CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - CROYDON


Company Profile Company Filings

Overview

CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROYDON UNITED KINGDOM and has the status: Active.
CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED was incorporated 59 years ago on 15/05/1964 and has the registered number: 00805537. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED - CROYDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BRIAN KIERON JAMES O'NEILL Jul 1967 British Director 2021-03-12 CURRENT
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-03-01 CURRENT
MR STEPHEN QUENTIN DOOLEY Mar 1971 British Director 2021-03-18 CURRENT
CAPTAIN IAN ALFRED WRIGHT Feb 1927 British Director 2001-02-15 UNTIL 2003-11-12 RESIGNED
BERKELEY PETER MARTIN ABBEY GAUNT Dec 1944 British Secretary 2003-11-12 UNTIL 2007-11-29 RESIGNED
CAROLINE FRANCES LESLIE Dec 1953 British Director 1995-11-21 UNTIL 1997-01-02 RESIGNED
MRS ANNE STALLYBRASS Dec 1938 British Director RESIGNED
ROGER SMART Jan 1966 British Director 2007-11-29 UNTIL 2010-05-29 RESIGNED
MRS ALISON JANE SMART Jan 1967 British Director 2010-05-25 UNTIL 2013-09-30 RESIGNED
NICOLE ENGLISH SMITH May 1957 British Director 1998-11-18 UNTIL 2010-06-30 RESIGNED
CHRISTOPHER RHYS Aug 1944 British Director 2001-11-20 UNTIL 2007-11-29 RESIGNED
MR CHRIS RHYS Aug 1942 British Director 2018-12-20 UNTIL 2021-04-12 RESIGNED
MR MARK PENNY Mar 1973 British Director 2021-03-11 UNTIL 2023-11-23 RESIGNED
SIMON JOHN MORAN Apr 1968 British Director 2001-10-05 UNTIL 2008-01-04 RESIGNED
PHILIP WILLIAM ALEXANDER O'RORKE Jan 1921 British Director 1994-11-03 UNTIL 1995-12-05 RESIGNED
CHRISTOPHER RHYS Aug 1944 British Director 1996-11-04 UNTIL 1998-06-20 RESIGNED
JUDITH MARY WRIGHT Feb 1939 British Director 1997-11-10 UNTIL 2001-11-20 RESIGNED
BRIGADIER ROBERT WILLIAM MARTIN LISTER Mar 1925 British Secretary RESIGNED
MR CHRIS HILLS Secretary 2016-01-01 UNTIL 2019-03-01 RESIGNED
MRS JACQUELINE ANNE GILMORE British Secretary 2007-11-29 UNTIL 2016-01-08 RESIGNED
BERKELEY PETER MARTIN ABBEY GAUNT Dec 1944 British Director 2003-11-12 UNTIL 2007-11-29 RESIGNED
JOHN ARDWICK LORD OF BARNES Apr 1910 British Director RESIGNED
MR RICHARD JOHN ASHMEAD Jan 1950 British Director 2016-01-08 UNTIL 2018-12-20 RESIGNED
MR RICHARD JOHN ASHMEAD Jan 1950 British Director RESIGNED
MR PHILIP WELLESLEY BAILEY Jul 1972 British Director 2011-07-07 UNTIL 2015-11-25 RESIGNED
MR DAVID AUSTIN BENDALL Oct 1943 British Director 2016-01-08 UNTIL 2018-03-15 RESIGNED
MR DAVID AUSTIN BENDALL Oct 1943 British Director 2010-06-30 UNTIL 2012-04-24 RESIGNED
MRS MARGARET ANN BOND Apr 1942 British Director 2007-11-29 UNTIL 2016-08-19 RESIGNED
TIMOTHY COLEMAN Jul 1937 British Director 1993-11-11 UNTIL 1954-04-11 RESIGNED
BRIGADIER ROBERT WILLIAM MARTIN LISTER Mar 1925 British Director RESIGNED
SUSAN GILLIAN GAUNT Sep 1951 British Director 2016-01-08 UNTIL 2018-12-20 RESIGNED
JACQUELINE ANNE GILMORE Dec 1938 British Director 2003-11-12 UNTIL 2016-01-08 RESIGNED
MRS DANIELA JOENSSON Jan 1978 British Director 2018-03-16 UNTIL 2020-10-02 RESIGNED
MR ROLF JOAKIM JONSSON May 1975 Swedish Director 2016-01-08 UNTIL 2017-11-23 RESIGNED
MR. ANDREW WINTOUR HARRISON Apr 1968 British Director 2010-07-29 UNTIL 2016-04-30 RESIGNED
MISS JOYCE FRANCES VEASEY Jan 1921 British Director RESIGNED
MRS ELLIE CAROL WHITLAM Jan 1943 British Director 2007-11-29 UNTIL 2011-07-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Richard John Ashmead 2016-04-07 - 2018-12-14 1/1950 London   Significant influence or control as firm
Mrs Susan Gillian Gaunt 2016-04-07 - 2018-12-14 9/1951 London   Significant influence or control as firm
Mr Rolf Joakim Jonsson 2016-04-07 - 2018-05-21 5/1975 London   Significant influence or control as firm
Mr David Austin Bendall 2016-04-07 - 2018-03-15 10/1943 London   Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POLITICAL QUARTERLY PUBLISHING COMPANY LIMITED(THE) WITNEY Active TOTAL EXEMPTION FULL 58141 - Publishing of learned journals
MOTORSPORT UK ASSOCIATION LIMITED BICESTER ENGLAND Active GROUP 93199 - Other sports activities
CAREW MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
PREMIUM CREDIT LIMITED LEATHERHEAD ENGLAND Active FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
ORMS DESIGNERS + ARCHITECTS LIMITED LONDON Active SMALL 71111 - Architectural activities
BOURNEMOUTH SCHOOL CHARITABLE TRUST Active TOTAL EXEMPTION FULL 85310 - General secondary education
BOURNEMOUTH SCHOOL SPORTS TRUST Dissolved... TOTAL EXEMPTION SMALL 93120 - Activities of sport clubs
SPARKLE (CHILDRENS CHARITY) LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GAMBLE & SPENCER LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
STATWELL LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
BRIGHTWATER INVESTMENTS LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
GAMBLE & SPENCER UK LIMITED LONDON Dissolved... 64999 - Financial intermediation not elsewhere classified
AIRBORNE ASSAULT LIMITED CIRCULAR ROAD SOUTH UNITED KINGDOM Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE PARACHUTE REGIMENT AND AIRBORNE FORCES CHARITY COLCHESTER ENGLAND Active GROUP 94990 - Activities of other membership organizations n.e.c.
HARRISON ARCHITECTS + DESIGNERS LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 71111 - Architectural activities
ARCHIHOUSE LTD. NORTHAMPTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
6CONNEX EMEA LTD LONDON UNITED KINGDOM Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANLABY COURT (CHELTENHAM) MANAGEMENT LIMITED CROYDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ANDERSON HOUSE RESIDENTS ASSOCIATION LIMITED CROYDON Active DORMANT 98000 - Residents property management
APPLESHAM LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
APEX YARD MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
ANDREW COURT LIMITED CROYDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED CROYDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ANCHORSIDE CLOSE RTM COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
AMPORT ROAD RESIDENTS ASSOCIATION LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
ARCHERS PARK 1 LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ANMER MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management