The Chestnuts (wokingham) Management Company Limited WOKINGHAM


The Chestnuts (wokingham) Management Company started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08398190. The The Chestnuts (wokingham) Management Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Wokingham at 2 Broad Street. Postal code: RG40 1AB.

The company has 2 directors, namely Claire O., Nigel C.. Of them, Nigel C. has been with the company the longest, being appointed on 20 August 2020 and Claire O. has been with the company for the least time - from 16 March 2022. As of 1 May 2024, there were 11 ex directors - David K., Peter C. and others listed below. There were no ex secretaries.

The Chestnuts (wokingham) Management Company Limited Address / Contact

Office Address 2 Broad Street
Town Wokingham
Post code RG40 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08398190
Date of Incorporation Mon, 11th Feb 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Homes Property Services (uk) Limited

Position: Corporate Secretary

Appointed: 15 May 2023

Claire O.

Position: Director

Appointed: 16 March 2022

Nigel C.

Position: Director

Appointed: 20 August 2020

David K.

Position: Director

Appointed: 02 August 2021

Resigned: 02 August 2021

Peter C.

Position: Director

Appointed: 01 December 2016

Resigned: 12 August 2020

Rachel F.

Position: Director

Appointed: 21 December 2015

Resigned: 01 December 2016

Angela R.

Position: Director

Appointed: 18 December 2014

Resigned: 01 December 2016

Christopher H.

Position: Director

Appointed: 18 December 2014

Resigned: 01 December 2016

Elaine S.

Position: Director

Appointed: 21 July 2014

Resigned: 18 December 2014

Sharon E.

Position: Director

Appointed: 12 March 2014

Resigned: 21 July 2014

Dawnet M.

Position: Director

Appointed: 26 July 2013

Resigned: 18 December 2014

Damon T.

Position: Director

Appointed: 06 June 2013

Resigned: 12 March 2014

Stephen T.

Position: Director

Appointed: 11 February 2013

Resigned: 06 June 2013

Tracey L.

Position: Director

Appointed: 11 February 2013

Resigned: 26 July 2013

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 February 2013

Resigned: 15 May 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 7585 2756 92311 90218 944 
Current Assets6 3177 6519 61012 51319 39416 818
Debtors2 5592 3762 687611451 
Other Debtors2 2651 9302 406290138 
Net Assets Liabilities    9 7409 740
Other
Accrued Liabilities600926600616600 
Creditors3 4173 0453 3034 5099 6547 078
Issue Bonus Shares Decrease Increase In Equity -1 700-1 701-1 701-1 700 
Net Current Assets Liabilities2 9004 6066 3078 0049 7409 740
Prepayments294181196230249 
Profit Loss 144547-1131 422 
Total Assets Less Current Liabilities2 9004 6066 3078 0049 7409 740
Trade Creditors Trade Payables231109221221240 
Trade Debtors Trade Receivables 265859164 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Sunday 11th February 2024
filed on: 17th, February 2024
Free Download (3 pages)

Company search