CHESTOAK LIMITED -
Company Profile | Company Filings |
Overview
CHESTOAK LIMITED is a Private Limited Company from and has the status: Active.
CHESTOAK LIMITED was incorporated 37 years ago on 05/03/1987 and has the registered number: 02106526. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CHESTOAK LIMITED was incorporated 37 years ago on 05/03/1987 and has the registered number: 02106526. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CHESTOAK LIMITED -
This company is listed in the following categories:
98000 - Residents property management
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
74 STREATHBOURNE ROAD
SW17 8QY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/05/2023 | 04/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES BENEDICT HARVEY ROYCE | Secretary | 2022-07-08 | CURRENT | ||
MS ALEXIA ANDREA SAVVA | May 1995 | British | Director | 2022-07-08 | CURRENT |
MR CHARLES ROYCE | Jun 1988 | British | Director | 2019-04-17 | CURRENT |
JANE CAROLINE LINDSAY | Feb 1951 | British,French | Director | 1994-07-08 | CURRENT |
DR AUDREY BETTY HOPE LIVINGSTON BOOTH | May 1916 | British | Director | 2003-09-18 UNTIL 2019-04-17 | RESIGNED |
MRS LUCY ELAINE MCHUGH | Jun 1975 | British | Secretary | 2006-06-14 UNTIL 2011-05-18 | RESIGNED |
JEREMY WHEATLEY | Jan 1969 | British | Secretary | 1993-03-06 UNTIL 1999-07-05 | RESIGNED |
ADAM MICHAEL RICHARDSON | Sep 1970 | British | Secretary | 2000-03-05 UNTIL 2003-05-28 | RESIGNED |
DR NICLAS CHARLES THOMAS | Secretary | 2016-02-16 UNTIL 2022-07-08 | RESIGNED | ||
MISS GILLIAN WRIGHT | Jun 1961 | Secretary | RESIGNED | ||
DR AUDREY BETTY HOPE LIVINGSTON BOOTH | May 1916 | British | Secretary | 2003-05-28 UNTIL 2006-06-14 | RESIGNED |
MR STEPHEN JOHN GLOVER | Secretary | 2011-05-27 UNTIL 2016-02-16 | RESIGNED | ||
MICHAEL JOSEPH REDMOND | May 1962 | Director | RESIGNED | ||
MRS LUCY ELAINE MCHUGH | Jun 1975 | British | Director | 2006-06-14 UNTIL 2011-05-27 | RESIGNED |
MISS GILLIAN WRIGHT | Jun 1961 | Director | RESIGNED | ||
BRONWEN JEFFCOCK | May 1958 | British | Director | RESIGNED | |
MR STEPHEN JOHN GLOVER | Sep 1979 | British | Director | 2011-05-27 UNTIL 2016-02-16 | RESIGNED |
WILLIAM JAMES ABBOTT | Sep 1975 | British | Director | 2003-04-12 UNTIL 2006-06-14 | RESIGNED |
ADAM MICHAEL RICHARDSON | Sep 1970 | British | Director | 2000-03-05 UNTIL 2003-05-28 | RESIGNED |
DR NICLAS CHARLES THOMAS | Oct 1985 | British | Director | 2016-02-16 UNTIL 2022-07-08 | RESIGNED |
JEREMY WHEATLEY | Jan 1969 | British | Director | 1993-03-06 UNTIL 1999-07-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Alexia Andrea Savva | 2022-07-08 | 5/1995 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Charles Benedict Harvey Royce | 2019-04-17 | 6/1988 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Dr Niclas Charles Thomas | 2017-05-21 - 2022-07-08 | 10/1985 | Ownership of shares 25 to 50 percent | |
Ms Jane Caroline Lindsay | 2016-04-06 | 2/1951 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHESTOAK LIMITED | 2024-01-13 | 31-03-2023 | £1,546,686 equity |
Micro-entity Accounts - CHESTOAK LIMITED | 2022-12-27 | 31-03-2022 | £1,406,078 equity |
Dormant Company Accounts - CHESTOAK LIMITED | 2021-11-30 | 31-03-2021 | £3 Cash £3 equity |
Dormant Company Accounts - CHESTOAK LIMITED | 2021-02-20 | 31-03-2020 | £3 Cash £3 equity |
Dormant Company Accounts - CHESTOAK LIMITED | 2019-12-03 | 31-03-2019 | £3 Cash £3 equity |
Dormant Company Accounts - CHESTOAK LIMITED | 2018-12-18 | 31-03-2018 | £3 Cash £3 equity |
Dormant Company Accounts - CHESTOAK LIMITED | 2017-12-19 | 31-03-2017 | £3 equity |
Dormant Company Accounts - CHESTOAK LIMITED | 2016-12-16 | 31-03-2016 | £3 equity |
Dormant Company Accounts - CHESTOAK LIMITED | 2015-11-28 | 31-03-2015 | £3 Cash £3 equity |
Dormant Company Accounts - CHESTOAK LIMITED | 2014-12-09 | 31-03-2014 | £3 Cash £3 equity |