About

Registered Number: 02494810
Date of Incorporation: 23/04/1990 (34 years ago)
Company Status: Active
Registered Address: 13 Quay Hill, Lymington, Hampshire, SO41 3AR

 

Founded in 1990, Chester Court (Management) Ltd has its registered office in Lymington, Hampshire, it's status at Companies House is "Active". The current directors of Chester Court (Management) Ltd are listed as Groves, Julie Anne, Dr, Hills, Chris, Shemilt, Carmen, Baxter, Jacqueline Ann, Cracknell, Roger Malcolm, Hannington, Susan Valerie, Hendy, Peter Mark, Howell, Robert, Hutchison, Stephen Thomas, Jenkins, David Charles, Kelly, Stuart David, Mansfield, Sarah Elizabeth, Marriott, Nelda Joy, Martin, David Peter, Morris, Cassandra, Mullaney, Laurence Joseph, Shepstone, Idris John, Thomas, Wendy, Tooher, Barbara Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Julie Anne, Dr 01 April 2008 - 1
BAXTER, Jacqueline Ann N/A 30 July 1991 1
CRACKNELL, Roger Malcolm N/A 30 July 1991 1
HANNINGTON, Susan Valerie 30 November 1993 10 September 2001 1
HENDY, Peter Mark 14 September 1993 05 May 1995 1
HOWELL, Robert 12 May 2006 04 March 2013 1
HUTCHISON, Stephen Thomas 30 July 1991 14 September 1993 1
JENKINS, David Charles 30 July 1991 16 July 1992 1
KELLY, Stuart David 30 November 1993 31 January 2001 1
MANSFIELD, Sarah Elizabeth 31 July 1996 21 December 2009 1
MARRIOTT, Nelda Joy 07 March 1994 31 July 1996 1
MARTIN, David Peter 24 June 2004 30 July 2007 1
MORRIS, Cassandra 27 May 2004 05 September 2005 1
MULLANEY, Laurence Joseph 16 July 1992 14 September 1993 1
SHEPSTONE, Idris John 07 March 1994 27 June 2001 1
THOMAS, Wendy 20 June 2001 07 November 2002 1
TOOHER, Barbara Anne 30 November 1993 12 September 2001 1
Secretary Name Appointed Resigned Total Appointments
HILLS, Chris 25 August 2006 25 August 2006 1
SHEMILT, Carmen 30 July 1991 14 September 1993 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 July 2019
DISS40 - Notice of striking-off action discontinued 17 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 21 October 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 April 2010
CH04 - Change of particulars for corporate secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
363s - Annual Return 28 June 2006
363a - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
225 - Change of Accounting Reference Date 05 July 2005
AA - Annual Accounts 18 April 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
287 - Change in situation or address of Registered Office 22 February 2005
AA - Annual Accounts 20 October 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 30 May 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 14 June 2002
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 30 May 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 03 October 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
363s - Annual Return 13 May 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
AA - Annual Accounts 15 June 1995
288 - N/A 06 June 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 05 May 1994
288 - N/A 21 March 1994
288 - N/A 18 March 1994
288 - N/A 09 February 1994
288 - N/A 01 February 1994
288 - N/A 22 December 1993
287 - Change in situation or address of Registered Office 05 October 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
AA - Annual Accounts 24 August 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 17 August 1992
288 - N/A 07 August 1992
RESOLUTIONS - N/A 08 July 1992
RESOLUTIONS - N/A 08 July 1992
RESOLUTIONS - N/A 08 July 1992
RESOLUTIONS - N/A 08 July 1992
RESOLUTIONS - N/A 03 July 1992
RESOLUTIONS - N/A 03 July 1992
RESOLUTIONS - N/A 03 July 1992
RESOLUTIONS - N/A 03 July 1992
RESOLUTIONS - N/A 03 July 1992
363s - Annual Return 14 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 May 1992
AA - Annual Accounts 19 December 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 05 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1991
288 - N/A 05 August 1991
287 - Change in situation or address of Registered Office 05 August 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
CERTNM - Change of name certificate 14 June 1991
363a - Annual Return 02 May 1991
NEWINC - New incorporation documents 23 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.