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

CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED

6 CHESTNUT PLACE, ASHTEAD, SURREY, KT21 2DY,
Company Registration Number
03066330
Private Limited Company
Active

Company Overview

About Chestnut Place Res. Assoc. (ashtead) Ltd
CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED was founded on 1995-06-09 and has its registered office in Ashtead. The organisation's status is listed as "Active". Chestnut Place Res. Assoc. (ashtead) 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 RES. ASSOC. (ASHTEAD) LIMITED
 
Legal Registered Office
6 CHESTNUT PLACE
ASHTEAD
SURREY
KT21 2DY
Other companies in KT21
 
Filing Information
Company Number 03066330
Company ID Number 03066330
Date formed 1995-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:38:52
Primary Source:Companies House
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 PLACE RES. ASSOC. (ASHTEAD) LIMITED

Current Directors
Officer Role Date Appointed
JOHN KEITH SHANLEY
Company Secretary 2014-06-01
CAROLINE ANN ALLINGHAM
Director 1997-10-02
EDWARD FRANK ALLINGHAM
Director 1997-11-06
GARY CARMODY
Director 2015-06-01
LJUBICA PETAR CARMODY
Director 2015-06-01
EDITH JEAN JONES-DAVIES
Director 1997-05-01
WILLIAM JOHN JONES-DAVIES
Director 1997-10-02
JANET MERCER
Director 1997-10-02
NICHOLAS PETER PETTINATI
Director 1997-05-01
VANTANEE PETTINATI
Director 1997-10-02
ELISABETH JANE SHANLEY
Director 1997-10-02
JOHN KEITH SHANLEY
Director 1997-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL WATSON
Director 1997-10-02 2015-06-01
PAUL FRANCIS WATSON
Director 1997-05-01 2015-06-01
WILLIAM MERCER
Company Secretary 2005-07-06 2014-06-01
WILLIAM MERCER
Director 1997-05-01 2014-06-01
EDWARD FRANK ALLINGHAM
Company Secretary 1997-05-02 2005-07-06
DIETER GELLHORN
Company Secretary 1995-06-16 1997-05-02
DEREK ALAN COYLE
Director 1995-10-06 1997-05-01
DEREK COYLE
Director 1995-06-16 1997-05-01
PETER ANTHONY OWEN
Director 1995-06-16 1997-05-01
NICHOLAS WEAIT
Director 1995-06-16 1995-10-06
MARGARET MARY WATKINS
Nominated Secretary 1995-06-09 1995-06-16
ANGELA JEAN MCCOLLUM
Nominated Director 1995-06-09 1995-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ANN ALLINGHAM HAMLYN MANAGEMENT LIMITED Director 2006-09-15 CURRENT 2006-09-15 Liquidation
EDWARD FRANK ALLINGHAM ALEDRO SOLUTIONS LIMITED Director 2007-01-24 CURRENT 2006-12-08 Active
EDWARD FRANK ALLINGHAM HAMLYN MANAGEMENT LIMITED Director 2006-09-15 CURRENT 2006-09-15 Liquidation
JOHN KEITH SHANLEY ACTION FOR CHILDREN'S ARTS Director 2015-09-17 CURRENT 1999-02-26 Active
JOHN KEITH SHANLEY SPARKS EVENTS LIMITED Director 2009-08-18 CURRENT 2009-07-02 Dissolved 2014-12-09

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
2023-06-14CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN JONES-DAVIES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 6
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-10AR0109/06/16 ANNUAL RETURN FULL LIST
2016-01-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-18AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-18AP01DIRECTOR APPOINTED MRS LJUBICA PETAR CARMODY
2015-06-18AP01DIRECTOR APPOINTED MR GARY CARMODY
2015-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WATSON
2015-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WATSON
2014-12-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-19LATEST SOC19/07/14 STATEMENT OF CAPITAL;GBP 6
2014-07-19AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/14 FROM 1 Chestnut Place Ashtead Surrey KT21 2DY
2014-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM MERCER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MERCER
2014-06-07AP03Appointment of Mr John Keith Shanley as company secretary
2013-06-28AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-16AR0109/06/12 ANNUAL RETURN FULL LIST
2012-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS WATSON / 01/06/2012
2012-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL WATSON / 01/06/2012
2012-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN ALLINGHAM / 01/06/2012
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-10AR0109/06/11 FULL LIST
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-28AR0109/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS WATSON / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL WATSON / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH SHANLEY / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH JANE SHANLEY / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VANTANEE PETTINATI / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER PETTINATI / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERCER / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MERCER / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN JONES-DAVIES / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH JEAN JONES-DAVIES / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANK ALLINGHAM / 09/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN ALLINGHAM / 09/06/2010
2010-02-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-26363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-03363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-07-03288aNEW SECRETARY APPOINTED
2006-07-03288bSECRETARY RESIGNED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 4 CHESTNUT PLACE ASHTEAD SURREY KT21 2DY
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-13363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-10363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-12363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-09363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-08363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-11363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1998-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-12-10288aNEW DIRECTOR APPOINTED
1997-11-06288aNEW DIRECTOR APPOINTED
1997-10-28288aNEW DIRECTOR APPOINTED
1997-10-27288aNEW DIRECTOR APPOINTED
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 RES. ASSOC. (ASHTEAD) 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 RES. ASSOC. (ASHTEAD) 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 RES. ASSOC. (ASHTEAD) 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 After One Year 2011-07-01 £ 0
Provisions For Liabilities Charges 2011-07-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
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 PLACE RES. ASSOC. (ASHTEAD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 6
Cash Bank In Hand 2011-07-01 £ 1,244
Current Assets 2011-07-01 £ 10,186
Shareholder Funds 2011-07-01 £ 10,186
Stocks Inventory 2011-07-01 £ 8,942

Debtors and other cash assets

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