned: 05 December 2012

Malcolm P.

Position: Director

Appointed: 13 March 1992

Resigned: 14 November 1997

Rajinder B.

Position: Director

Appointed: 13 March 1992

Resigned: 29 May 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Shikha P. This PSC and has 75,01-100% shares.

Shikha P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   67 02423 450267 034    
Current Assets9 263163 891256 983338 457293 450567 034    
Debtors86310 1821 351271 433270 000300 000    
Net Assets Liabilities   844 690811 143852 648894 600856 111870 754894 453
Other Debtors   270 000270 000300 000    
Property Plant Equipment   705 123695 392285 839    
Cash Bank In Hand8 400153 709255 63267 024      
Net Assets Liabilities Including Pension Asset Liability513 386679 809794 135844 690      
Tangible Fixed Assets952 359797 211772 522705 123      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve345 196563 914729 096798 096      
Other
Accumulated Depreciation Impairment Property Plant Equipment   24 45819 3843 263    
Additions Other Than Through Business Combinations Property Plant Equipment    545     
Average Number Employees During Period   222    
Bank Borrowings   170 314162 326     
Bank Overdrafts   15 13415 136     
Creditors   28 57615 373-223-18 919-174-174-19
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -18 445      
Increase From Depreciation Charge For Year Property Plant Equipment    6 438565    
Net Current Assets Liabilities-79 28897 834199 868309 881278 077566 812609 063617 058634 407660 008
Other Creditors   191919    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 51216 686    
Other Disposals Property Plant Equipment    15 350425 674    
Property Plant Equipment Gross Cost   729 581714 776289 102    
Taxation Social Security Payable   13 423 203    
Total Assets Less Current Liabilities873 071895 045972 3901 015 004973 469852 648896 400857 736871 594895 293
Trade Creditors Trade Payables    218     
Trade Debtors Trade Receivables   1 433      
Bank Borrowings Overdrafts Secured384 415232 355193 670185 448      
Capital Employed513 386679 809794 135844 690      
Creditors Due After One Year359 685215 236178 255170 314      
Creditors Due Within One Year88 55166 05757 11528 576      
Number Shares Allotted 100 100      
Par Value Share 1 1      
Revaluation Reserve168 090115 79564 93946 494      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 16 399 1 713      
Tangible Fixed Assets Cost Or Valuation952 474801 589786 726729 581      
Tangible Fixed Assets Depreciation1154 37814 20424 458      
Tangible Fixed Assets Depreciation Charged In Period 4 263 10 254      
Tangible Fixed Assets Disposals 167 284 58 858      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 20th, March 2023
Free Download (2 pages)

Company search

Advertisements