Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED
Company Information for

CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED

HINDWOODS LTD, 9 DREADNOUGHT WALK, LONDON, SE10 9FP,
Company Registration Number
01409796
Private Limited Company
Active

Company Overview

About Chesham Court (trinity Road) Management Ltd
CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED was founded on 1979-01-17 and has its registered office in London. The organisation's status is listed as "Active". Chesham Court (trinity Road) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED
 
Legal Registered Office
HINDWOODS LTD
9 DREADNOUGHT WALK
LONDON
SE10 9FP
Other companies in SE22
 
Filing Information
Company Number 01409796
Company ID Number 01409796
Date formed 1979-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 10:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COLIN AYLOTT
Company Secretary 2014-03-18
MIRELLA TERESA PERTUSINI
Director 2014-03-18
VERYAN POCOCK
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
CARL CROSSFIELD
Director 2014-03-18 2018-07-31
NATALIE ANNE KOSTER
Director 2014-03-18 2016-12-12
ALEX GONZALEZ OSTERMANN
Director 2015-03-19 2016-12-12
NATASHA PENFOUND
Director 2014-03-18 2015-03-19
THOMAS PATRICK BRADLEY
Director 2007-06-26 2014-03-18
JACOB ANTHONY CASSELS
Director 2007-06-26 2014-03-18
PAUL TIMOTHY CHAMBERS
Director 2006-02-21 2009-05-27
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1991-11-14 2009-04-27
FRANCESCA CLAIRE ORR
Director 2007-06-26 2008-05-22
VERYAN POCOCK
Director 2003-11-12 2008-05-22
JOSEPH ROBERTS
Director 2003-11-12 2007-06-26
FRANCESCA INGHAM
Director 2003-11-12 2006-02-21
MIRELLA TERESA PERTUSINI
Director 1995-03-06 2006-02-21
JACQUELINE HOLDEN
Director 1997-08-18 2005-06-01
BRIDGET PHILOMENA TAYLOR
Director 1993-11-25 2002-04-18
LUCINDA JANE MYFANWY GLENDENNING
Director 1998-11-01 2000-05-31
PATRICIA HELEN LEWIS-JONES
Director 1996-04-23 1999-07-18
DOUGLAS BROWN
Director 1991-11-14 1996-10-30
JULIE MARGARET IGGULDEN
Director 1993-11-25 1996-04-23
THOMAS HENRY SYMONS
Director 1991-11-14 1993-12-16
KATIE VICTORIA IGGULDEN
Director 1993-11-25 1993-11-25
DAVID HAINES
Director 1991-11-14 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRELLA TERESA PERTUSINI CHESHAM COURT (FREEHOLD) LIMITED Director 2009-04-27 CURRENT 2006-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-27DIRECTOR APPOINTED MISS JENNIFER LOUISE DAVIES
2023-01-09CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM 70 Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS England
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 9 Dreadnought Walk Greenwich London SE10 9FP England
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 9 Dreadnought Walk Greenwich London SE10 9FP England
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-06PSC08Notification of a person with significant control statement
2021-07-06PSC07CESSATION OF MIRELLA TERESA PERTUSINI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18AP01DIRECTOR APPOINTED MISS HANNAH EMERSON
2021-02-17AP01DIRECTOR APPOINTED MR DOMINIC GREGORY SMITH
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-12-04PSC07CESSATION OF VERYAN POCOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR VERYAN POCOCK
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-04AP04Appointment of Hindwoods Limited as company secretary on 2019-12-01
2019-12-04TM02Termination of appointment of Colin Aylott on 2019-11-30
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM 1 Charlton Road London SE3 7EY
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-09-05AP01DIRECTOR APPOINTED MISS VERYAN POCOCK
2018-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERYAN POCOCK
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL CROSSFIELD
2018-09-05PSC07CESSATION OF CARL CROSSFIELD AS A PERSON OF SIGNIFICANT CONTROL
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRELLA TERESA PERTUSINI
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-03-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL CROSSFIELD
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEX OSTERMANN
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE KOSTER
2018-02-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Hindwoods 98 Grove Vale London SE22 8DS
2015-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN AYLOTT on 2015-12-23
2015-05-28AP01DIRECTOR APPOINTED MR ALEX OSTERMANN
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA PENFOUND
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0114/12/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-03AP03Appointment of Mr Colin Aylott as company secretary
2014-03-31AP01DIRECTOR APPOINTED MS NATALIE KOSTER
2014-03-31AP01DIRECTOR APPOINTED MR CARL CROSSFIELD
2014-03-31AP01DIRECTOR APPOINTED MS MIRELLA TERESA PERTUSINI
2014-03-31AP01DIRECTOR APPOINTED MS NATASHA PENFOUND
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JACOB CASSELS
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADLEY
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0114/12/13 FULL LIST
2013-11-25SH0122/11/13 STATEMENT OF CAPITAL GBP 96
2013-06-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-29AR0114/12/12 FULL LIST
2012-08-15AA31/12/11 TOTAL EXEMPTION FULL
2012-01-06AR0114/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK BRADLEY / 10/12/2010
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB ANTHONY CASSELS / 10/12/2010
2011-05-19AA31/12/10 TOTAL EXEMPTION FULL
2011-02-11AR0114/12/10 FULL LIST
2010-07-22AA31/12/09 TOTAL EXEMPTION FULL
2010-01-19AR0114/12/09 FULL LIST
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERS
2009-10-30AA31/12/08 TOTAL EXEMPTION FULL
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR FRANCESCA ORR
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR VERYAN POCOCK
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER NELSON
2008-12-17363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-10-16AA31/12/07 TOTAL EXEMPTION FULL
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM STONEHAM HOUSE 17 SCAREBROOK ROAD CROYDON SURREY CR0 1SQ
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-19363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-21363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-3088(2)RAD 22/08/06--------- £ SI 1@4=4 £ IC 92/96
2006-04-26288bDIRECTOR RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288bDIRECTOR RESIGNED
2005-12-21363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-1088(2)RAD 30/06/04--------- £ SI 1@4=4 £ IC 88/92
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2004-01-2988(2)RAD 05/01/04--------- £ SI 1@4=4 £ IC 84/88
2004-01-13363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-20363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-17288bDIRECTOR RESIGNED
2001-12-20363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363aRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-08288bDIRECTOR RESIGNED
1999-12-14363aRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-09-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED
Trademarks
We have not found any records of CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESHAM COURT (TRINITY ROAD) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.