Company NameChestnut Cottages Management Company Limited
DirectorRaymond John George McIntosh
Company StatusActive
Company Number02602987
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years 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 NameRaymond John George McIntosh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(13 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottages
272 Wakering Road, Shoeburyness
Southend-On-Sea
Essex
SS3 9TP
Director NameMartin Harvey Gamon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Attwood Close
Galleywood Chelmesford
Essex
CM2 8QJ
Secretary NameMartin Harvey Gamon
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Wakering Road
Shoeburyness
Essex
SS3 9TP
Director NameFrank Robert Gamon
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 1993)
RoleCompany Director
Correspondence Address536 Woodgrange Drive
Thorpe Bay
Southend-On-Sea
Essex
SS1 3EL
Director NamePerry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 October 2004)
RoleDirector/Company Secretary
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Secretary NameMr Patrick Chin Kong Ng
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Sutherland Place
Wickford
Essex
SS12 9HD
Secretary NamePerry Howard Gamon
NationalityBritish
StatusResigned
Appointed02 January 1996(4 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 October 2004)
RoleCompany Director
Correspondence AddressCasa Mia Common Road
Great Wakering
Southend On Sea
Essex
SS3 0AG
Director NameJanice Kathleen Tuskin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2006)
RoleManager
Correspondence Address282 Wakering Road
Shoeburyness
Essex
SS3 9TP
Director NameAngelina Morley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2007)
RoleLegal Secretary
Correspondence Address276 Wakering Road
Shoeburyness
Essex
SS3 9TP
Director NameBarbara Mean
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 September 2008)
RoleSales Negotiator Estate Agents
Correspondence Address264 Wakering Road
Shoeburyness
Essex
SS3 9TP
Secretary NameJanice Kathleen Tuskin
NationalityBritish
StatusResigned
Appointed20 October 2004(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 October 2004)
RoleManager
Correspondence Address282 Wakering Road
Shoeburyness
Essex
SS3 9TP
Director NameMr Timothy John Camp
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(13 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Beauchamp Drive
Wickford
Essex
SS11 8NS
Secretary NameMr Timothy John Camp
NationalityBritish
StatusResigned
Appointed15 January 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address165 Beauchamp Drive
Wickford
Essex
SS11 8NS
Director NameAlfred John Charles Stokes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(14 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressChesnut Cottages 266 Wakering Road
Shoeburyness
Southend On Sea
SS3 9TP
Secretary NameAlfred John Stokes
NationalityBritish
StatusResigned
Appointed01 December 2007(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2010)
RoleBuilder
Correspondence AddressChestnut Cottages 22 Wakering Road
Shoeburyness
Southend On Sea
Essex
SS3 9TP
Director NameMr Keith Swift
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(17 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 November 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address278 Wakering Road
Shoeburyness
Essex
SS3 9TP
Director NameStephen John Barrett
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address44-50 High Street High Street
Rayleigh
Essex
SS6 7EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Cornhouse Buildings
Claydons Lane
Rayleigh
Essex
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Beryl Ann Elizabeth Gamon
6.25%
Ordinary
1 at £1Christine Angela Sollis
6.25%
Ordinary
1 at £1Christopher Wallaker
6.25%
Ordinary
1 at £1Daniel Wagstaff & Lauren Marlow
6.25%
Ordinary
1 at £1Diane Avis Beckett & Mr Ernest Reginald Freeman
6.25%
Ordinary
1 at £1Geoff Parton
6.25%
Ordinary
1 at £1Janet April Marshall
6.25%
Ordinary
1 at £1Jennifer Hale
6.25%
Ordinary
1 at £1K. Swift
6.25%
Ordinary
1 at £1Mrs Barbara Mean
6.25%
Ordinary
1 at £1Ms Julie A. Shead & Mr Christopher J. Shead
6.25%
Ordinary
1 at £1Phillippa Donovan
6.25%
Ordinary
1 at £1Raymond John George Mcintosh
6.25%
Ordinary
1 at £1Sally Elisabeth Weeks
6.25%
Ordinary
1 at £1Susan Elstob
6.25%
Ordinary
1 at £1Trevor Ian Smith & Gary Rowland
6.25%
Ordinary

Financials

Year2014
Net Worth£57
Cash£4,234
Current Liabilities£4,788

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Filing History

22 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
18 July 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
4 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 16
(7 pages)
11 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 16
(7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16
(6 pages)
10 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 16
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 16
(5 pages)
6 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 16
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
5 August 2010Registered office address changed from Chestnut Cottages 266 Wakering Road Shoeburyness Southend on Sea Essex SS3 9TP on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Alfred Stokes as a secretary (1 page)
5 August 2010Registered office address changed from Chestnut Cottages 266 Wakering Road Shoeburyness Southend on Sea Essex SS3 9TP on 5 August 2010 (1 page)
5 August 2010Termination of appointment of Alfred Stokes as a director (1 page)
5 August 2010Registered office address changed from Chestnut Cottages 266 Wakering Road Shoeburyness Southend on Sea Essex SS3 9TP on 5 August 2010 (1 page)
5 August 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Keith Swift on 18 April 2010 (2 pages)
5 August 2010Annual return made up to 18 April 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Raymond John George Mcintosh on 18 April 2010 (2 pages)
5 August 2010Director's details changed for Raymond John George Mcintosh on 18 April 2010 (2 pages)
5 August 2010Termination of appointment of Alfred Stokes as a director (1 page)
5 August 2010Director's details changed for Keith Swift on 18 April 2010 (2 pages)
5 August 2010Termination of appointment of Alfred Stokes as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 June 2009Return made up to 18/04/09; full list of members (16 pages)
2 June 2009Return made up to 18/04/09; full list of members (16 pages)
5 March 2009Director appointed keith swift (2 pages)
5 March 2009Director appointed keith swift (2 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 September 2008Appointment terminate, director barbara mean logged form (1 page)
25 September 2008Appointment terminate, director barbara mean logged form (1 page)
17 September 2008Appointment terminated director barbara mean (1 page)
17 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
17 September 2008Appointment terminated director barbara mean (1 page)
17 September 2008Return made up to 18/04/08; full list of members (11 pages)
17 September 2008Return made up to 18/04/08; full list of members (11 pages)
17 September 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
16 September 2008Return made up to 18/04/07; full list of members (12 pages)
16 September 2008Return made up to 18/04/07; full list of members (12 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 March 2008Appointment terminated secretary timothy camp (1 page)
31 March 2008Secretary appointed alfred john stokes (2 pages)
31 March 2008Registered office changed on 31/03/2008 from 165 beauchamps drive wickford essex SS11 8NS (1 page)
31 March 2008Registered office changed on 31/03/2008 from 165 beauchamps drive wickford essex SS11 8NS (1 page)
31 March 2008Secretary appointed alfred john stokes (2 pages)
31 March 2008Appointment terminated secretary timothy camp (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Return made up to 18/04/06; full list of members (6 pages)
20 December 2006Return made up to 18/04/06; full list of members (6 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Return made up to 18/04/05; full list of members (7 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Return made up to 18/04/05; full list of members (7 pages)
8 November 2005Director resigned (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New secretary appointed (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: lancaster house aviation way southend on sea essex SS2 6UN (1 page)
19 January 2005Registered office changed on 19/01/05 from: lancaster house aviation way southend on sea essex SS2 6UN (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
16 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
16 November 2004Ad 04/08/04--------- £ si 3@1=3 £ ic 12/15 (2 pages)
16 November 2004Ad 04/08/04--------- £ si 3@1=3 £ ic 12/15 (2 pages)
4 June 2004Return made up to 18/04/04; full list of members (8 pages)
4 June 2004Return made up to 18/04/04; full list of members (8 pages)
25 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
25 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
14 May 2003Return made up to 18/04/03; full list of members (11 pages)
14 May 2003Return made up to 18/04/03; full list of members (11 pages)
30 April 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
30 April 2003Ad 17/04/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
30 December 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
19 July 2002Registered office changed on 19/07/02 from: 512/514 london rd westcliff on sea southend on sea essex SS0 9LD (1 page)
19 July 2002Registered office changed on 19/07/02 from: 512/514 london rd westcliff on sea southend on sea essex SS0 9LD (1 page)
30 April 2002Return made up to 18/04/02; full list of members (10 pages)
30 April 2002Return made up to 18/04/02; full list of members (10 pages)
22 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
22 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
6 November 2001Ad 12/07/01--------- £ si 1@1=1 £ ic 10/11 (2 pages)
6 November 2001Ad 12/07/01--------- £ si 1@1=1 £ ic 10/11 (2 pages)
19 July 2001Director's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
3 May 2001Return made up to 18/04/01; full list of members (10 pages)
3 May 2001Return made up to 18/04/01; full list of members (10 pages)
18 January 2001Full accounts made up to 30 April 2000 (11 pages)
18 January 2001Full accounts made up to 30 April 2000 (11 pages)
15 May 2000Return made up to 18/04/00; full list of members (10 pages)
15 May 2000Return made up to 18/04/00; full list of members (10 pages)
22 March 2000Ad 03/03/00--------- £ si 1@1=1 £ ic 10/11 (2 pages)
22 March 2000Ad 03/03/00--------- £ si 1@1=1 £ ic 10/11 (2 pages)
27 January 2000Full accounts made up to 30 April 1999 (11 pages)
27 January 2000Full accounts made up to 30 April 1999 (11 pages)
12 May 1999Return made up to 18/04/99; full list of members (7 pages)
12 May 1999Return made up to 18/04/99; full list of members (7 pages)
27 January 1999Full accounts made up to 30 April 1998 (9 pages)
27 January 1999Full accounts made up to 30 April 1998 (9 pages)
16 November 1998Ad 25/09/98--------- £ si 1@1=1 £ ic 9/10 (2 pages)
16 November 1998Ad 30/10/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
16 November 1998Ad 25/09/98--------- £ si 1@1=1 £ ic 9/10 (2 pages)
16 November 1998Ad 30/10/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
29 April 1998Return made up to 18/04/98; full list of members (8 pages)
29 April 1998Return made up to 18/04/98; full list of members (8 pages)
20 January 1998Ad 18/12/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
20 January 1998Ad 18/12/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
16 September 1997Full accounts made up to 30 April 1997 (10 pages)
16 September 1997Full accounts made up to 30 April 1997 (10 pages)
15 May 1997Return made up to 18/04/97; no change of members (6 pages)
15 May 1997Return made up to 18/04/97; no change of members (6 pages)
21 February 1997Full accounts made up to 30 April 1996 (10 pages)
21 February 1997Full accounts made up to 30 April 1996 (10 pages)
12 April 1996Return made up to 18/04/96; full list of members (6 pages)
12 April 1996Return made up to 18/04/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
20 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
24 April 1995Return made up to 18/04/95; full list of members (6 pages)
24 April 1995Return made up to 18/04/95; full list of members (6 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1991Incorporation (20 pages)
18 April 1991Incorporation (20 pages)