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

CHESTER COURT (MANAGEMENT) LIMITED

11 LITTLE PARK FARM ROAD, FAREHAM, HAMPSHIRE, PO15 5SN,
Company Registration Number
02494810
Private Limited Company
Active

Company Overview

About Chester Court (management) Ltd
CHESTER COURT (MANAGEMENT) LIMITED was founded on 1990-04-23 and has its registered office in Fareham. The organisation's status is listed as "Active". Chester Court (management) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHESTER COURT (MANAGEMENT) LIMITED
 
Legal Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
HAMPSHIRE
PO15 5SN
Other companies in SO41
 
Filing Information
Company Number 02494810
Company ID Number 02494810
Date formed 1990-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:34:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER COURT (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 CHESTER COURT (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
BRIDGEFORD & CO. LIMITED
Company Secretary 2006-08-25
JULIE ANNE GROVES
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HOWELL
Director 2006-05-12 2013-03-04
SARAH ELIZABETH MANSFIELD
Director 1996-07-31 2009-12-21
POWER SECRETARIES LIMITED
Company Secretary 2005-06-01 2007-07-31
DAVID PETER MARTIN
Director 2004-06-24 2007-07-30
CHRIS HILLS
Company Secretary 2006-08-25 2006-08-25
CASSANDRA MORRIS
Director 2004-05-27 2005-09-05
PEVEREL OM LIMITED
Company Secretary 1996-02-28 2005-02-01
WENDY THOMAS
Director 2001-06-20 2002-11-07
BARBARA ANNE TOOHER
Director 1993-11-30 2001-09-12
SUSAN VALERIE HANNINGTON
Director 1993-11-30 2001-09-10
IDRIS JOHN SHEPSTONE
Director 1994-03-07 2001-06-27
STUART DAVID KELLY
Director 1993-11-30 2001-01-31
NELDA JOY MARRIOTT
Director 1994-03-07 1996-07-31
HAROLD EDWARD CORNFORTH
Company Secretary 1993-09-14 1996-03-01
PETER MARK HENDY
Director 1993-09-14 1995-05-05
CARMEN SHEMILT
Company Secretary 1991-07-30 1993-09-14
STEPHEN THOMAS HUTCHISON
Director 1991-07-30 1993-09-14
LAURENCE JOSEPH MULLANEY
Director 1992-07-16 1993-09-14
DAVID CHARLES JENKINS
Director 1991-07-30 1992-07-16
JACQUELINE ANN BAXTER
Company Secretary 1991-04-23 1991-07-30
JACQUELINE ANN BAXTER
Director 1991-04-23 1991-07-30
ROGER MALCOLM CRACKNELL
Director 1991-04-23 1991-07-30

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
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-03-08TM02Termination of appointment of Bridgeford & Co. Limited on 2022-03-07
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM 13 Quay Hill Lymington Hampshire SO41 3AR
2022-03-08AP04Appointment of Alexander Faulkner Partnership as company secretary on 2022-03-07
2022-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-07-17DISS40Compulsory strike-off action has been discontinued
2019-07-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 120
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-28AR0123/04/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-21CH01Director's details changed for Dr Julie Anne Groves on 2015-10-21
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWELL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 120
2015-04-30AR0123/04/15 ANNUAL RETURN FULL LIST
2015-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 120
2014-05-21AR0123/04/14 ANNUAL RETURN FULL LIST
2013-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-26AR0123/04/13 ANNUAL RETURN FULL LIST
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH MANSFIELD
2013-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-25AR0123/04/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-06AR0123/04/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-04-29AR0123/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH MANSFIELD / 23/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWELL / 23/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ANNE GROVES / 23/04/2010
2010-04-29CH04SECRETARY'S DETAILS CHNAGED FOR BRIDGEFORD & CO. LIMITED on 2010-04-23
2009-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-02363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-06-01288cSECRETARY'S CHANGE OF PARTICULARS / BRIDGEFORD & CO. LIMITED / 24/04/2008
2009-05-18363aRETURN MADE UP TO 23/04/08; CHANGE OF MEMBERS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH
2009-01-09288aDIRECTOR APPOINTED DR JULIE ANNE GROVES
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY POWER SECRETARIES LIMITED
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARTIN
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-18288aNEW DIRECTOR APPOINTED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-10288bSECRETARY RESIGNED
2006-11-10288aNEW SECRETARY APPOINTED
2006-08-29288aNEW SECRETARY APPOINTED
2006-08-25287REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SW14 2DH
2006-06-28363sRETURN MADE UP TO 23/04/06; NO CHANGE OF MEMBERS
2006-06-28363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-09-19288bDIRECTOR RESIGNED
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05225ACC. REF. DATE EXTENDED FROM 24/12/05 TO 31/03/06
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 20 CHELSHAM ROAD SOUTH CROYDON CR2 6HY
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDS LUZ 9EX
2005-02-22288bSECRETARY RESIGNED
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-08-09288aNEW DIRECTOR APPOINTED
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-18363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-05-30363(288)DIRECTOR RESIGNED
2003-05-30363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-11-14288bDIRECTOR RESIGNED
2002-07-16363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-14288bDIRECTOR RESIGNED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-07-04288bDIRECTOR RESIGNED
2001-06-25363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-02-07288bDIRECTOR RESIGNED
2001-01-10AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-05-08363sRETURN MADE UP TO 23/04/00; CHANGE OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-05-11363sRETURN MADE UP TO 23/04/99; CHANGE OF MEMBERS
1998-10-06AAFULL ACCOUNTS MADE UP TO 24/12/97
1998-05-13363sRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
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 COURT (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 CHESTER COURT (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
CHESTER COURT (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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 COURT (MANAGEMENT) LIMITED

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1