The Chesterton House (freehold) Limited ORPINGTON


The Chesterton House (freehold) started in year 1997 as Private Limited Company with registration number 03466257. The The Chesterton House (freehold) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Orpington at Southside Property Management Services Limited. Postal code: BR5 2RS.

Currently there are 2 directors in the the company, namely Gavin T. and Patrick C.. In addition one secretary - Gavin T. - is with the firm. 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 Chesterton House (freehold) Limited Address / Contact

Office Address Southside Property Management Services Limited
Office Address2 29-31 Leith Hill
Town Orpington
Post code BR5 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03466257
Date of Incorporation Fri, 14th Nov 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Gavin T.

Position: Director

Appointed: 21 March 2019

Patrick C.

Position: Director

Appointed: 25 September 2015

Gavin T.

Position: Secretary

Appointed: 31 August 2007

Zoe L.

Position: Director

Appointed: 29 September 2014

Resigned: 21 March 2019

Susan L.

Position: Director

Appointed: 02 August 2012

Resigned: 25 July 2013

Marshall G.

Position: Director

Appointed: 10 July 2009

Resigned: 25 September 2015

Rebecca L.

Position: Director

Appointed: 31 August 2007

Resigned: 02 August 2012

Matthew C.

Position: Director

Appointed: 31 July 2004

Resigned: 10 July 2009

Peter W.

Position: Secretary

Appointed: 30 September 2003

Resigned: 19 August 2006

Agneta W.

Position: Director

Appointed: 10 July 2003

Resigned: 31 July 2004

Gavin T.

Position: Director

Appointed: 16 June 1998

Resigned: 10 July 2003

Agneta W.

Position: Director

Appointed: 16 June 1998

Resigned: 14 June 1999

Veronica H.

Position: Director

Appointed: 16 June 1998

Resigned: 31 July 2006

Daniel M.

Position: Director

Appointed: 16 June 1998

Resigned: 23 June 1999

John W.

Position: Secretary

Appointed: 01 January 1998

Resigned: 01 October 2003

Christopher N.

Position: Secretary

Appointed: 14 November 1997

Resigned: 24 July 1998

Christopher N.

Position: Director

Appointed: 14 November 1997

Resigned: 16 June 1998

Alina N.

Position: Director

Appointed: 14 November 1997

Resigned: 16 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 6985 6897 358      
Balance Sheet
Current Assets7 4616 7238 550315     
Net Assets Liabilities  7 358311111
Cash Bank In Hand4 2863 3483 560      
Debtors3 1753 3754 990      
Net Assets Liabilities Including Pension Asset Liability6 6985 6897 358      
Tangible Fixed Assets111      
Reserves/Capital
Called Up Share Capital969696      
Profit Loss Account Reserve6 6025 5937 262      
Shareholder Funds6 6985 6897 358      
Other
Creditors  1 193313     
Fixed Assets111111111
Net Current Assets Liabilities6 6975 6887 3572     
Total Assets Less Current Liabilities6 6985 6897 358311111
Creditors Due Within One Year7641 0351 193      
Number Shares Allotted 88      
Par Value Share 1212      
Share Capital Allotted Called Up Paid969696      
Tangible Fixed Assets Cost Or Valuation111      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search