About

Registered Number: 01810420
Date of Incorporation: 19/04/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: The Dutch Barn Manor Farm Courtyard, Manor Road, Rowsham, Buckinghamshire, HP22 4QP,

 

Chestnut Court (Tring) Management Company Ltd was established in 1984. Currently we aren't aware of the number of employees at the the company. Levesley, Kate, Garrod, Nicola Tanya, James, Sarah Elizabeth, Kennedy, Alexandra Joy, Garrod, Nicola Tanya, Green, Edward Cecil, Hunt, Belinda Rachel, Kennedy, Lindsey, Reed, Linda, Williams, Lloyd David, Winn, Tina Vanessa are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVESLEY, Kate 02 February 2015 - 1
GARROD, Nicola Tanya 22 July 2010 09 September 2015 1
GREEN, Edward Cecil 04 June 2001 31 December 2011 1
HUNT, Belinda Rachel 13 May 1998 31 October 1999 1
KENNEDY, Lindsey 01 May 1998 01 February 2013 1
REED, Linda N/A 16 January 2015 1
WILLIAMS, Lloyd David N/A 01 October 1999 1
WINN, Tina Vanessa 13 December 1999 07 March 2001 1
Secretary Name Appointed Resigned Total Appointments
GARROD, Nicola Tanya 01 July 2010 09 September 2015 1
JAMES, Sarah Elizabeth 17 September 2015 07 September 2019 1
KENNEDY, Alexandra Joy 13 December 1999 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 02 October 2019
AP04 - Appointment of corporate secretary 02 October 2019
TM02 - Termination of appointment of secretary 07 September 2019
TM01 - Termination of appointment of director 07 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 16 February 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 20 September 2015
AP03 - Appointment of secretary 20 September 2015
TM02 - Termination of appointment of secretary 13 September 2015
TM01 - Termination of appointment of director 13 September 2015
AA - Annual Accounts 07 September 2015
AP01 - Appointment of director 08 April 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 27 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 26 April 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 06 August 2010
AP03 - Appointment of secretary 04 August 2010
AD01 - Change of registered office address 04 August 2010
TM02 - Termination of appointment of secretary 07 July 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
287 - Change in situation or address of Registered Office 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
287 - Change in situation or address of Registered Office 11 August 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 30 May 1998
287 - Change in situation or address of Registered Office 30 May 1998
288b - Notice of resignation of directors or secretaries 30 May 1998
AA - Annual Accounts 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 24 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 09 February 1994
RESOLUTIONS - N/A 03 November 1993
AA - Annual Accounts 02 November 1993
288 - N/A 02 March 1993
287 - Change in situation or address of Registered Office 21 February 1993
363a - Annual Return 21 February 1993
RESOLUTIONS - N/A 13 November 1992
AA - Annual Accounts 12 November 1992
363x - Annual Return 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1992
AA - Annual Accounts 17 June 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
363x - Annual Return 19 December 1991
287 - Change in situation or address of Registered Office 17 July 1991
288 - N/A 10 June 1991
287 - Change in situation or address of Registered Office 19 March 1991
363 - Annual Return 08 May 1990
363 - Annual Return 08 May 1990
DISS40 - Notice of striking-off action discontinued 26 April 1990
AA - Annual Accounts 26 April 1990
AA - Annual Accounts 26 April 1990
GAZ1 - First notification of strike-off action in London Gazette 24 April 1990
AA - Annual Accounts 16 June 1989
288 - N/A 01 March 1989
288 - N/A 19 February 1989
363 - Annual Return 02 February 1988
363 - Annual Return 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 27 November 1987
AA - Annual Accounts 06 October 1987
AA - Annual Accounts 06 October 1987
AC05 - N/A 30 June 1987
NEWINC - New incorporation documents 19 April 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.