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

CHESTNUT COURT (LEAMINGTON SPA) LIMITED

C/O EPM LTD, SIX OLTON BRIDGE, WARWICK ROAD, SOLIHULL, B92 7AH,
Company Registration Number
04242468
Private Limited Company
Active

Company Overview

About Chestnut Court (leamington Spa) Ltd
CHESTNUT COURT (LEAMINGTON SPA) LIMITED was founded on 2001-06-27 and has its registered office in Solihull. The organisation's status is listed as "Active". Chestnut Court (leamington Spa) 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
CHESTNUT COURT (LEAMINGTON SPA) LIMITED
 
Legal Registered Office
C/O EPM LTD, SIX OLTON BRIDGE
WARWICK ROAD
SOLIHULL
B92 7AH
Other companies in CV32
 
Filing Information
Company Number 04242468
Company ID Number 04242468
Date formed 2001-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 27/06/2015
Return next due 25/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-10-04 07:53:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTNUT COURT (LEAMINGTON SPA) 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 CHESTNUT COURT (LEAMINGTON SPA) LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT POTTER
Director 2015-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR MORGAN ACREMAN
Director 2009-09-02 2015-12-31
MARTIN CHARLES CHAPMAN
Director 2009-09-02 2015-05-23
ROBERT HOWARD
Director 2008-07-14 2015-03-06
LYNNE PATRICIA HOWARD
Director 2007-05-01 2013-04-23
LYNNE PATRICIA HOWARD
Company Secretary 2008-07-14 2012-03-13
ANTHONY JOHN TERRACE O`CONNELL
Company Secretary 2005-11-23 2008-07-14
RONALD EDWARD CORDIN
Director 2001-06-27 2008-07-14
ANTHONY JOHN TERENCE O'CONNELL
Director 2001-06-27 2008-07-14
ADRIAN CHARLES VICE
Director 2001-06-27 2006-11-13
IAN ROBERT POTTER
Company Secretary 2001-06-27 2005-11-23
IAN ROBERT POTTER
Director 2001-06-27 2005-11-23
HOWARD THOMAS
Nominated Secretary 2001-06-27 2001-06-27
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-06-27 2001-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT POTTER GAS GUZZLERS GARAGE UK LIMITED Director 2016-09-05 CURRENT 2016-09-05 Dissolved 2018-01-23
IAN ROBERT POTTER LEAMINGTON SIGHT & SOUND LIMITED Director 1998-09-11 CURRENT 1998-09-10 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
2025-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2025-07-11CONFIRMATION STATEMENT MADE ON 09/07/25, WITH UPDATES
2025-07-09Notification of a person with significant control statement
2025-06-30CESSATION OF IAN ROBERT POTTER AS A PERSON OF SIGNIFICANT CONTROL
2024-12-19APPOINTMENT TERMINATED, DIRECTOR ALICIA MARIE TERRIEN
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-11Appointment of Mr James Walter Moorman as company secretary on 2024-02-28
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM C/O Arundales, Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY England
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-27CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-10-04CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-08-10PSC04Change of details for Mr Ian Robert Potter as a person with significant control on 2020-07-13
2020-08-10CH01Director's details changed for Mr Ian Robert Potter on 2020-07-13
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-23RES13Resolutions passed:
  • Share premium account 02/04/2019
  • ADOPT ARTICLES
2019-04-09AP01DIRECTOR APPOINTED MS ALICIA MARIE TERRIEN
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Flat 5 Chestnut Court 4 Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY England
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 8000
2018-07-19SH0119/07/18 STATEMENT OF CAPITAL GBP 8000
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 7500
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Burgis & Bullock 2 Chapel Court Holly Walk Royal Leamington Spa Warwickshire CV32 4YS
2016-03-30AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MORGAN ACREMAN
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 7500
2015-07-24AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED IAN ROBERT POTTER
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES CHAPMAN
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD
2015-02-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 7500
2014-08-08AR0127/06/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02SH0123/07/13 STATEMENT OF CAPITAL GBP 7500
2013-07-05SH0120/06/13 STATEMENT OF CAPITAL GBP 7000
2013-07-04AR0127/06/13 ANNUAL RETURN FULL LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HOWARD
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-05AR0127/06/12 FULL LIST
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-14TM02APPOINTMENT TERMINATED, SECRETARY LYNNE HOWARD
2011-07-15AR0127/06/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD / 27/06/2011
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA HOWARD / 27/06/2011
2011-03-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-26AR0127/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD / 27/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA HOWARD / 27/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR TREVOR MORGAN ACREMAN / 27/06/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-11AP01DIRECTOR APPOINTED MARTIN CHARLES CHAPMAN
2009-11-23AP01DIRECTOR APPOINTED DOCTOR TREVOR MORGAN ACREMAN
2009-07-01363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED MR ROBERT HOWARD
2008-07-17288aSECRETARY APPOINTED MRS LYNNE PATRICIA HOWARD
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY O'CONNELL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR RONALD CORDIN
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY ANTHONY O`CONNELL
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-31363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-14288aNEW DIRECTOR APPOINTED
2006-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-07288bDIRECTOR RESIGNED
2006-07-17363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-20363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-12-02288bSECRETARY RESIGNED
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-12-02288bDIRECTOR RESIGNED
2004-11-1888(2)RAD 08/10/04--------- £ SI 12@1=12 £ IC 2/14
2004-07-12363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-08-29363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-11363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-08-01288bSECRETARY RESIGNED
2001-08-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-01288bDIRECTOR RESIGNED
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2001-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHESTNUT COURT (LEAMINGTON SPA) 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 CHESTNUT COURT (LEAMINGTON SPA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTNUT COURT (LEAMINGTON SPA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHESTNUT COURT (LEAMINGTON SPA) LIMITED

Intangible Assets
Patents
We have not found any records of CHESTNUT COURT (LEAMINGTON SPA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTNUT COURT (LEAMINGTON SPA) LIMITED
Trademarks
We have not found any records of CHESTNUT COURT (LEAMINGTON SPA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTNUT COURT (LEAMINGTON SPA) 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 (68320 - Management of real estate on a fee or contract basis) as CHESTNUT COURT (LEAMINGTON SPA) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHESTNUT COURT (LEAMINGTON SPA) 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 CHESTNUT COURT (LEAMINGTON SPA) 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 CHESTNUT COURT (LEAMINGTON SPA) 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.