Company NameChestnut Walk (Blocks Lmnpq) Flat Management Company Limited
Company StatusActive
Company Number03232972
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 August 1996(27 years, 9 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 NameMartyn Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2004(8 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleAdministration
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameHugh Patrick Walton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NameSusan Allison Coster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(10 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Secretary NameMr Timothy Scott
StatusCurrent
Appointed25 November 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleSales Executive
Correspondence Address9 Millacres
Station Road
Ware
Hertfordshire
SG12 9PU
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Secretary NameLisa Kellett
NationalityBritish
StatusResigned
Appointed02 August 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
Appointed13 July 1997(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2001)
RoleManagement Agent
Correspondence Address32 Keynsham Avenue
Woodford Green
Essex
IG8 9SZ
Secretary NameLinda Harden
NationalityBritish
StatusResigned
Appointed13 July 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address107 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameRicky Colley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2003)
RoleProp Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameMr Clive John Hayman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 03 September 2003)
RoleProperty Comapny Owner
Country of ResidenceEngland
Correspondence AddressLong Acre
Gay Bowers Road, Danbury
Chelmsford
Essex
CM3 4JQ
Director NameOuida Emma Hayman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 03 September 2003)
RoleProperty Company Owner
Correspondence AddressLongacre
Gay Bowers Road, Danbury
Chelmsford
Essex
CM3 4JQ
Director NameSteven George Boyce
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(7 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 November 2003)
RoleCivil Servant
Correspondence Address8 Crompton Walk
Laindon
Basildon
Essex
SS15 6BL
Secretary NameElaine Christie
NationalityBritish
StatusResigned
Appointed29 October 2003(7 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 18 November 2003)
RoleProperty Agent
Correspondence Address9 St Davids Road
Langdon Hills
Basildon
Essex
SS16 6HA
Director NameGwyneth Calvert Painter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(7 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2004)
RoleProperty Manager
Correspondence Address68 Beehive Lane
Chelmsford
Essex
CM2 9RX
Director NamePaul Raymond Mayot
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2006)
RoleFraud Clerk
Correspondence Address67 The Glen
Vange
Basildon
Essex
SS16 4XJ
Director NameMichelle Caroline White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2006)
RoleRetail Management
Correspondence Address104 Chestnut Road
Vange
Basildon
Essex
SS16 4TQ
Secretary NameMartyn Smith
NationalityBritish
StatusResigned
Appointed25 August 2004(8 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2004)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address110 Chestnut Road
Vange
Basildon
Essex
SS16 4TQ
Secretary NameMs Sarah Jakes
NationalityBritish
StatusResigned
Appointed09 November 2004(8 years, 3 months after company formation)
Appointment Duration16 years (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Kennel Lane
Billericay
Essex
CM12 9RR
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(6 years, 6 months after company formation)
Appointment Duration9 months (resigned 29 October 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(7 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 October 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£28,315
Cash£26,665
Current Liabilities£5,739

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 August 2023 (9 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months from now)

Filing History

19 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
25 November 2020Appointment of Mr Timothy Scott as a secretary on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Sarah Jakes as a secretary on 25 November 2020 (1 page)
13 November 2020Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 13 November 2020 (1 page)
19 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 May 2017Registered office address changed from Jakes Property Service 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 Jakes Property Service the Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page)
13 January 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
13 January 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 2 August 2015 no member list (3 pages)
28 October 2015Annual return made up to 2 August 2015 no member list (3 pages)
28 October 2015Annual return made up to 2 August 2015 no member list (3 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 October 2014Annual return made up to 2 August 2014 no member list (3 pages)
12 October 2014Annual return made up to 2 August 2014 no member list (3 pages)
12 October 2014Annual return made up to 2 August 2014 no member list (3 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 September 2013Annual return made up to 2 August 2013 no member list (3 pages)
12 September 2013Annual return made up to 2 August 2013 no member list (3 pages)
12 September 2013Annual return made up to 2 August 2013 no member list (3 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 September 2012Annual return made up to 2 August 2012 no member list (3 pages)
13 September 2012Annual return made up to 2 August 2012 no member list (3 pages)
13 September 2012Annual return made up to 2 August 2012 no member list (3 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (3 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (3 pages)
8 August 2011Annual return made up to 2 August 2011 no member list (3 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 September 2010Annual return made up to 2 August 2010 no member list (3 pages)
1 September 2010Annual return made up to 2 August 2010 no member list (3 pages)
1 September 2010Director's details changed for Susan Allison Coster on 2 August 2010 (2 pages)
1 September 2010Director's details changed for Martyn Smith on 2 August 2010 (2 pages)
1 September 2010Director's details changed for Hugh Patrick Walton on 2 August 2010 (2 pages)
1 September 2010Director's details changed for Hugh Patrick Walton on 2 August 2010 (2 pages)
1 September 2010Annual return made up to 2 August 2010 no member list (3 pages)
1 September 2010Director's details changed for Martyn Smith on 2 August 2010 (2 pages)
1 September 2010Director's details changed for Susan Allison Coster on 2 August 2010 (2 pages)
1 September 2010Director's details changed for Susan Allison Coster on 2 August 2010 (2 pages)
1 September 2010Director's details changed for Hugh Patrick Walton on 2 August 2010 (2 pages)
1 September 2010Director's details changed for Martyn Smith on 2 August 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 August 2009Annual return made up to 02/08/09 (3 pages)
7 August 2009Annual return made up to 02/08/09 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 September 2008Annual return made up to 02/08/08 (3 pages)
9 September 2008Annual return made up to 02/08/08 (3 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 August 2007Annual return made up to 02/08/07
  • 363(288) ‐ Director resigned
(5 pages)
15 August 2007Annual return made up to 02/08/07
  • 363(288) ‐ Director resigned
(5 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 August 2006Annual return made up to 02/08/06 (4 pages)
11 August 2006Annual return made up to 02/08/06 (4 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
15 August 2005Annual return made up to 02/08/05 (4 pages)
15 August 2005Annual return made up to 02/08/05 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: the cottage kennel lane billericay essex CM12 9RR (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: the cottage kennel lane billericay essex CM12 9RR (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
23 November 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Annual return made up to 02/08/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 2004Registered office changed on 17/11/04 from: 16-18 warrior square southend on sea essex SS1 2WS (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 16-18 warrior square southend on sea essex SS1 2WS (2 pages)
18 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
2 December 2003Registered office changed on 02/12/03 from: suite 14 swan house 9 queens road brentwood essex CM14 4HE (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Registered office changed on 02/12/03 from: suite 14 swan house 9 queens road brentwood essex CM14 4HE (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
19 November 2003New director appointed (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003New director appointed (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
19 November 2003Registered office changed on 19/11/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
19 November 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
2 October 2003Annual return made up to 02/08/03 (4 pages)
2 October 2003Annual return made up to 02/08/03 (4 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 February 2003New director appointed (10 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (10 pages)
12 February 2003Director resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
30 July 2002Annual return made up to 02/08/02 (3 pages)
30 July 2002Annual return made up to 02/08/02 (3 pages)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 May 2002Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
28 May 2002Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
21 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
29 August 2001Annual return made up to 02/08/01 (4 pages)
29 August 2001Annual return made up to 02/08/01 (4 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
28 November 2000Registered office changed on 28/11/00 from: 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
8 August 2000Annual return made up to 02/08/00 (3 pages)
8 August 2000Annual return made up to 02/08/00 (3 pages)
30 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 August 1999Annual return made up to 02/08/99 (4 pages)
3 August 1999Annual return made up to 02/08/99 (4 pages)
2 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Annual return made up to 02/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Annual return made up to 02/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
4 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 November 1997Registered office changed on 12/11/97 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
12 November 1997Registered office changed on 12/11/97 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
26 August 1997Annual return made up to 02/08/97 (4 pages)
26 August 1997Annual return made up to 02/08/97 (4 pages)
2 August 1996Incorporation (23 pages)
2 August 1996Incorporation (23 pages)