Company Information for CHESTNUT HOUSE (BURNHAM) MANAGEMENT COMPANY LIMITED
11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, PO15 5SN,
|
Company Registration Number
05593067
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CHESTNUT HOUSE (BURNHAM) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
11 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SN Other companies in TA8 | |
Company Number | 05593067 | |
---|---|---|
Company ID Number | 05593067 | |
Date formed | 2005-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 11:39:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ABBOTT & FROST BLOCK MANAGEMENT LTD |
||
JOANNE PEACOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA WESTCOTT |
Company Secretary | ||
SIMON PAUL PHILLIPS |
Director | ||
SIMON PAUL PHILLIPS |
Company Secretary | ||
SIMON CHARLES |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURLINGTON COURT (BURNHAM-ON-SEA) LIMITED | Company Secretary | 2016-11-22 | CURRENT | 1985-09-20 | Active | |
BURNHAM FLATS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-08-05 | CURRENT | 2005-06-21 | Active | |
1B RECTORY ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2005-09-01 | Active - Proposal to Strike off | |
BAYMEAD APARTMENTS LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2013-04-30 | Active | |
KINGSHOLME COURT MAINTENANCE LIMITED | Company Secretary | 2016-07-04 | CURRENT | 1971-06-28 | Active | |
ETONHURST (WSM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-01 | CURRENT | 2004-12-07 | Active | |
68 THE ESPLANADE BURNHAM-ON-SEA MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-04-11 | CURRENT | 2013-06-18 | Active | |
COLLEGE COURT (BURNHAM-ON-SEA) LIMITED | Company Secretary | 2012-11-01 | CURRENT | 1983-12-19 | Active | |
BLUNTLAKE LIMITED | Company Secretary | 2012-09-01 | CURRENT | 1987-07-23 | Active | |
BLENCATHARA COURT (MANAGEMENT) LIMITED | Company Secretary | 2012-06-28 | CURRENT | 1982-10-18 | Active | |
DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1991-02-21 | Active | |
PELHAM COURT (BRIDGWATER) MANAGEMENT LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2010-04-09 | Active | |
MALVERNHURST MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1988-09-27 | Active | |
ORCHARD COURT HIGHBRIDGE LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1989-12-04 | Active | |
MANOR COURT (BURNHAM ON SEA) MANAGEMENT LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1993-07-05 | Active | |
29 THE ESPLANADE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2007-06-29 | Active | |
WEST LODGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1989-02-22 | Active | |
PORTLAND HOUSE BURNHAM-ON-SEA RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1980-02-29 | Active | |
CHURCHLANDS (MANAGEMENT) CO. LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1981-07-01 | Active | |
80 BERROW ROAD BURNHAM ON SEA MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 2009-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ALISTAIR SYMONDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
TM02 | Termination of appointment of Abbott & Frost Block Management Ltd on 2019-10-01 | |
AP04 | Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM 18 College Street Burnham-on-Sea TA8 1AE England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAINES | |
AP01 | DIRECTOR APPOINTED MR STUART ALISTAIR SYMONDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AP04 | Appointment of Abbott & Frost Block Management Ltd as company secretary on 2018-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM Flat 2 Chestnut House 109 Berrow Road Burnham on Sea Somerset TA8 2PG | |
TM02 | Termination of appointment of Emma Westcott on 2018-02-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/15 NO MEMBER LIST | |
AR01 | 14/10/15 NO MEMBER LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PEACOCK / 19/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 14/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM CHESTNUT HOUSE 109 BERROW ROAD BURNHAM-ON-SEA SOMERSET TA8 2PG | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON PHILLIPS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM TREGUNTER 1 BERROW ROAD BURNHAM ON SEA SOMERSET TA8 2ET | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 11/01/08 | |
363s | ANNUAL RETURN MADE UP TO 14/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: TREGUNTER 1 BERROW ROAD BURNHAM ON SEA SOMERSET TA8 2ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/07 FROM: SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HR4 9HG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 14/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 CHESTNUT HOUSE (BURNHAM) MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-10-31 | £ 37 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 13 |
Current Assets | 2012-10-31 | £ 97 |
Current Assets | 2011-10-31 | £ 78 |
Debtors | 2012-10-31 | £ 60 |
Debtors | 2011-10-31 | £ 65 |
Shareholder Funds | 2012-10-31 | £ -36 |
Shareholder Funds | 2011-10-31 | £ -34 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHESTNUT HOUSE (BURNHAM) MANAGEMENT COMPANY LIMITED are:
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. |