Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31-33 CHESTER WAY MANAGEMENT LIMITED
Company Information for

31-33 CHESTER WAY MANAGEMENT LIMITED

SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ,
Company Registration Number
02264862
Private Limited Company
Active

Company Overview

About 31-33 Chester Way Management Ltd
31-33 CHESTER WAY MANAGEMENT LIMITED was founded on 1988-06-06 and has its registered office in Marden. The organisation's status is listed as "Active". 31-33 Chester Way Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
31-33 CHESTER WAY MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 7 ASPECT HOUSE
PATTENDEN LANE
MARDEN
KENT
TN12 9QJ
Other companies in SO41
 
Filing Information
Company Number 02264862
Company ID Number 02264862
Date formed 1988-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31-33 CHESTER WAY 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 31-33 CHESTER WAY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BRIDGEFORD & CO
Company Secretary 2017-02-28
CHRIS DWYER
Director 2007-05-26
PATRICK MARCUS GOVIND HORT
Director 2000-11-29
LESLEY PEGGY THOMPSON
Director 2007-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN ROBERT GOOCH
Company Secretary 2003-08-19 2017-01-23
JEREMY JOHN TUTTON
Director 2000-11-29 2006-04-28
EDWARD PATRICK FISHER
Director 1997-03-19 2005-04-01
KEVIN JOHN WALSH
Company Secretary 1995-04-01 2003-08-19
CAROLINE HELEN BUCKLEY
Director 1997-03-19 2000-11-30
VIVIENNE AMANDA CURTIS
Director 1995-11-29 1998-02-15
ADRIENE PATRICIA PYNE
Director 1995-06-05 1996-10-31
JONATHON RALPH LITTLE
Director 1991-12-12 1995-11-29
NIGEL IAN PAUL MCKIE
Company Secretary 1991-12-12 1995-04-01
NIGEL IAN PAUL MCKIE
Director 1991-12-12 1995-04-01
DUDLEY COHEN DUMONDE
Director 1991-12-12 1993-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGEFORD & CO SOUTH PARADE RTM COMPANY LIMITED Company Secretary 2018-08-16 CURRENT 2015-08-14 Active
BRIDGEFORD & CO ROOKCLIFF PROPERTIES LIMITED Company Secretary 2017-10-27 CURRENT 1972-05-15 Active
BRIDGEFORD & CO QUEENS COURT GROVE PARK LIMITED Company Secretary 2017-06-14 CURRENT 1974-01-25 Active
BRIDGEFORD & CO MOUNTAINHIGH LIMITED Company Secretary 2016-04-23 CURRENT 1981-08-17 Active
BRIDGEFORD & CO ADMIRALTY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-07 CURRENT 2003-04-08 Active
BRIDGEFORD & CO 3 ANGLESEA TERRACE MANAGEMENT CO. LIMITED Company Secretary 2015-04-23 CURRENT 2003-07-04 Active
BRIDGEFORD & CO BRITTANY CORNER MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-17 CURRENT 2002-06-24 Active
BRIDGEFORD & CO HIGHLAND SUITE LIMITED Company Secretary 2014-05-30 CURRENT 2007-10-08 Active
BRIDGEFORD & CO ENSIGN COURT (HASTINGS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-01 CURRENT 1974-09-05 Active
BRIDGEFORD & CO 81 MARINA (ST LEONARDS ON SEA) LIMITED Company Secretary 2008-05-01 CURRENT 2005-02-02 Active
PATRICK MARCUS GOVIND HORT 25 BROAD STREET LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
PATRICK MARCUS GOVIND HORT SAVOY SYSTEMS LTD Director 2006-06-20 CURRENT 2006-06-20 Active
PATRICK MARCUS GOVIND HORT PRODUCTIVE SOFTWARE LIMITED Director 2001-05-02 CURRENT 2001-05-02 Dissolved 2013-09-24

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
2024-12-20CONFIRMATION STATEMENT MADE ON 12/12/24, WITH UPDATES
2024-10-09APPOINTMENT TERMINATED, DIRECTOR PATRICK MARCUS GOVIND HORT
2024-07-02DIRECTOR APPOINTED MR ADAM CHARLES GOULD
2024-06-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-20CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-07-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-07-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PEGGY THOMPSON
2020-03-04AP01DIRECTOR APPOINTED ANITA DENNIS
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-30TM02Termination of appointment of Bridgeford & Co on 2019-12-30
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 13 Quay Hill Lymington Hampshire SO41 3AR
2019-10-30AP04Appointment of Dmg Property Management Limited as company secretary on 2019-10-22
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-09AP04Appointment of Bridgeford & Co as company secretary on 2017-02-28
2017-02-17TM02Termination of appointment of Nathan Robert Gooch on 2017-01-23
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 9
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 9
2016-01-26AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 9
2015-02-05AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 9
2014-01-09AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0112/12/12 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15AR0112/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AR0112/12/09 ANNUAL RETURN FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PEGGY THOMPSON / 12/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARCUS GOVIND HORT / 12/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DWYER / 12/12/2009
2010-01-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/10 FROM 87 Bridge Road East Molesey Surrey KT8 9HH
2009-02-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-03-05363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-03-05190LOCATION OF DEBENTURE REGISTER
2007-07-03288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27288bDIRECTOR RESIGNED
2007-04-05363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-04-05288bDIRECTOR RESIGNED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-02-02353LOCATION OF REGISTER OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28288bDIRECTOR RESIGNED
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: C/O N R ACCOUNTANTS LTD LINK HOUSE 140 THE BROADWAY SURBITON SURREY KT6 7JE
2005-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-04363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 7TH FLOOR QUEENS HOUSE 2 HOLLY ROAD TWICKENHAM TW1 4EG
2004-02-03363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-30288bSECRETARY RESIGNED
2004-01-30288aNEW SECRETARY APPOINTED
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-23363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-13363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288bDIRECTOR RESIGNED
2000-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-22363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-12363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-11-06287REGISTERED OFFICE CHANGED ON 06/11/98 FROM: 29A YORK STREET TWICKENHAM TW1 3LB
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-20288bDIRECTOR RESIGNED
1998-01-09363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-07288aNEW DIRECTOR APPOINTED
1997-04-07288aNEW DIRECTOR APPOINTED
1997-02-11363(288)SECRETARY'S PARTICULARS CHANGED
1997-02-11363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-10-29288bDIRECTOR RESIGNED
1996-07-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-14288DIRECTOR RESIGNED
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 31-33 CHESTER WAY 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 31-33 CHESTER WAY 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
31-33 CHESTER WAY 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,412
Creditors Due Within One Year 2012-03-31 £ 5,163

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 31-33 CHESTER WAY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 27,658
Cash Bank In Hand 2012-03-31 £ 23,490
Current Assets 2013-03-31 £ 39,021
Current Assets 2012-03-31 £ 26,865
Debtors 2013-03-31 £ 11,363
Debtors 2012-03-31 £ 3,375
Shareholder Funds 2013-03-31 £ 40,172
Shareholder Funds 2012-03-31 £ 27,265
Tangible Fixed Assets 2013-03-31 £ 5,563
Tangible Fixed Assets 2012-03-31 £ 5,563

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 31-33 CHESTER WAY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31-33 CHESTER WAY MANAGEMENT LIMITED
Trademarks
We have not found any records of 31-33 CHESTER WAY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31-33 CHESTER WAY 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 31-33 CHESTER WAY 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 31-33 CHESTER WAY 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 31-33 CHESTER WAY 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 31-33 CHESTER WAY 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.