Company NameChatsworth House Management Co. Limited
DirectorsEdward John Tinney and Peter Lindon
Company StatusActive
Company Number01481929
CategoryPrivate Limited Company
Incorporation Date28 February 1980(44 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edward John Tinney
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(37 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Peter Lindon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameBoydens Leasehold & Estate Management (Corporation)
StatusCurrent
Appointed01 January 2019(38 years, 10 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Stephen Philip Clements
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 1997)
RoleAssistant Accountant
Correspondence Address3 Chatsworth House
Lower Anchor Street
Chelmsford
Essex
CM2 0AS
Director NameMr Paul Stuart Lucas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleBroker Consultant
Correspondence Address2 Chatsworth House
Lower Anchor Street
Chelmsford
Essex
CM2 0AS
Secretary NameMs Kate Elizabeth Adams
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address5 Chatsworth House
Lower Anchor Street
Chelmsford
Essex
CM2 0AS
Secretary NameKeith Joseph Bartram
NationalityBritish
StatusResigned
Appointed17 August 1995(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1998)
RolePost Office Counters Manager
Correspondence Address5a Chatsworth House
Lower Anchor Street
Chelmsford
Essex
CM2 0AS
Director NameMr Richard John Adams
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1997(17 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 April 2007)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address110 Mildmay Road
Chelmsford
Essex
CM2 0EH
Secretary NameMiles Gawthorp
NationalityBritish
StatusResigned
Appointed01 October 1998(18 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 January 2014)
RoleRegional Coordinator
Correspondence Address5a Chatsworth House
Lower Anchor Street
Chelmsford
Essex
CM2 0AS
Director NameDaniel Myron Leszczuk
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(27 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2011)
RoleBrokerage
Correspondence Address3 Chatsworth House
Lower Anchor Street
Chelmsford
Essex
Director NameMr Ashley Nicholas Leszczuk
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2014)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Chatsworth House
Lower Anchor Street
Chelmsford
Essex
CM2 0AS
Director NameWilliam Robert Green
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(33 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 May 2018)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Dorchester End
Colchester
CO2 8AR
Secretary NameMrs Julia Humphreys
StatusResigned
Appointed21 January 2014(33 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address5 Chatsworth House
Lower Anchor Street
Chelmsford
Essex
CM2 0AS
Secretary NameBlock Managers Limited (Corporation)
StatusResigned
Appointed01 April 2017(37 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2019)
Correspondence Address6 Dorchester End
Colchester
CO2 8AR

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £5Mr Miles Gawthorp
25.00%
Ordinary
1 at £5Ashley Nicholas Leszczuk
12.50%
Ordinary
1 at £5Edward Tinney
12.50%
Ordinary
1 at £5Edward White
12.50%
Ordinary
1 at £5Lee Taylor
12.50%
Ordinary
1 at £5Lestly LTD
12.50%
Ordinary
1 at £5William Robert Green
12.50%
Ordinary

Financials

Year2014
Net Worth£1,455
Cash£2,041
Current Liabilities£686

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
21 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 January 2019Appointment of Boydens Leasehold & Estate Management as a secretary on 1 January 2019 (2 pages)
7 January 2019Registered office address changed from 6 Dorchester End Colchester CO2 8AR England to Aston House 57-59 Crouch Street Colchester CO3 3EY on 7 January 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 January 2019Termination of appointment of Block Managers Limited as a secretary on 1 January 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 May 2018Appointment of Mr Peter Lindon as a director on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of William Robert Green as a director on 10 May 2018 (1 page)
22 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 April 2017Appointment of Block Managers Limited as a secretary on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Julia Humphreys as a secretary on 1 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS to 6 Dorchester End Colchester CO2 8AR on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Edward Tinney as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Block Managers Limited as a secretary on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Edward Tinney as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Julia Humphreys as a secretary on 1 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS to 6 Dorchester End Colchester CO2 8AR on 4 April 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40
(4 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 40
(4 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 40
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Termination of appointment of Ashley Leszczuk as a director (1 page)
1 April 2014Termination of appointment of Ashley Leszczuk as a director (1 page)
20 March 2014Registered office address changed from 3 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 3 Chatsworth House Lower Anchor Street Chelmsford Essex CM2 0AS on 20 March 2014 (1 page)
17 February 2014Appointment of William Robert Green as a director (2 pages)
17 February 2014Appointment of Mrs Julia Humphreys as a secretary (2 pages)
17 February 2014Termination of appointment of Miles Gawthorp as a secretary (1 page)
17 February 2014Termination of appointment of Miles Gawthorp as a secretary (1 page)
17 February 2014Appointment of William Robert Green as a director (2 pages)
17 February 2014Appointment of Mrs Julia Humphreys as a secretary (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 40
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 40
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Termination of appointment of Daniel Leszczuk as a director (1 page)
7 December 2011Appointment of Mr. Ashley Nicholas Leszczuk as a director (2 pages)
7 December 2011Appointment of Mr. Ashley Nicholas Leszczuk as a director (2 pages)
7 December 2011Termination of appointment of Daniel Leszczuk as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2008Registered office changed on 21/01/08 from: 110 mildmay road chelmsford essex CM2 0EH (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Registered office changed on 21/01/08 from: 110 mildmay road chelmsford essex CM2 0EH (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of register of members (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 September 2006Resolutions
  • RES13 ‐ Reg 130 table a not app 06/03/06
(1 page)
20 September 2006Resolutions
  • RES13 ‐ Reg 130 table a not app 06/03/06
(1 page)
12 July 2006Auditor's resignation (1 page)
12 July 2006Auditor's resignation (1 page)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
31 January 2006Full accounts made up to 31 March 2005 (12 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
10 January 2005Return made up to 31/12/04; full list of members (4 pages)
10 January 2005Return made up to 31/12/04; full list of members (4 pages)
30 November 2004Registered office changed on 30/11/04 from: 5 chatsworth house lower anchor street chelmsford essex CM2 0AS (1 page)
30 November 2004Registered office changed on 30/11/04 from: 5 chatsworth house lower anchor street chelmsford essex CM2 0AS (1 page)
10 November 2004Full accounts made up to 31 March 2004 (9 pages)
10 November 2004Full accounts made up to 31 March 2004 (9 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2003Location of register of members (1 page)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2003Location of register of members (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 January 2002Return made up to 31/12/01; no change of members (4 pages)
7 January 2002Return made up to 31/12/01; no change of members (4 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
8 January 2001Return made up to 31/12/00; no change of members (4 pages)
8 January 2001Return made up to 31/12/00; no change of members (4 pages)
11 May 2000Return made up to 31/12/99; full list of members (7 pages)
11 May 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1999Return made up to 31/12/98; change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Return made up to 31/12/98; change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Full accounts made up to 31 March 1996 (8 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 12/02/96
(6 pages)
12 February 1996Full accounts made up to 31 March 1995 (6 pages)
12 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 12/02/96
(6 pages)
12 February 1996Full accounts made up to 31 March 1995 (6 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)