About

Registered Number: 00805537
Date of Incorporation: 15/05/1964 (59 years and 11 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Chester Close Property Management Company Ltd was established in 1964, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 19 directors listed as Joensson, Daniela Jivkova, Rhys, Chris, Gilmore, Jacqueline Anne, Hills, Chris, Bailey, Philip Wellesley, Bond, Margaret Ann, Coleman, Timothy, Gilmore, Jacqueline Anne, Jonsson, Rolf Joakim, Leslie, Caroline Frances, Lister, Robert William Martin, Brigadier, O'rorke, Philip William Alexander, Rhys, Christopher, Smart, Alison Jane, Smart, Roger, Stallybrass, Anne, Veasey, Joyce Frances, Whitlam, Ellie Carol, Wright, Ian Alfred, Captain.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOENSSON, Daniela Jivkova 16 March 2018 - 1
RHYS, Chris 20 December 2018 - 1
BAILEY, Philip Wellesley 07 July 2011 25 November 2015 1
BOND, Margaret Ann 29 November 2007 19 August 2016 1
COLEMAN, Timothy 11 November 1993 11 April 1954 1
GILMORE, Jacqueline Anne 12 November 2003 08 January 2016 1
JONSSON, Rolf Joakim 08 January 2016 23 November 2017 1
LESLIE, Caroline Frances 21 November 1995 02 January 1997 1
LISTER, Robert William Martin, Brigadier N/A 12 November 2003 1
O'RORKE, Philip William Alexander 03 November 1994 05 December 1995 1
RHYS, Christopher 04 November 1996 20 June 1998 1
SMART, Alison Jane 25 May 2010 30 September 2013 1
SMART, Roger 29 November 2007 29 May 2010 1
STALLYBRASS, Anne N/A 06 September 2001 1
VEASEY, Joyce Frances N/A 12 November 2003 1
WHITLAM, Ellie Carol 29 November 2007 07 July 2011 1
WRIGHT, Ian Alfred, Captain 15 February 2001 12 November 2003 1
Secretary Name Appointed Resigned Total Appointments
GILMORE, Jacqueline Anne 29 November 2007 08 January 2016 1
HILLS, Chris 01 January 2016 01 March 2019 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 19 June 2019
AP04 - Appointment of corporate secretary 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
AD01 - Change of registered office address 19 June 2019
AD01 - Change of registered office address 29 April 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
PSC07 - N/A 09 January 2019
PSC07 - N/A 09 January 2019
AA - Annual Accounts 27 November 2018
CH01 - Change of particulars for director 20 August 2018
PSC07 - N/A 30 May 2018
CS01 - N/A 30 May 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
PSC07 - N/A 15 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 22 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2016
AP03 - Appointment of secretary 26 July 2016
CH01 - Change of particulars for director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 26 November 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 27 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 20 October 2009
AD01 - Change of registered office address 19 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 02 April 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 20 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363s - Annual Return 29 November 2007
AA - Annual Accounts 20 November 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 12 October 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 12 October 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 28 September 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
AA - Annual Accounts 22 November 2003
363s - Annual Return 11 November 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 22 October 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 09 November 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
363s - Annual Return 19 November 1997
AA - Annual Accounts 26 October 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 17 January 1997
363s - Annual Return 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
AA - Annual Accounts 29 October 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 30 November 1995
288 - N/A 30 November 1995
288 - N/A 12 December 1994
363s - Annual Return 02 December 1994
AA - Annual Accounts 15 November 1994
288 - N/A 27 June 1994
288 - N/A 14 December 1993
363s - Annual Return 30 November 1993
AA - Annual Accounts 26 November 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 25 November 1992
288 - N/A 25 November 1992
287 - Change in situation or address of Registered Office 05 May 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 28 November 1991
363(287) - N/A 28 November 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 04 March 1991
288 - N/A 18 October 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
287 - Change in situation or address of Registered Office 07 February 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
363 - Annual Return 17 May 1988
288 - N/A 17 May 1988
288 - N/A 17 May 1988
AA - Annual Accounts 15 April 1988
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
288 - N/A 14 January 1987
MISC - Miscellaneous document 15 May 1964
NEWINC - New incorporation documents 15 May 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.