Company NameChestnut Walk (Blocks Rstuvw) Flat Management Company Limited
Company StatusActive
Company Number03178601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1996(28 years, 1 month 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 NameMs Stella Maude Calkin
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(9 years after company formation)
Appointment Duration19 years
RoleCustomer Assistant
Country of ResidenceUnited Kingdom
Correspondence Address42 Broadway Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Secretary NameMr Timothy Scott
StatusCurrent
Appointed25 November 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address42 Broadway Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameMiss Sandra May Lindsay Bastow
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleProperty Management/IT Consultant
Country of ResidenceEngland
Correspondence Address42 Broadway Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameMr Clive John Hayman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address42 Broadway Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleSales Executive
Correspondence Address9 Millacres
Station Road
Ware
Hertfordshire
SG12 9PU
Secretary NameLisa Kellett
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Burleigh Way
Enfield
Middlesex
EN2 6AE
Director NameMr Gregory Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2000)
RoleManagement Agent
Correspondence Address32 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Secretary NameLinda Harden
NationalityBritish
StatusResigned
Appointed08 December 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2001)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
London
W1
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2001)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameMr Nicholas Charles Gould
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2001)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
London
W1
Director NameElaine Christie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 September 2004)
RoleProperty Agent
Correspondence Address9 St Davids Road
Langdon Hills
Basildon
Essex
SS16 6HA
Secretary NameSteven George Boyce
NationalityBritish
StatusResigned
Appointed29 October 2003(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 September 2004)
RoleCivil Servant
Correspondence Address8 Crompton Walk
Laindon
Basildon
Essex
SS15 6BL
Director NameLee Richard Collins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 2007)
RoleElectrical Engineer
Correspondence Address66 Waterville Drive
Vange
Basildon
Essex
SS16 4TY
Director NameLorna Bianchi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(8 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2015)
RoleNetwork Analyst
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Secretary NameMs Stella Maude Calkin
NationalityBritish
StatusResigned
Appointed12 October 2004(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 12 April 2005)
RoleCustomer Assistant
Country of ResidenceUnited Kingdom
Correspondence Address199 Chestnut Road
Basildon
Essex
SS16 4TD
Secretary NameMs Sarah Jakes
NationalityBritish
StatusResigned
Appointed12 April 2005(9 years after company formation)
Appointment Duration15 years, 7 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Director NameJeffrey Anderson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 2013)
RoleMerchadise Manager
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2001(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed15 December 2003(7 years, 8 months after company formation)
Appointment Duration1 day (resigned 16 December 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(7 years, 8 months after company formation)
Appointment Duration1 day (resigned 16 December 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered Address42 Broadway Broadway
Leigh-On-Sea
Essex
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£37,577
Cash£36,984
Current Liabilities£2,318

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

25 November 2020Termination of appointment of Sarah Jakes as a secretary on 25 November 2020 (1 page)
25 November 2020Appointment of Mr Timothy Scott as a secretary on 25 November 2020 (2 pages)
25 November 2020Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Broadway Leigh-on-Sea Essex SS9 1AJ on 25 November 2020 (1 page)
21 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 September 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
9 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
30 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 May 2017Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
8 May 2017Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
2 May 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 June 2016Annual return made up to 27 March 2016 no member list (3 pages)
10 June 2016Termination of appointment of Lorna Bianchi as a director on 12 June 2015 (1 page)
10 June 2016Termination of appointment of Lorna Bianchi as a director on 12 June 2015 (1 page)
10 June 2016Annual return made up to 27 March 2016 no member list (3 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2015Annual return made up to 27 March 2015 no member list (3 pages)
19 May 2015Annual return made up to 27 March 2015 no member list (3 pages)
11 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 March 2014Annual return made up to 27 March 2014 no member list (3 pages)
27 March 2014Annual return made up to 27 March 2014 no member list (3 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 November 2013Termination of appointment of Jeffrey Anderson as a director (1 page)
8 November 2013Termination of appointment of Jeffrey Anderson as a director (1 page)
13 May 2013Annual return made up to 27 March 2013 no member list (3 pages)
13 May 2013Annual return made up to 27 March 2013 no member list (3 pages)
7 December 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
7 December 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
10 May 2012Annual return made up to 27 March 2012 no member list (3 pages)
10 May 2012Annual return made up to 27 March 2012 no member list (3 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 April 2011Annual return made up to 27 March 2011 no member list (3 pages)
27 April 2011Annual return made up to 27 March 2011 no member list (3 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
1 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
29 March 2010Director's details changed for Lorna Bianchi on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stella Maude Calkin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Stella Maude Calkin on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lorna Bianchi on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Jeffrey Anderson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Jeffrey Anderson on 29 March 2010 (2 pages)
31 March 2009Annual return made up to 27/03/09 (3 pages)
31 March 2009Annual return made up to 27/03/09 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 July 2008Director appointed jeffrey anderson (2 pages)
9 July 2008Director appointed jeffrey anderson (2 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 April 2008Annual return made up to 27/03/08 (2 pages)
30 April 2008Annual return made up to 27/03/08 (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
4 April 2007Annual return made up to 27/03/07 (4 pages)
4 April 2007Annual return made up to 27/03/07 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 April 2006Annual return made up to 27/03/06 (4 pages)
7 April 2006Annual return made up to 27/03/06 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 66 waterville drive vange basildon essex SS16 4TY (1 page)
25 May 2005Registered office changed on 25/05/05 from: 66 waterville drive vange basildon essex SS16 4TY (1 page)
25 May 2005New director appointed (2 pages)
4 April 2005Annual return made up to 27/03/05 (4 pages)
4 April 2005Annual return made up to 27/03/05 (4 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
18 October 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 October 2004Director resigned (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: suite 14 swan house 9 queens road brentwood essex CM14 4HE (1 page)
4 October 2004Registered office changed on 04/10/04 from: suite 14 swan house 9 queens road brentwood essex CM14 4HE (1 page)
4 October 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
13 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
10 November 2003Registered office changed on 10/11/03 from: 18 warrior square southend on sea essex SS1 2WS (1 page)
10 November 2003Registered office changed on 10/11/03 from: 18 warrior square southend on sea essex SS1 2WS (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
22 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 June 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
19 June 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
22 April 2003Annual return made up to 27/03/03 (3 pages)
22 April 2003Annual return made up to 27/03/03 (3 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 June 2002Annual return made up to 27/03/02 (3 pages)
7 June 2002Annual return made up to 27/03/02 (3 pages)
11 January 2002Director resigned (1 page)
11 January 2002Annual return made up to 27/03/01 (3 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Annual return made up to 27/03/01 (3 pages)
11 January 2002Secretary resigned (1 page)
23 August 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
9 October 2000New secretary appointed;new director appointed (3 pages)
9 October 2000New director appointed (3 pages)
9 October 2000Registered office changed on 09/10/00 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
9 October 2000New secretary appointed;new director appointed (3 pages)
9 October 2000New director appointed (3 pages)
9 October 2000Registered office changed on 09/10/00 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
30 March 2000Annual return made up to 27/03/00 (3 pages)
30 March 2000Annual return made up to 27/03/00 (3 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 April 1999Annual return made up to 27/03/99 (4 pages)
23 April 1999Annual return made up to 27/03/99 (4 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (10 pages)
21 April 1998Annual return made up to 27/03/98
  • 363(287) ‐ Registered office changed on 21/04/98
(4 pages)
21 April 1998Annual return made up to 27/03/98
  • 363(287) ‐ Registered office changed on 21/04/98
(4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New director appointed (2 pages)
9 April 1997Annual return made up to 27/03/97 (4 pages)
9 April 1997Annual return made up to 27/03/97 (4 pages)
27 March 1996Incorporation (21 pages)
27 March 1996Incorporation (21 pages)