Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
00805537
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chester Close Property Management Company Ltd
CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1964-05-15 and has its registered office in Croydon. The organisation's status is listed as "Active". Chester Close Property Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in EC3A
 
Filing Information
Company Number 00805537
Company ID Number 00805537
Date formed 1964-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER CLOSE PROPERTY MANAGEMENT COMPANY 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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRIS HILLS
Company Secretary 2016-01-01
RICHARD JOHN ASHMEAD
Director 2016-01-08
SUSAN GILLIAN GAUNT
Director 2016-01-08
DANIELA JONSSON
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID AUSTIN BENDALL
Director 2016-01-08 2018-03-15
ROLF JOAKIM JONSSON
Director 2016-01-08 2017-11-23
MARGARET ANN BOND
Director 2007-11-29 2016-08-19
ANDREW WINTOUR HARRISON
Director 2010-07-29 2016-04-30
JACQUELINE ANNE GILMORE
Company Secretary 2007-11-29 2016-01-08
JACQUELINE ANNE GILMORE
Director 2003-11-12 2016-01-08
PHILIP WELLESLEY BAILEY
Director 2011-07-07 2015-11-25
ALISON JANE SMART
Director 2010-05-25 2013-09-30
DAVID AUSTIN BENDALL
Director 2010-06-30 2012-04-24
ELLIE CAROL WHITLAM
Director 2007-11-29 2011-07-07
NICOLE ENGLISH SMITH
Director 1998-11-18 2010-06-30
ROGER SMART
Director 2007-11-29 2010-05-29
SIMON JOHN MORAN
Director 2001-10-05 2008-01-04
BERKELEY PETER MARTIN ABBEY GAUNT
Company Secretary 2003-11-12 2007-11-29
BERKELEY PETER MARTIN ABBEY GAUNT
Director 2003-11-12 2007-11-29
CHRISTOPHER RHYS
Director 2001-11-20 2007-11-29
ROBERT WILLIAM MARTIN LISTER
Company Secretary 1991-11-20 2003-11-12
ROBERT WILLIAM MARTIN LISTER
Director 1991-11-20 2003-11-12
JOYCE FRANCES VEASEY
Director 1991-11-20 2003-11-12
IAN ALFRED WRIGHT
Director 2001-02-15 2003-11-12
JUDITH MARY WRIGHT
Director 1997-11-10 2001-11-20
ANNE STALLYBRASS
Director 1991-11-20 2001-09-06
CHRISTOPHER RHYS
Director 1996-11-04 1998-06-20
RICHARD JOHN ASHMEAD
Director 1991-11-20 1997-01-28
CAROLINE FRANCES LESLIE
Director 1995-11-21 1997-01-02
PHILIP WILLIAM ALEXANDER O'RORKE
Director 1994-11-03 1995-12-05
JOHN ARDWICK LORD OF BARNES
Director 1991-11-20 1994-08-20
TIMOTHY COLEMAN
Director 1993-11-11 1954-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN GILLIAN GAUNT GAMBLE & SPENCER UK LIMITED Director 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
SUSAN GILLIAN GAUNT STATWELL LIMITED Director 2003-04-29 CURRENT 2003-04-15 Active
SUSAN GILLIAN GAUNT BRIGHTWATER INVESTMENTS LIMITED Director 2003-04-24 CURRENT 2003-04-24 Active
SUSAN GILLIAN GAUNT SPARKLE (CHILDRENS CHARITY) LIMITED Director 1999-06-28 CURRENT 1999-06-28 Active - Proposal to Strike off

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
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-24APPOINTMENT TERMINATED, DIRECTOR MARK PENNY
2023-05-03CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS RHYS
2021-03-25AP01DIRECTOR APPOINTED MR STEPHEN QUENTIN DOOLEY
2021-03-18AP01DIRECTOR APPOINTED MR BRIAN KIERON JAMES O'NEILL
2021-03-15AP01DIRECTOR APPOINTED MR MARK PENNY
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIELA JIVKOVA JOENSSON
2020-11-13PSC08Notification of a person with significant control statement
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-06-19AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2019-03-01
2019-06-19TM02Termination of appointment of Chris Hills on 2019-03-01
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 39a Welbeck Street London W1G 8DH England
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Mitre House 12-14 Mitre Street London EC3A 5BU
2019-01-09AP01DIRECTOR APPOINTED MR CHRIS RHYS
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ASHMEAD
2019-01-09PSC07CESSATION OF RICHARD JOHN ASHMEAD AS A PERSON OF SIGNIFICANT CONTROL
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-20CH01Director's details changed for Mrs Daniela Jonsson on 2018-08-20
2018-05-30PSC07CESSATION OF ROLF JOAKIM JONSSON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MRS DANIELA JONSSON
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROLF JONSSON
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENDALL
2018-03-15PSC07CESSATION OF DAVID AUSTIN BENDALL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN BOND
2016-07-27AD02Register inspection address changed to 13 Quay Hill Lymington Hampshire SO41 3AR
2016-07-26AP03Appointment of Mr Chris Hills as company secretary on 2016-01-01
2016-05-03CH01Director's details changed for Mr Richard John Ashmead on 2016-04-30
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINTOUR HARRISON
2016-01-08AP01DIRECTOR APPOINTED MRS SUSAN GILLIAN GAUNT
2016-01-08AP01DIRECTOR APPOINTED MR ROLF JOAKIM JONSSON
2016-01-08AP01DIRECTOR APPOINTED MR DAVID AUSTIN BENDALL
2016-01-08AP01DIRECTOR APPOINTED MR RICHARD JOHN ASHMEAD
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE GILMORE
2016-01-08TM02Termination of appointment of Jacqueline Anne Gilmore on 2016-01-08
2015-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WELLESLEY BAILEY
2015-11-13AR0101/10/15 NO MEMBER LIST
2014-12-31AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-10AR0101/10/14 NO MEMBER LIST
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 34 ELY PLACE LONDON EC1N 6TD ENGLAND
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10AR0101/10/13 NO MEMBER LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SMART
2012-10-09AR0101/10/12 NO MEMBER LIST
2012-05-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENDALL
2011-10-11AR0101/10/11 NO MEMBER LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WELLESLEY BAILEY / 11/10/2011
2011-08-09AP01DIRECTOR APPOINTED PHILIP WELLESLEY BAILEY
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ELLIE WHITLAM
2011-05-26AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-11AR0101/10/10 NO MEMBER LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE SMART / 08/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WINTOUR HARRISON / 08/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AUSTIN BENDALL / 08/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIE CAROL WHITLAM / 08/10/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE BOND / 08/10/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ANNIE GILMORE / 08/10/2010
2010-08-19AP01DIRECTOR APPOINTED MR ANDREW WINTOUR HARRISON
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE SMITH
2010-07-16AP01DIRECTOR APPOINTED MR DAVID AUSTIN BENDALL
2010-07-16AP01DIRECTOR APPOINTED MRS ALISON JANE SMART
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMART
2010-05-18AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-20AR0101/10/09 NO MEMBER LIST
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 34 ELY PLACE LONDON LONDON EC1N 6TD ENGLAND
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIE CAROL WHITLAM / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ENGLISH SMITH / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SMART / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE GILMORE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNIE BOND / 01/10/2009
2009-05-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 45 DOUGHTY STREET LONDON WC1N 2LR
2008-10-20363aANNUAL RETURN MADE UP TO 01/10/08
2008-10-20288cSECRETARY'S CHANGE OF PARTICULARS JACQUELINE ANNE GILMORE LOGGED FORM
2008-05-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-15288bDIRECTOR RESIGNED
2007-12-20287REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 10 CHESTER CLOSE QUEENS RIDE LONDON SW13 0JE
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-11-29363sANNUAL RETURN MADE UP TO 01/10/07
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-12363sANNUAL RETURN MADE UP TO 01/10/06
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-12363sANNUAL RETURN MADE UP TO 01/10/05
2004-10-15363sANNUAL RETURN MADE UP TO 16/10/04
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288bDIRECTOR RESIGNED
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 20 CHESTER CLOSE BARNES LONDON SW13 0JE
2004-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11288aNEW SECRETARY APPOINTED;NEW 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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY 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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTER CLOSE PROPERTY MANAGEMENT COMPANY 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
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHESTER CLOSE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER CLOSE PROPERTY MANAGEMENT COMPANY 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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY 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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY 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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY 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 CHESTER CLOSE PROPERTY MANAGEMENT COMPANY 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.