The Chester Mansions Residents Association Limited


Founded in 1992, The Chester Mansions Residents Association, classified under reg no. 02757268 is an active company. Currently registered at 151 Oakhill Road SW15 2QL, the company has been in the business for 32 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 5 directors, namely Harry F., Christian M. and Sung P. and others. Of them, Anthony I. has been with the company the longest, being appointed on 22 August 2006 and Harry F. has been with the company for the least time - from 16 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Chester Mansions Residents Association Limited Address / Contact

Office Address 151 Oakhill Road
Office Address2 London
Town
Post code SW15 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02757268
Date of Incorporation Tue, 20th Oct 1992
Industry Residents property management
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Harry F.

Position: Director

Appointed: 16 March 2022

Christian M.

Position: Director

Appointed: 03 November 2021

Sung P.

Position: Director

Appointed: 14 December 2008

Henrietta M.

Position: Director

Appointed: 22 May 2007

Anthony I.

Position: Director

Appointed: 22 August 2006

Dominic B.

Position: Director

Appointed: 28 September 2017

Resigned: 11 March 2022

Joshua T.

Position: Director

Appointed: 29 August 2013

Resigned: 29 August 2017

Syed C.

Position: Director

Appointed: 22 May 2009

Resigned: 30 September 2021

Henrietta M.

Position: Secretary

Appointed: 16 August 2008

Resigned: 09 October 2017

Claudia T.

Position: Director

Appointed: 22 May 2007

Resigned: 08 July 2013

Anthony I.

Position: Secretary

Appointed: 06 April 2006

Resigned: 16 August 2008

Jennifer M.

Position: Director

Appointed: 24 March 2003

Resigned: 26 January 2007

Kenneth B.

Position: Director

Appointed: 09 February 2003

Resigned: 28 July 2006

Julie E.

Position: Secretary

Appointed: 20 August 2002

Resigned: 06 April 2006

James T.

Position: Director

Appointed: 07 August 2002

Resigned: 10 January 2003

Julie E.

Position: Director

Appointed: 23 July 1999

Resigned: 30 June 2006

Tim C.

Position: Director

Appointed: 04 February 1999

Resigned: 24 April 2005

Russell L.

Position: Director

Appointed: 18 March 1997

Resigned: 04 February 1999

Victoria H.

Position: Secretary

Appointed: 06 February 1997

Resigned: 20 August 2002

Victoria H.

Position: Director

Appointed: 28 September 1996

Resigned: 24 March 2003

Sally T.

Position: Director

Appointed: 03 September 1993

Resigned: 27 September 1996

Mark B.

Position: Director

Appointed: 30 October 1992

Resigned: 03 September 1993

William T.

Position: Nominee Director

Appointed: 20 October 1992

Resigned: 20 October 1992

Howard T.

Position: Nominee Secretary

Appointed: 20 October 1992

Resigned: 20 October 1992

Georgina C.

Position: Director

Appointed: 20 October 1992

Resigned: 23 July 1999

Karin M.

Position: Secretary

Appointed: 20 October 1992

Resigned: 23 January 1997

James P.

Position: Director

Appointed: 20 October 1992

Resigned: 28 June 1994

Steve S.

Position: Director

Appointed: 20 October 1992

Resigned: 07 August 2002

Stuart J.

Position: Director

Appointed: 20 October 1992

Resigned: 03 September 1993

Karin M.

Position: Director

Appointed: 20 October 1992

Resigned: 23 January 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth5 0234 6773 468      
Balance Sheet
Current Assets2 1681 7799381 4188 90015 9319 4722 2497 623
Net Assets Liabilities  3 4684 30511 43718 31810 2645 06810 410
Cash Bank In Hand2 1681 779       
Net Assets Liabilities Including Pension Asset Liability5 0234 6773 468      
Tangible Fixed Assets3 0003 0003 000      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 0231 677       
Shareholder Funds5 0234 6773 468      
Other
Creditors  4701134636132 208213213
Fixed Assets3 0003 0003 0003 0003 0003 0003 0003 0003 000
Net Current Assets Liabilities2 0231 6774681 3058 43715 3187 2642 0687 410
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 11     32 
Total Assets Less Current Liabilities5 0234 6773 4684 30511 43718 31810 2645 06810 410
Creditors Due Within One Year145113470      
Share Premium Account2 9002 900       
Tangible Fixed Assets Cost Or Valuation3 0003 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 23rd, January 2024
Free Download (3 pages)

Company search

Advertisements