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

CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED

PRINCIPLE ESTATE SERVICES LIMITED, NEWHALL STREET, BIRMINGHAM, B3 1SF,
Company Registration Number
03009498
Private Limited Company
Active

Company Overview

About Chester Close South Residents Company Ltd
CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED was founded on 1995-01-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Chester Close South Residents Company 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
CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED
 
Legal Registered Office
PRINCIPLE ESTATE SERVICES LIMITED
NEWHALL STREET
BIRMINGHAM
B3 1SF
Other companies in NW1
 
Filing Information
Company Number 03009498
Company ID Number 03009498
Date formed 1995-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTER CLOSE SOUTH RESIDENTS 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 SOUTH RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH FRANCES HUGHES
Company Secretary 2012-10-01
DAVID PHILIP HOCKMAN
Director 2012-03-08
SARAH FRANCES HUGHES
Director 2012-10-01
ROBERT JAMES MYHILL
Director 2004-11-10
KENNETH THOMAS POST
Director 1996-07-08
ELIZABETH GWENLLIAN WATSON
Director 1995-03-27
ALFRED PERCY WILKINS
Director 1996-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NICHOLAS STRATHON
Director 1995-03-27 2017-06-02
DENZIL HENRY JACOBS
Company Secretary 2000-11-08 2014-02-11
DENZIL HENRY JACOBS
Director 1995-03-27 2014-02-11
CONSTANCE MARJORIE RIDLEY
Company Secretary 1996-06-14 2000-10-28
CONSTANCE MARJORIE RIDLEY
Director 1995-03-27 2000-10-28
PAULINE BERYL HYMAN
Company Secretary 1995-03-27 1996-06-14
PAULINE BERYL HYMAN
Director 1995-03-27 1996-06-14
DOMINIC HUGH NEVILLE OGDEN
Company Secretary 1995-01-16 1995-03-27
IAN DRYSDALE HEMPSEED
Director 1995-01-16 1995-03-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-13 1995-01-16
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-13 1995-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP HOCKMAN LIBERAL JUDAISM (ULPS) Director 2013-05-29 CURRENT 2012-11-05 Active
DAVID PHILIP HOCKMAN CUTTING EDGE GROUP LIMITED Director 2009-12-18 CURRENT 1999-06-25 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
2024-02-13Appointment of Principle Estate Services Limited as company secretary on 2024-02-13
2024-02-13REGISTERED OFFICE CHANGED ON 13/02/24 FROM The Lodge 6 Chester Close South Regents Park London NW1 4JG
2024-02-13CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-26CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP HOCKMAN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP HOCKMAN
2022-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MYHILL
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH THOMAS POST
2020-11-23AP01DIRECTOR APPOINTED MR DAVID JUSTIN BENNETT
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GWENLLIAN WATSON
2020-09-01TM02Termination of appointment of Sarah Frances Hughes on 2020-02-26
2020-09-01AP01DIRECTOR APPOINTED PROFESSOR ANDREAS ROPOSCH
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 33
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOLAS STRATHON
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 33
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 33
2016-01-21AR0113/01/16 ANNUAL RETURN FULL LIST
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 33
2015-01-19AR0113/01/15 ANNUAL RETURN FULL LIST
2015-01-09TM02Termination of appointment of Denzil Henry Jacobs on 2014-02-11
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DENZIL JACOBS
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 33
2014-01-28AR0113/01/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0113/01/13 ANNUAL RETURN FULL LIST
2012-11-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AP03Appointment of Miss Sarah Frances Hughes as company secretary
2012-10-16AP01DIRECTOR APPOINTED MISS SARAH FRANCES HUGHES
2012-10-02TM02Termination of appointment of a secretary
2012-04-26AP01DIRECTOR APPOINTED MR DAVID PHILLIP HOCKMAN
2012-01-19AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-24AR0113/01/11 ANNUAL RETURN FULL LIST
2010-11-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0113/01/10 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GWENLLIAN WATSON / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS STRATHON / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MYHILL / 01/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH THOMAS POST / 01/01/2010
2009-11-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363sRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-17363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-22288aNEW DIRECTOR APPOINTED
2005-02-09288aNEW DIRECTOR APPOINTED
2005-02-09363sRETURN MADE UP TO 13/01/05; CHANGE OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-07363sRETURN MADE UP TO 13/01/04; CHANGE OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-24363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-21363sRETURN MADE UP TO 13/01/02; CHANGE OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-17363sRETURN MADE UP TO 13/01/01; CHANGE OF MEMBERS
2000-11-28288aNEW SECRETARY APPOINTED
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-21363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
2000-01-2188(2)RAD 27/02/98--------- £ SI 1@1
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-21363sRETURN MADE UP TO 13/01/99; CHANGE OF MEMBERS
1998-11-05AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-07363sRETURN MADE UP TO 13/01/98; CHANGE OF MEMBERS
1997-10-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-04287REGISTERED OFFICE CHANGED ON 04/07/97 FROM: CHANCERY HOUSE 56/64 CHANCERY LANE LONDON WC2A 1QU
1997-03-19363(288)DIRECTOR RESIGNED
1997-03-19363sRETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS
1996-07-29288NEW DIRECTOR APPOINTED
1996-07-19288NEW SECRETARY APPOINTED
1996-07-19AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-07-19288SECRETARY RESIGNED
1996-07-16288NEW DIRECTOR APPOINTED
1996-06-07287REGISTERED OFFICE CHANGED ON 07/06/96 FROM: C/O HILL TAYLOR DICKINSON IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP
1996-06-07225(1)ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03
1996-02-17363sRETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS
1995-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-05-09SRES01ADOPT MEM AND ARTS 03/05/95
1995-03-30288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
981 - Undifferentiated goods-producing activities of private households for own use
98100 - Undifferentiated goods-producing activities of private households for own use




Licences & Regulatory approval
We could not find any licences issued to CHESTER CLOSE SOUTH RESIDENTS 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 SOUTH RESIDENTS 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 SOUTH RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 98100 - Undifferentiated goods-producing activities of private households for own use

Creditors
Creditors Due After One Year 2012-04-01 £ 19,134
Creditors Due Within One Year 2012-04-01 £ 11,370
Provisions For Liabilities Charges 2012-04-01 £ 26,766

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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
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
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 SOUTH RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 32
Cash Bank In Hand 2012-04-01 £ 744
Current Assets 2012-04-01 £ 60,869
Debtors 2012-04-01 £ 60,125
Fixed Assets 2012-04-01 £ 8,537
Shareholder Funds 2012-04-01 £ 12,136
Tangible Fixed Assets 2012-04-01 £ 8,537

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTER CLOSE SOUTH RESIDENTS 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 (98100 - Undifferentiated goods-producing activities of private households for own use) as CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHESTER CLOSE SOUTH RESIDENTS 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 SOUTH RESIDENTS 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 SOUTH RESIDENTS 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.