CHESTER COURT LIMITED - BROMLEY


Company Profile Company Filings

Overview

CHESTER COURT LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
CHESTER COURT LIMITED was incorporated 37 years ago on 09/10/1986 and has the registered number: 02062981. The accounts status is MICRO ENTITY and accounts are next due on 15/12/2024.

CHESTER COURT LIMITED - BROMLEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
15 / 3 15/03/2023 15/12/2024

Registered Office

FLAT 1 CHESTER COURT
BROMLEY
KENT
BR2 0SG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/05/2023 27/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK STEPHEN BRIDGER Jan 1962 British Director 2004-02-11 CURRENT
MR ROBERT CAMM Apr 1995 British Director 2022-05-13 CURRENT
MISS VALERIE SUSAN HALL Nov 1952 British Director 2010-07-25 CURRENT
MR STEPHEN DAVID THOMAS BELL Jan 1967 British Director 2010-06-20 CURRENT
MS BEATA BELL Oct 1974 Polish Director 2010-06-20 CURRENT
STOREYS EDWARD SYMMONS Corporate Secretary 2006-06-06 UNTIL 2008-09-17 RESIGNED
MR ROBERT JAMES WHITBREAD Jul 1970 British Director RESIGNED
HAYWARDS PROPERTY SERVICES LIMITED Corporate Secretary 2004-04-01 UNTIL 2006-06-06 RESIGNED
TASKFINE MANAGEMENT LIMITED Corporate Secretary 2002-09-11 UNTIL 2004-04-02 RESIGNED
MORRIS EDWARD GREEN Mar 1934 Secretary RESIGNED
MR ANTHONY GEORGE BARRY Secretary 2010-01-14 UNTIL 2015-07-29 RESIGNED
DAVID MARK LILLYWHITE Sep 1971 Secretary 2006-10-04 UNTIL 2010-01-13 RESIGNED
DAVID JOHN MORGAN Jan 1955 British Secretary 1993-09-14 UNTIL 2002-09-11 RESIGNED
MISS MARIA ANTOINETTE CUNNINGHAM Jan 1971 Irish Director 2006-10-04 UNTIL 2015-09-01 RESIGNED
MR DMITRY TASHKINOV Sep 1981 Russian Director 2015-09-01 UNTIL 2022-05-08 RESIGNED
MR RANJIT SINGH RYATT Apr 1943 British Director RESIGNED
JUDITH RUTHERFORD Jul 1945 British Director RESIGNED
STEPHEN JOHN MCDONAGH Apr 1963 British Director 1998-12-19 UNTIL 2005-02-18 RESIGNED
DAVID MARK LILLYWHITE Sep 1971 Director 2006-10-04 UNTIL 2009-12-18 RESIGNED
MRS EILEEN CAROLINE HOLLINGTON Aug 1922 British Director RESIGNED
KELLY ELIZABETH DANES Nov 1958 American Director 2006-10-02 UNTIL 2008-02-04 RESIGNED
GEOFFREY PETER DANES Oct 1960 British Director 1993-04-19 UNTIL 2006-10-04 RESIGNED
GARY MELVIN BIRD Jan 1966 British Director 1993-04-19 UNTIL 2002-06-01 RESIGNED
LAURENCE REGINALD CONDON Mar 1917 British Director 1998-12-09 UNTIL 2000-05-09 RESIGNED
DAVID STEVEN BOSTOCK Jul 1978 British Director 2001-05-15 UNTIL 2006-05-12 RESIGNED
MR ANTHONY GEORGE BARRY Aug 1968 British Director 2008-05-01 UNTIL 2015-07-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ranjit Singh Ryatt 2016-08-23 - 2020-09-19 4/1943 Bromley   Br2 0sg Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Stephen David Thomas Bell 2016-05-26 1/1967 Bromley   Significant influence or control
Mr Mark Stephen Bridger 2016-04-14 1/1962 Bromley   Kent Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISHLINK SATELLITE SHOP LIMITED LONDON ... TOTAL EXEMPTION FULL 47540 - Retail sale of electrical household appliances in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CHESTER COURT LIMITED 2023-12-01 15-03-2023 £891 equity
Micro-entity Accounts - CHESTER COURT LIMITED 2022-11-23 15-03-2022 £409 equity
Micro-entity Accounts - CHESTER COURT LIMITED 2021-12-01 15-03-2021 £910 equity
Micro-entity Accounts - CHESTER COURT LIMITED 2020-12-08 15-03-2020 £147 equity
Micro-entity Accounts - CHESTER COURT LIMITED 2019-11-28 15-03-2019 £437 equity
Micro-entity Accounts - CHESTER COURT LIMITED 2018-12-04 15-03-2018 £8,837 equity
Micro-entity Accounts - CHESTER COURT LIMITED 2017-11-30 15-03-2017 £1,526 equity
Abbreviated Company Accounts - CHESTER COURT LIMITED 2016-11-22 15-03-2016 £1,236 Cash £1,236 equity
Micro-entity Accounts - CHESTER COURT LIMITED 2015-12-08 15-03-2015 £968 equity
Abbreviated Company Accounts - CHESTER COURT LIMITED 2014-11-26 15-03-2014 £1,506 Cash £1,506 equity