Chimneys Court Management Limited NEW MALDEN


Chimneys Court Management started in year 1989 as Private Limited Company with registration number 02424495. The Chimneys Court Management company has been functioning successfully for 35 years now and its status is active. The firm's office is based in New Malden at 84 Coombe Road. Postal code: KT3 4QS.

The firm has 5 directors, namely Duncan W., Clive S. and Claire P. and others. Of them, Christine H. has been with the company the longest, being appointed on 15 May 2008 and Duncan W. has been with the company for the least time - from 12 July 2021. At present 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.

Chimneys Court Management Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02424495
Date of Incorporation Wed, 20th Sep 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Duncan W.

Position: Director

Appointed: 12 July 2021

Clive S.

Position: Director

Appointed: 07 October 2019

Claire P.

Position: Director

Appointed: 01 February 2019

Petros T.

Position: Director

Appointed: 14 September 2016

Grace Miller & Co. Ltd

Position: Corporate Secretary

Appointed: 19 March 2015

Christine H.

Position: Director

Appointed: 15 May 2008

Christopher N.

Position: Secretary

Resigned: 13 July 1994

Sarah Y.

Position: Secretary

Appointed: 01 October 2009

Resigned: 19 March 2015

Claire P.

Position: Director

Appointed: 29 August 2006

Resigned: 12 August 2015

David S.

Position: Director

Appointed: 21 January 2002

Resigned: 25 June 2015

Sarah Y.

Position: Director

Appointed: 08 November 2001

Resigned: 14 September 2016

Anthony N.

Position: Director

Appointed: 02 March 2000

Resigned: 31 May 2006

Philip B.

Position: Director

Appointed: 01 September 1994

Resigned: 18 July 2001

Samuel W.

Position: Secretary

Appointed: 13 July 1994

Resigned: 01 October 2009

Duncan W.

Position: Director

Appointed: 12 October 1991

Resigned: 31 August 1994

Ralph C.

Position: Director

Appointed: 12 October 1991

Resigned: 29 September 1999

Samuel W.

Position: Director

Appointed: 12 October 1991

Resigned: 01 October 2009

Christopher N.

Position: Director

Appointed: 20 September 1991

Resigned: 12 October 1991

Alina N.

Position: Director

Appointed: 20 September 1991

Resigned: 12 October 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets26 177111111111111
Net Assets Liabilities9 400111111111111
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal648      
Creditors16 536      
Net Current Assets Liabilities10 048111111111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal407      
Total Assets Less Current Liabilities10 048111111111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements