Termhouse (chessington Court) Management Limited HERTS


Founded in 1976, Termhouse (chessington Court) Management, classified under reg no. 01289242 is an active company. Currently registered at 103 High Street EN8 7AN, Herts the company has been in the business for fourty eight years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 5 directors in the the company, namely Ann Z., Khosrow Z. and Bernard P. and others. In addition one secretary - Bernard P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony K. who worked with the the company until 23 March 2023.

Termhouse (chessington Court) Management Limited Address / Contact

Office Address 103 High Street
Office Address2 Waltham Cross
Town Herts
Post code EN8 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01289242
Date of Incorporation Fri, 3rd Dec 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Bernard P.

Position: Secretary

Appointed: 23 March 2023

Ann Z.

Position: Director

Appointed: 05 October 2020

Khosrow Z.

Position: Director

Appointed: 05 October 2020

Bernard P.

Position: Director

Appointed: 05 October 2020

Laurence P.

Position: Director

Appointed: 05 October 2020

Adrienne P.

Position: Director

Appointed: 09 June 2014

Morley F.

Position: Director

Appointed: 16 July 2018

Resigned: 12 May 2019

Khosrow Z.

Position: Director

Appointed: 23 June 2015

Resigned: 31 May 2018

David G.

Position: Director

Appointed: 02 July 2012

Resigned: 10 January 2020

Stuart T.

Position: Director

Appointed: 11 July 2011

Resigned: 30 September 2023

David D.

Position: Director

Appointed: 27 July 2009

Resigned: 11 July 2011

Benjamin F.

Position: Director

Appointed: 30 June 2008

Resigned: 03 May 2012

Jonathan K.

Position: Director

Appointed: 30 June 2008

Resigned: 27 July 2009

David V.

Position: Director

Appointed: 25 June 2007

Resigned: 01 July 2009

Denis F.

Position: Director

Appointed: 23 May 2005

Resigned: 11 July 2011

Rita L.

Position: Director

Appointed: 03 November 2003

Resigned: 30 September 2023

Adam P.

Position: Director

Appointed: 03 November 2003

Resigned: 23 May 2005

Anthony K.

Position: Secretary

Appointed: 27 January 2003

Resigned: 23 March 2023

Anthony K.

Position: Director

Appointed: 27 August 2002

Resigned: 23 March 2023

Michael H.

Position: Director

Appointed: 23 August 1999

Resigned: 13 July 2017

Ernest W.

Position: Director

Appointed: 28 May 1991

Resigned: 23 August 1999

Jack H.

Position: Director

Appointed: 28 May 1991

Resigned: 15 June 2008

Edmund G.

Position: Director

Appointed: 28 May 1991

Resigned: 09 March 2007

Isadore L.

Position: Director

Appointed: 28 May 1991

Resigned: 17 March 1997

Ralph C.

Position: Director

Appointed: 28 May 1991

Resigned: 17 February 2005

Doreen B.

Position: Director

Appointed: 28 May 1991

Resigned: 17 May 2010

Nathan C.

Position: Director

Appointed: 28 May 1991

Resigned: 27 January 2003

Kitty F.

Position: Director

Appointed: 28 May 1991

Resigned: 25 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth63 65092 318    
Balance Sheet
Cash Bank On Hand  141 048372 487196 959220 393
Current Assets90 216153 514183 741423 368223 974231 836
Debtors2 8179 95442 69350 88127 01511 443
Net Assets Liabilities  151 552319 627189 627205 827
Other Debtors  16 90021 25523 1045 764
Cash Bank In Hand87 399143 560    
Net Assets Liabilities Including Pension Asset Liability63 65092 318    
Reserves/Capital
Profit Loss Account Reserve63 65092 318    
Shareholder Funds63 65092 318    
Other
Audit Fees Expenses  3 5353 4453 8384 980
Accrued Liabilities Deferred Income  8 2958 53713 7234 463
Administrative Expenses  134 857160 156169 168179 626
Comprehensive Income Expense  22 55337 16513416 200
Creditors  32 189103 74134 34726 009
Description Nature Purpose Reserves Within Equity  2 020   
Gross Profit Loss  133 000151 190162 510172 136
Interest Income On Cash Cash Equivalents  316 4713 140
Net Current Assets Liabilities63 65092 318151 552319 627189 627205 827
Operating Profit Loss  22 23737 165-33713 060
Other Creditors  23 18593 21118 50919 856
Other Interest Receivable Similar Income Finance Income  316 4713 140
Other Operating Income Format1  24 09446 1316 32120 550
Prepayments Accrued Income  25 7681 4603 9111 765
Profit Loss  22 55337 16513416 200
Profit Loss On Ordinary Activities Before Tax  22 55337 16513416 200
Total Assets Less Current Liabilities63 65092 318151 552319 627189 627205 827
Trade Creditors Trade Payables  7091 9932 1151 690
Trade Debtors Trade Receivables  2528 166 3 914
Turnover Revenue  133 000151 190162 510172 136
Creditors Due Within One Year26 56661 196    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to Friday 30th September 2022
filed on: 22nd, June 2023
Free Download (15 pages)

Company search

Advertisements