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

CHESTNUT PLACE RESIDENTS LIMITED

20 MARKET HILL, SOUTHAM, WARWICKSHIRE, CV47 0HF,
Company Registration Number
02355602
Private Limited Company
Active

Company Overview

About Chestnut Place Residents Ltd
CHESTNUT PLACE RESIDENTS LIMITED was founded on 1989-03-06 and has its registered office in Southam. The organisation's status is listed as "Active". Chestnut Place Residents 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
CHESTNUT PLACE RESIDENTS LIMITED
 
Legal Registered Office
20 MARKET HILL
SOUTHAM
WARWICKSHIRE
CV47 0HF
Other companies in CV47
 
Filing Information
Company Number 02355602
Company ID Number 02355602
Date formed 1989-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTNUT PLACE RESIDENTS 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.
Companies with same name CHESTNUT PLACE RESIDENTS LIMITED
The following companies were found which have the same name as CHESTNUT PLACE RESIDENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESTNUT PLACE RESIDENTS ASSOCIATION LIMITED 4 CHESTNUT PLACE WATLINGTON OX49 5RJ Active Company formed on the 2004-05-11

Company Officers of CHESTNUT PLACE RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
FINALCARE LIMITED
Company Secretary 2009-08-01
KAT ABBOTT
Director 2014-09-10
SHARON CATHERINE BENYON
Director 2014-09-10
JOANNE ELIZABETH CLARKE
Director 2017-08-30
LAWRENCE FRANKLIN
Director 2016-08-22
MARTIN JAMES HICKSON
Director 2016-06-01
BRIAN RICHARD HILL
Director 2004-04-25
ROGER HOLLERTON
Director 2010-10-06
WILLIAM JOHN KING
Director 2011-12-01
RICHARD STEPHEN TAYLOR
Director 2007-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JACQUELINE GORDON
Director 2012-03-10 2013-04-04
BERNARD JOSEPH WARBURTON
Company Secretary 2008-10-01 2009-07-31
JAMES WALTER MOORMAN
Company Secretary 2007-09-30 2008-10-01
BERNARD JOSEPH WARBURTON
Company Secretary 2003-10-03 2007-09-30
CARL DANIELS
Director 2004-04-25 2007-09-14
JANE DELIYANNIS
Director 2004-04-25 2005-08-12
SHARON HARRIS
Director 2003-08-20 2004-04-25
ZELINA ANN MCCOY
Company Secretary 2002-08-30 2003-08-26
TINA DAWN ANNE BAILEY
Director 2002-05-08 2003-08-26
RICHARD JOHN GREEN
Company Secretary 2002-01-01 2002-08-31
KIRSTIE DIANE HORNE
Director 2002-01-01 2002-02-11
MICHAEL JOHN DALEY
Company Secretary 1998-12-08 2001-12-31
MICHAEL JOHN DALEY
Director 1996-10-08 2001-12-31
GORDON JOSEPH EVANS
Director 1995-08-31 2001-12-31
BRIAN RICHARD HILL
Director 1994-09-05 2001-12-31
JAMES FRANCIS HAUGHTON
Director 1994-09-05 1997-10-01
ELIZABETH SARAH HUNTER
Company Secretary 1992-06-22 1997-05-01
RAYMOND HARRISON
Director 1993-08-18 1996-10-08
JONATHAN VICTOR COPLEY
Director 1994-09-05 1995-08-31
MELANIE JANE EDWARDS
Director 1992-06-22 1994-09-05
SIMON JOHN HARRINGTON
Director 1993-08-18 1994-09-05
GILLIAN ANN ELLIOTT
Director 1992-06-22 1993-08-18
JAMES FRANCIS HAUGHTON
Director 1992-06-22 1993-08-18
PHILIP HOWARD COLEMAN
Director 1992-06-22 1993-05-25
GARETH ANTHONY ALBANS
Company Secretary 1991-03-06 1992-06-22

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
2024-04-24APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FRANKLIN
2024-01-26CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-06Termination of appointment of Finalcare Limited on 2022-06-06
2022-06-06TM02Termination of appointment of Finalcare Limited on 2022-06-06
2022-01-28CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR KAT ABBOTT
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MONTGOMERY
2019-05-24AP01DIRECTOR APPOINTED HAZEL MONTGOMERY
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES HICKSON
2019-01-28AP01DIRECTOR APPOINTED ROGER HOLLERTON
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN TAYLOR
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HOLLERTON
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 31
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-08-30AP01DIRECTOR APPOINTED MISS JOANNE ELIZABETH CLARKE
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 31
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MR LAWRENCE FRANKLIN
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AP01DIRECTOR APPOINTED MR MARTIN JAMES HICKSON
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 31
2016-02-08AR0130/01/16 ANNUAL RETURN FULL LIST
2015-07-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 31
2015-03-02AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-16AP01DIRECTOR APPOINTED MISS KAT ABBOTT
2014-09-11AP01DIRECTOR APPOINTED SHARON CATHERINE BENYON
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOSEPH WARBURTON
2014-07-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 31
2014-02-11AR0130/01/14 ANNUAL RETURN FULL LIST
2013-06-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA GORDON
2013-01-30AR0130/01/13 ANNUAL RETURN FULL LIST
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOLLERTON / 19/03/2012
2013-01-30AP01DIRECTOR APPOINTED BERNARD JOSEPH WARBURTON
2012-08-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2012-03-15AP01DIRECTOR APPOINTED LISA JACQUELINE GORDON
2012-02-14AR0130/01/12 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED MR WILLIAM JOHN KING
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD WARBURTON
2011-07-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEDINGHAM
2011-02-08AR0130/01/11 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED ROGER HOLLERTON
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AR0130/01/10 FULL LIST
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SARGENT
2009-08-25288bAPPOINTMENT TERMINATED SECRETARY BERNARD WARBURTON
2009-08-25288aSECRETARY APPOINTED FINALCARE LIMITED
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF UK
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0QA UK
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0QA
2008-11-13288aDIRECTOR APPOINTED MICHAEL SARGENT
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 54A POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AB
2008-11-06288aSECRETARY APPOINTED BERNARD JOSEPH WARBURTON
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY JAMES MOORMAN
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-21288bAPPOINTMENT TERMINATE, SECRETARY BERNARD JOSEPH WARBURTON LOGGED FORM
2008-06-19363sRETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: GRINEAUX ACCOUNTANTS LTD 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF
2007-10-09288aNEW SECRETARY APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-14288bDIRECTOR RESIGNED
2007-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/07
2007-02-28363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 30/01/06; CHANGE OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2005-08-31288bDIRECTOR RESIGNED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29288bDIRECTOR RESIGNED
2005-03-01363sRETURN MADE UP TO 30/01/05; CHANGE OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
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 CHESTNUT PLACE RESIDENTS 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 PLACE RESIDENTS 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 PLACE RESIDENTS 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
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
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 CHESTNUT PLACE RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHESTNUT PLACE RESIDENTS LIMITED registering or being granted any patents
Domain Names

CHESTNUT PLACE RESIDENTS LIMITED owns 1 domain names.

2020events.co.uk  

Trademarks
We have not found any records of CHESTNUT PLACE RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTNUT PLACE RESIDENTS 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 CHESTNUT PLACE RESIDENTS 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 CHESTNUT PLACE RESIDENTS 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 PLACE RESIDENTS 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 PLACE RESIDENTS 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