CHESTER COURT (MANAGEMENT) LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
CHESTER COURT (MANAGEMENT) LIMITED is a Private Limited Company from FAREHAM UNITED KINGDOM and has the status: Active.
CHESTER COURT (MANAGEMENT) LIMITED was incorporated 33 years ago on 23/04/1990 and has the registered number: 02494810. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHESTER COURT (MANAGEMENT) LIMITED was incorporated 33 years ago on 23/04/1990 and has the registered number: 02494810. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHESTER COURT (MANAGEMENT) LIMITED - FAREHAM
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
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR JULIE ANNE GROVES | Apr 1979 | British | Director | 2008-04-01 | CURRENT |
ALEXANDER FAULKNER PARTNERSHIP | Corporate Secretary | 2022-03-07 | CURRENT | ||
MS SARAH ELIZABETH MANSFIELD | May 1966 | British | Director | 1996-07-31 UNTIL 2009-12-21 | RESIGNED |
MRS JACQUELINE ANN BAXTER | Jul 1961 | Secretary | RESIGNED | ||
MRS CARMEN SHEMILT | Secretary | 1991-07-30 UNTIL 1993-09-14 | RESIGNED | ||
BARBARA ANNE TOOHER | Nov 1966 | British | Director | 1993-11-30 UNTIL 2001-09-12 | RESIGNED |
CHRIS HILLS | Secretary | 2006-08-25 UNTIL 2006-08-25 | RESIGNED | ||
MR HAROLD EDWARD CORNFORTH | Feb 1951 | British | Secretary | 1993-09-14 UNTIL 1996-03-01 | RESIGNED |
MR DAVID CHARLES JENKINS | Jan 1963 | British | Director | 1991-07-30 UNTIL 1992-07-16 | RESIGNED |
WENDY THOMAS | May 1967 | British | Director | 2001-06-20 UNTIL 2002-11-07 | RESIGNED |
IDRIS JOHN SHEPSTONE | Mar 1947 | British | Director | 1994-03-07 UNTIL 2001-06-27 | RESIGNED |
MR LAURENCE JOSEPH MULLANEY | Nov 1956 | British | Director | 1992-07-16 UNTIL 1993-09-14 | RESIGNED |
CASSANDRA MORRIS | May 1977 | British | Director | 2004-05-27 UNTIL 2005-09-05 | RESIGNED |
DAVID PETER MARTIN | Jan 1954 | British | Director | 2004-06-24 UNTIL 2007-07-30 | RESIGNED |
NELDA JOY MARRIOTT | Dec 1958 | British | Director | 1994-03-07 UNTIL 1996-07-31 | RESIGNED |
STUART DAVID KELLY | May 1969 | British | Director | 1993-11-30 UNTIL 2001-01-31 | RESIGNED |
PETER MARK HENDY | Dec 1959 | British | Director | 1993-09-14 UNTIL 1995-05-05 | RESIGNED |
MR STEPHEN THOMAS HUTCHISON | Feb 1957 | British | Director | 1991-07-30 UNTIL 1993-09-14 | RESIGNED |
MR ROBERT HOWELL | Nov 1967 | British | Director | 2006-05-12 UNTIL 2013-03-04 | RESIGNED |
SUSAN VALERIE HANNINGTON | Dec 1952 | British | Director | 1993-11-30 UNTIL 2001-09-10 | RESIGNED |
MR ROGER MALCOLM CRACKNELL | Aug 1953 | British | Director | RESIGNED | |
BRIDGEFORD & CO. LIMITED | Corporate Secretary | 2006-08-25 UNTIL 2022-03-07 | RESIGNED | ||
OM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 1996-02-28 UNTIL 2005-02-01 | RESIGNED | ||
POWER SECRETARIES LIMITED | Corporate Secretary | 2005-06-01 UNTIL 2007-07-31 | RESIGNED | ||
MRS JACQUELINE ANN BAXTER | Jul 1961 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Julie Groves | 2016-04-06 | 4/1979 | Fareham Hampshire | Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CHESTER COURT (MANAGEMENT) LIMITED | 2023-09-26 | 31-03-2023 | £120 equity |
Dormant Company Accounts - CHESTER COURT (MANAGEMENT) LIMITED | 2022-12-20 | 31-03-2022 | £120 equity |
CHESTER COURT (MANAGEMENT) LIMITED | 2022-01-08 | 31-03-2021 | £120 equity |
CHESTER COURT (MANAGEMENT) LIMITED | 2021-04-15 | 31-03-2020 | £120 equity |
CHESTER COURT (MANAGEMENT) LIMITED | 2019-12-21 | 31-03-2019 | £120 equity |
CHESTER COURT (MANAGEMENT) LIMITED | 2018-12-22 | 31-03-2018 | £120 equity |
Chester Court (Management) Limited - Period Ending 2017-03-31 | 2017-11-28 | 31-03-2017 | £120 equity |
Chester Court (Management) Limited - Period Ending 2016-03-31 | 2016-11-24 | 31-03-2016 | £120 equity |
Chester Court (Management) Limited - Period Ending 2015-03-31 | 2015-12-24 | 31-03-2015 | £120 equity |