CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5AQ

Company number 04021844
Status Active
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address 70 HIGH STREET, CHISLEHURST, KENT, BR7 5AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 11 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED are www.chestnutspropertymanagementchislehurst.co.uk, and www.chestnuts-property-management-chislehurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Chestnuts Property Management Chislehurst Limited is a Private Limited Company. The company registration number is 04021844. Chestnuts Property Management Chislehurst Limited has been working since 21 June 2000. The present status of the company is Active. The registered address of Chestnuts Property Management Chislehurst Limited is 70 High Street Chislehurst Kent Br7 5aq. . BAKER, David Anthony is a Director of the company. BOORMAN, John Edward is a Director of the company. CROPPER, Sylvia Gwladys is a Director of the company. PRANGNELL, Deryck John is a Director of the company. RUDD, John Douglas is a Director of the company. Secretary BOORMAN, John Edward has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CUBBIDGE, Tina Marie has been resigned. Director FRYER, Daphne Mabel has been resigned. Director HICKS, Mary has been resigned. Director MAHAJAN, Asha has been resigned. Director MCKAIL, David Frederick Mohr has been resigned. Director MCKAIL, Nichola Ann has been resigned. Director THORNTON, Daphne Cecilia Maud has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BAKER, David Anthony
Appointed Date: 08 March 2010
86 years old

Director
BOORMAN, John Edward
Appointed Date: 15 June 2005
82 years old

Director
CROPPER, Sylvia Gwladys
Appointed Date: 21 June 2000
89 years old

Director
PRANGNELL, Deryck John
Appointed Date: 21 June 2000
69 years old

Director
RUDD, John Douglas
Appointed Date: 14 March 2006
80 years old

Resigned Directors

Secretary
BOORMAN, John Edward
Resigned: 28 July 2008
Appointed Date: 21 June 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
CUBBIDGE, Tina Marie
Resigned: 15 June 2005
Appointed Date: 21 June 2000
69 years old

Director
FRYER, Daphne Mabel
Resigned: 14 March 2006
Appointed Date: 21 June 2000
104 years old

Director
HICKS, Mary
Resigned: 14 May 2002
Appointed Date: 27 March 2001
78 years old

Director
MAHAJAN, Asha
Resigned: 10 March 2008
Appointed Date: 21 June 2000
62 years old

Director
MCKAIL, David Frederick Mohr
Resigned: 07 September 2010
Appointed Date: 12 December 2006
87 years old

Director
MCKAIL, Nichola Ann
Resigned: 12 December 2006
Appointed Date: 21 June 2000
82 years old

Director
THORNTON, Daphne Cecilia Maud
Resigned: 22 September 2012
Appointed Date: 21 June 2000
95 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

CHESTNUTS PROPERTY MANAGEMENT (CHISLEHURST) LIMITED Events

03 Apr 2017
Total exemption full accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 11

07 Apr 2016
Total exemption full accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 11

16 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 78 more events
08 Mar 2001
Director resigned
08 Mar 2001
New director appointed
08 Mar 2001
Secretary resigned
08 Mar 2001
New secretary appointed
21 Jun 2000
Incorporation