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

CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED

15 STONELEIGH CRESCENT, EPSOM, KT19 0RT,
Company Registration Number
00958804
Private Limited Company
Active

Company Overview

About Chestnut Court Residents Association Ltd
CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED was founded on 1969-07-24 and has its registered office in Epsom. The organisation's status is listed as "Active". Chestnut Court Residents Association 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 RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
15 STONELEIGH CRESCENT
EPSOM
KT19 0RT
Other companies in KT3
 
Filing Information
Company Number 00958804
Company ID Number 00958804
Date formed 1969-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTNUT COURT RESIDENTS ASSOCIATION 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 RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CECPM LIMITED
Company Secretary 2015-10-01
ANTHONY BRIGNUL
Director 2006-09-01
BERNELL SYLVESTER BUSSUE
Director 1991-10-30
FUNMILAYO PITAN
Director 2010-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN CORDEN
Company Secretary 2010-04-06 2015-10-01
DEON ROBINSON
Director 2010-06-16 2014-12-01
PIOTR PIERZCHNIAK
Director 1991-10-30 2012-10-01
BERNELL SYLVESTER BUSSUE
Company Secretary 1991-10-30 2010-04-06
CRAYTON ROSEMEYER
Director 1991-10-30 2007-11-07
JANE MARGARET ANDREWS
Director 1999-05-25 2005-10-01
ANTHONY ROYSTON BRIGNULL
Director 2000-01-10 2005-10-01
ANDREW COTTON
Director 1991-10-30 2005-10-01
DERREN JON WYATT
Director 1991-10-30 2000-10-27
LESLIE TREVOR WAKEFIELD
Director 1991-10-30 1999-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECPM LIMITED HOME PARK (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-08-16 CURRENT 1958-07-10 Active
CECPM LIMITED LINNET AND SISKIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-27 CURRENT 1988-11-18 Active
CECPM LIMITED CANUTE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-01 CURRENT 1986-06-26 Active
CECPM LIMITED 170 WORPLE ROAD (FREEHOLD) LIMITED Company Secretary 2016-05-01 CURRENT 2006-06-06 Active
CECPM LIMITED LEE COURT MANSIONS MANAGEMENT CO LIMITED Company Secretary 2016-02-01 CURRENT 1982-08-12 Active
CECPM LIMITED CANUTE COURT FREEHOLD COMPANY LIMITED Company Secretary 2016-02-01 CURRENT 2005-02-22 Active
CECPM LIMITED 24 ELGIN ROAD RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2005-02-11 Active
CECPM LIMITED 75 ASHLEY ROAD LIMITED Company Secretary 2016-01-01 CURRENT 2006-02-13 Active
CECPM LIMITED ST MARY'S MOUNT MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1997-04-28 Active
CECPM LIMITED TREETOPS COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2009-06-24 Active
CECPM LIMITED MEADOWBRIDGE COURT RTM COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2010-01-29 Active
CECPM LIMITED CATHERINE LODGE (WADDON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-01-01 CURRENT 1973-12-06 Active
CECPM LIMITED BUCKINGHAM COURT (WIMBLEDON) LIMITED Company Secretary 2016-01-01 CURRENT 1979-11-12 Active
CECPM LIMITED DENMARK AVENUE RESIDENTS (WIMBLEDON) LIMITED Company Secretary 2015-12-01 CURRENT 1973-06-13 Active
CECPM LIMITED LEESIDE COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2000-12-29 Active
CECPM LIMITED ALBION ROAD SUTTON MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1988-03-21 Active
CECPM LIMITED BOSTON COURT (SELHURST ROAD) MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1970-05-29 Active
CECPM LIMITED 170 WORPLE ROAD MANAGEMENT CO. LIMITED Company Secretary 2015-12-01 CURRENT 1986-03-05 Active
CECPM LIMITED BECTON COURT RTM COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2012-01-04 Active
CECPM LIMITED SUTTON HEIGHTS (FREEHOLD) LIMITED Company Secretary 2015-12-01 CURRENT 2001-01-18 Active
CECPM LIMITED EAST HILL COURT (OXTED) LIMITED Company Secretary 2015-11-01 CURRENT 2008-11-27 Active
CECPM LIMITED FARLEIGH COURT (FREEHOLD) LIMITED Company Secretary 2015-11-01 CURRENT 1993-11-26 Active
CECPM LIMITED DREAMAST LIMITED Company Secretary 2015-10-01 CURRENT 1981-11-12 Active
CECPM LIMITED HINTON & CHARLOTTE ROAD (WALLINGTON) MANAGEMENT CO. LIMITED Company Secretary 2015-10-01 CURRENT 1976-07-22 Active
CECPM LIMITED CARLTON TOWERS (WRYTHE GREEN) LIMITED Company Secretary 2015-09-01 CURRENT 1965-05-28 Active
CECPM LIMITED BOURNE COURT MANAGEMENT (PURLEY) LIMITED Company Secretary 2015-09-01 CURRENT 1976-07-20 Active
CECPM LIMITED 1-9 CATHERINE LODGE FREEHOLD LIMITED Company Secretary 2015-07-01 CURRENT 2013-08-19 Active
CECPM LIMITED REGENT COURT (GUILDFORD) LIMITED Company Secretary 2015-07-01 CURRENT 2003-05-12 Active
CECPM LIMITED 21 CEDAR ROAD MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1987-01-13 Active
CECPM LIMITED D.N.S. MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1981-07-09 Active
CECPM LIMITED WINDSOR COURT (WHYTELEAFE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1993-07-30 Active
CECPM LIMITED PATWOOD MANAGEMENT COMPANY (SUTTON) LIMITED Company Secretary 2015-06-01 CURRENT 1971-09-14 Active
CECPM LIMITED PARCHMORE ROAD PROPERTY MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2015-06-01 CURRENT 1965-04-15 Active
CECPM LIMITED LANRES LIMITED Company Secretary 2015-06-01 CURRENT 1988-08-26 Active
CECPM LIMITED SHIRLEY LODGE MANSIONS LIMITED Company Secretary 2015-06-01 CURRENT 2003-07-06 Active
CECPM LIMITED RANMORE COURT (WIMBLEDON) MANAGEMENTS LIMITED Company Secretary 2015-03-31 CURRENT 1972-10-27 Active
CECPM LIMITED HINTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 1982-06-17 Active
CECPM LIMITED NEW COLEBROOKE COURT MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 1983-09-15 Active
CHRISTINE ANNE ALDRIDGE HAROLD JOHNSON & SON (NUNEATON) LIMITED Company Secretary 1991-10-09 - 2004-07-31 RESIGNED 1979-10-09 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
2024-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-10-30CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES
2023-04-24Director's details changed for Anthony Brignul on 2023-04-11
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-16CH04SECRETARY'S DETAILS CHNAGED FOR CECPM LIMITED on 2020-06-16
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-05AP01DIRECTOR APPOINTED MISS CAMILLA SHIRLEY HOOPER
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-08-28TM01APPOINTMENT TERMINATED, DIRECTOR FUNMILAYO PITAN
2019-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2017-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2016-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 6
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-02TM02Termination of appointment of Andrew John Corden on 2015-10-01
2015-11-02AP04Appointment of Cecpm Limited as company secretary on 2015-10-01
2015-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-29AA01Previous accounting period shortened from 31/07/14 TO 30/06/14
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DEON ROBINSON
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 6
2014-11-12AR0130/10/14 ANNUAL RETURN FULL LIST
2014-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-04AR0130/10/13 ANNUAL RETURN FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON ROBINSON / 01/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FUNMILAYO PITAN / 01/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNELL SYLVESTER BUSSUE / 01/10/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIGNUL / 01/10/2013
2013-11-04CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN CORDEN on 2013-10-01
2012-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-11-06AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR PIERZCHNIAK
2012-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-11-16AR0130/10/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FUNMILAYO PITAW / 30/10/2011
2011-04-20AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-17AR0130/10/10 FULL LIST
2010-07-16AP01DIRECTOR APPOINTED DEON ROBINSON
2010-07-05AP01DIRECTOR APPOINTED FUNMILAYO PITAW
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-13AP03SECRETARY APPOINTED ANDREW JOHN CORDEN
2010-04-13TM02APPOINTMENT TERMINATED, SECRETARY BERNELL BUSSUE
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O C/O, HINDWOODS HUNTER PAYNE HINDWOODS HUNTER PAYNE 1 CHARLTON ROAD BLACKHEATH LONDON SE3 7EY
2009-12-17AR0130/10/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PIOTR PIERZCHNIAK / 30/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNELL SYLVESTER BUSSUE / 30/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIGNUL / 30/10/2009
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR CRAYTON ROSEMEYER
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/08
2008-03-07363sRETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-15363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: FLAT 6 CHESTNUT COURT, 14 LANCASTER ROAD, SOUTH NORWOOD, LONDON SE25 4AH
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2006-05-22AC92ORDER OF COURT - RESTORATION 22/05/06
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2006-05-22288bDIRECTOR RESIGNED
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2006-05-22363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22363aRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2006-05-22363aRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2006-05-22363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2006-05-22363aRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2006-05-22363aRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2006-05-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-28GAZ2STRUCK OFF AND DISSOLVED
2002-10-15GAZ1FIRST GAZETTE
2001-11-29288aNEW DIRECTOR APPOINTED
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-09363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-11-26288aNEW DIRECTOR APPOINTED
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-26363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-10-15
Fines / Sanctions
No fines or sanctions have been issued against CHESTNUT COURT RESIDENTS ASSOCIATION 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 RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 6
Shareholder Funds 2012-08-01 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTNUT COURT RESIDENTS ASSOCIATION 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 (68209 - Other letting and operating of own or leased real estate) as CHESTNUT COURT RESIDENTS ASSOCIATION LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHESTNUT COURT RESIDENTS ASSOCIATION 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHESTNUT COURT RESIDENTS ASSOCIATION LIMITEDEvent Date2002-10-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTNUT COURT RESIDENTS ASSOCIATION 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 RESIDENTS ASSOCIATION 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.