Background WavePink WaveYellow Wave

CHESTERFIELD COURT (MANAGEMENT) LIMITED (00614964)

CHESTERFIELD COURT (MANAGEMENT) LIMITED (00614964) is an active UK company. incorporated on 17 November 1958. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHESTERFIELD COURT (MANAGEMENT) LIMITED has been registered for 67 years. Current directors include ATKINS, Patricia Anne, BABAD, Eliyohu Anshel, LAWRENCE, Russell Bradley.

Company Number
00614964
Status
active
Type
ltd
Incorporated
17 November 1958
Age
67 years
Address
4th Floor Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINS, Patricia Anne, BABAD, Eliyohu Anshel, LAWRENCE, Russell Bradley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD COURT (MANAGEMENT) LIMITED

CHESTERFIELD COURT (MANAGEMENT) LIMITED is an active company incorporated on 17 November 1958 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHESTERFIELD COURT (MANAGEMENT) LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00614964

LTD Company

Age

67 Years

Incorporated 17 November 1958

Size

N/A

Accounts

ARD: 29/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London, NW9 7BT,

Previous Addresses

65a Watford Way London NW4 3AQ England
From: 4 January 2024To: 17 June 2025
10 Exeter Road Bournemouth BH2 5AN
From: 13 November 2012To: 4 January 2024
the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
From: 17 November 1958To: 13 November 2012
Timeline

13 key events • 1958 - 2026

Funding Officers Ownership
Company Founded
Nov 58
Director Left
Sept 10
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Joined
Oct 19
Director Left
Sept 20
Director Joined
Dec 20
New Owner
Dec 20
New Owner
Apr 21
Owner Exit
May 21
Director Left
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ATKINS, Patricia Anne

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born February 1957
Director
Appointed 11 Oct 2013

BABAD, Eliyohu Anshel

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1992
Director
Appointed 31 Oct 2019

LAWRENCE, Russell Bradley

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born September 1969
Director
Appointed 23 Oct 2020

HANDS, Richard

Resigned
48 Gander Hill, Haywards HeathRH16 1RD
Secretary
Appointed 08 Aug 1997
Resigned 16 Aug 2010

MELLERY-PRATT, Anthony

Resigned
Watford Way, LondonNW4 3AQ
Secretary
Appointed 01 Aug 2012
Resigned 19 Feb 2024

NICHOLLS, Bernard Harry

Resigned
Flat 10 Chesterfield Court, BournemouthBH1 3HN
Secretary
Appointed N/A
Resigned 08 Aug 1997

NICHOLLS, Clive, Dr

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 16 Aug 2010
Resigned 05 Apr 2014

BODDINGTON, Olive Amy

Resigned
Flat 1 Chesterfield Court, BournemouthBH1 3HN
Born March 1901
Director
Appointed N/A
Resigned 06 May 1994

BRANDER, Ian William Digby

Resigned
Flat 9 Chesterfield Court, BournemouthBH1 3HN
Born July 1936
Director
Appointed N/A
Resigned 28 Mar 2012

BURBERRY, Valerie Anne

Resigned
Flat 1 Chesterfield Court, BournemouthBH1 3HN
Born September 1943
Director
Appointed 22 Aug 1994
Resigned 06 Sept 2005

DAVIS, Mary Gertie

Resigned
Flat 6 Chesterfield Court, BournemouthBH18 9LP
Born March 1911
Director
Appointed N/A
Resigned 30 Jul 1993

GERRARD, Felix Wincenty

Resigned
Flat 3 Chesterfield Court, BournemouthBH1 3HN
Born October 1915
Director
Appointed N/A
Resigned 02 Mar 2004

HANDS, Richard

Resigned
48 Gander Hill, Haywards HeathRH16 1RD
Born July 1939
Director
Appointed 30 Jul 1996
Resigned 16 Aug 2010

HENRY, Reginald

Resigned
Flat 2 Chesterfield Court, BournemouthBH1 3HN
Born April 1920
Director
Appointed N/A
Resigned 28 Jun 1999

LAWRENCE, Evelyn

Resigned
Exeter Road, BournemouthBH2 5AN
Born November 1941
Director
Appointed 12 Nov 1996
Resigned 01 Sept 2020

NICHOLLS, Bernard Harry

Resigned
Flat 10 Chesterfield Court, BournemouthBH1 3HN
Born July 1925
Director
Appointed N/A
Resigned 22 Jul 2007

NICHOLLS, Doris

Resigned
Flat 10 Chesterfield Court, BournemouthBH1 3HN
Born May 1927
Director
Appointed 23 Jul 2007
Resigned 25 May 2008

REIN, Pearl

Resigned
Flat 7 Chesterfield Court, BournemouthBH1 3HN
Born March 1910
Director
Appointed N/A
Resigned 01 Jul 1994

ROBINS, Arthur James

Resigned
Flat 5 Chesterfield Court, BournemouthBH1 3HN
Born November 1912
Director
Appointed N/A
Resigned 01 Aug 2005

TUCHBAND, Daniel

Resigned
70-78 West Hendon Broadway, LondonNW9 7BT
Born March 1947
Director
Appointed 03 Sept 2013
Resigned 20 Nov 2024

TUCHBAND, Daniel

Resigned
Flat 4 Chesterfield Court, BournemouthBH1 3HN
Born March 1947
Director
Appointed N/A
Resigned 18 Oct 1996

TUCHBAND, Janice Lynne

Resigned
Exeter Road, BournemouthBH2 5AN
Born April 1948
Director
Appointed 18 Oct 1996
Resigned 14 Oct 2013

WHITE, Ruby

Resigned
Flat 8 Chesterfield Court, BournemouthBH1 3HN
Born July 1903
Director
Appointed N/A
Resigned 14 Jan 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Samuel Ludmir

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2021

Mr Shmuel Ludmir

Ceased
Exeter Road, BournemouthBH2 5AN
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2018
Ceased 26 May 2021
Fundings
Financials
Latest Activities

Filing History

143

Replacement Filing Of Director Appointment With Name
14 April 2026
RP01AP01RP01AP01
Change Account Reference Date Company Current Shortened
29 March 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
11 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Legacy
9 October 2006
287Change of Registered Office
Legacy
9 October 2006
353353
Legacy
9 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
11 August 1996
288288
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Legacy
9 September 1994
288288
Legacy
30 August 1994
288288
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
16 October 1990
288288
Accounts With Accounts Type Full
16 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Legacy
23 October 1989
288288
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Legacy
18 June 1987
288288
Legacy
27 May 1987
287Change of Registered Office
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Legacy
20 November 1986
288288
Incorporation Company
17 November 1958
NEWINCIncorporation