The Chevenings Management Company Limited SIDCUP


Founded in 1990, The Chevenings Management Company, classified under reg no. 02482243 is an active company. Currently registered at 1 The Chevenings DA14 4LA, Sidcup the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Lynda C., appointed on 26 April 2022. In addition, a secretary was appointed - Robert A., appointed on 26 April 2022. 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.

The Chevenings Management Company Limited Address / Contact

Office Address 1 The Chevenings
Town Sidcup
Post code DA14 4LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02482243
Date of Incorporation Fri, 16th Mar 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Lynda C.

Position: Director

Appointed: 26 April 2022

Robert A.

Position: Secretary

Appointed: 26 April 2022

Robert A.

Position: Secretary

Appointed: 07 November 2020

Resigned: 01 March 2021

Bob A.

Position: Director

Appointed: 30 May 2019

Resigned: 01 March 2021

Philip W.

Position: Director

Appointed: 27 August 2015

Resigned: 20 October 2022

Karen S.

Position: Director

Appointed: 29 August 2013

Resigned: 26 April 2022

Susan P.

Position: Director

Appointed: 14 May 2009

Resigned: 25 August 2017

Brian C.

Position: Secretary

Appointed: 09 October 2008

Resigned: 07 November 2020

Brian C.

Position: Director

Appointed: 15 September 2005

Resigned: 26 April 2022

George L.

Position: Director

Appointed: 12 August 2004

Resigned: 29 August 2013

Joan H.

Position: Secretary

Appointed: 01 December 2003

Resigned: 09 October 2008

Keith H.

Position: Director

Appointed: 04 June 2003

Resigned: 12 June 2009

Christina P.

Position: Director

Appointed: 04 June 2003

Resigned: 20 November 2008

Joan H.

Position: Director

Appointed: 04 June 2003

Resigned: 09 October 2008

Susan J.

Position: Director

Appointed: 04 June 2003

Resigned: 24 November 2003

Barbara F.

Position: Director

Appointed: 04 June 2003

Resigned: 25 November 2003

Jennings & Barrett

Position: Corporate Secretary

Appointed: 23 April 2002

Resigned: 30 November 2003

Michael C.

Position: Secretary

Appointed: 16 May 2000

Resigned: 23 April 2002

Trudie W.

Position: Director

Appointed: 02 May 2000

Resigned: 12 August 2004

Patricia O.

Position: Director

Appointed: 02 April 2000

Resigned: 12 August 2004

Andrew C.

Position: Secretary

Appointed: 12 October 1998

Resigned: 16 May 2000

John A.

Position: Director

Appointed: 11 July 1998

Resigned: 16 May 2000

Michael C.

Position: Director

Appointed: 11 July 1998

Resigned: 04 June 2003

Victoria E.

Position: Director

Appointed: 11 July 1998

Resigned: 04 June 2003

Olivia H.

Position: Director

Appointed: 01 June 1992

Resigned: 11 July 1998

Rita M.

Position: Director

Appointed: 01 June 1992

Resigned: 17 March 1997

Patricia B.

Position: Director

Appointed: 01 June 1992

Resigned: 11 July 1998

Andrew C.

Position: Director

Appointed: 01 June 1992

Resigned: 16 May 2000

David G.

Position: Director

Appointed: 31 March 1991

Resigned: 13 October 1998

Helen P.

Position: Director

Appointed: 31 March 1991

Resigned: 16 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-252018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 92515 52911 845100      
Balance Sheet
Cash Bank On Hand    9 71613 39814 13019 99812 57514 007
Current Assets17 44819 62617 394 10 17513 91014 79720 80718 06114 583
Debtors100465500 4595126678095 486576
Cash Bank In Hand17 34819 16116 894       
Net Assets Liabilities Including Pension Asset Liability15 92515 52911 845100      
Reserves/Capital
Called Up Share Capital9696100100      
Profit Loss Account Reserve15 82915 43311 745       
Shareholder Funds15 92515 52911 845100      
Other
Creditors    1 2652 9723 1296 7231 2662 921
Net Current Assets Liabilities15 92515 52911 845 8 91010 93811 66814 08416 79511 662
Other Creditors    5181 0881 0491 4551 2661 292
Total Assets Less Current Liabilities15 92515 5291001008 91010 93811 66814 08416 79511 662
Trade Creditors Trade Payables    7471 8842 0805 268 1 629
Trade Debtors Trade Receivables    4595126678095 486576
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100      
Creditors Due Within One Year1 5234 0975 549       
Number Shares Allotted 96100       
Par Value Share 11       
Share Capital Allotted Called Up Paid9696100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements