About

Registered Number: 06357081
Date of Incorporation: 31/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Burrow Bank 12 Fellside, Tower Wood, Kendal, Cumbria, LA23 3PW,

 

Established in 2007, Chestnut Court (Holme) Ltd has its registered office in Cumbria, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There are 10 directors listed as Booth, Christine Mary, Stott, Christine, Whitaker, Alistair, Foulkes, Jacqui, Bridge, John, Craddock, Gwen, Foulkes, Harry, Todd, Frank, Williamson, Nicholas Andrew, Wilson, Byron for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Christine 31 August 2007 - 1
WHITAKER, Alistair 31 August 2007 - 1
BRIDGE, John 31 August 2007 05 June 2008 1
CRADDOCK, Gwen 31 August 2007 09 November 2019 1
FOULKES, Harry 31 August 2007 08 August 2011 1
TODD, Frank 05 June 2008 28 February 2016 1
WILLIAMSON, Nicholas Andrew 01 October 2013 29 January 2020 1
WILSON, Byron 01 November 2008 29 January 2020 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Christine Mary 06 February 2020 - 1
FOULKES, Jacqui 31 August 2007 28 February 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
CS01 - N/A 15 September 2020
AA - Annual Accounts 14 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP03 - Appointment of secretary 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 26 September 2017
AP01 - Appointment of director 08 June 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 19 March 2014
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.