Background WavePink WaveYellow Wave

CHETWYND GARDENS (MAINTENANCE) LIMITED (00820894)

CHETWYND GARDENS (MAINTENANCE) LIMITED (00820894) is an active UK company. incorporated on 28 September 1964. with registered office in Cannock. The company operates in the Real Estate Activities sector, engaged in residents property management. CHETWYND GARDENS (MAINTENANCE) LIMITED has been registered for 61 years. Current directors include ANNETT, Nicholas, BARTLETT, Lisa, BRADBURY, Martyn John and 9 others.

Company Number
00820894
Status
active
Type
ltd
Incorporated
28 September 1964
Age
61 years
Address
5 Chetwynd Gardens, Cannock, WS11 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANNETT, Nicholas, BARTLETT, Lisa, BRADBURY, Martyn John, CORNS, Stephen John, GALLEAR, Anthony Paul, JONES, Leigh, KAPCIA, Jean Alison, MORRIS, Shaun Colin, PROFFITT, Charlotte Mary, SMALL, David John, SMART, Warren, WEBB, Gregory
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHETWYND GARDENS (MAINTENANCE) LIMITED

CHETWYND GARDENS (MAINTENANCE) LIMITED is an active company incorporated on 28 September 1964 with the registered office located in Cannock. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHETWYND GARDENS (MAINTENANCE) LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00820894

LTD Company

Age

61 Years

Incorporated 28 September 1964

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 9 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

5 Chetwynd Gardens Stafford Road Cannock, WS11 4AR,

Previous Addresses

2 Chetwynd Gardens Stafford Road Cannock Staffordshire WS11 4AR England
From: 11 February 2016To: 21 November 2025
8 Chetwynd Gardens 220 Stafford Road Cannock Staffordshire WS11 4AR
From: 28 September 1964To: 11 February 2016
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 23
Director Joined
May 24
Director Left
May 24
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ANNETT, Nicholas

Active
220 Stafford Road, CannockWS11 4AR
Born November 1973
Director
Appointed 03 May 2024

BARTLETT, Lisa

Active
Grouse Way, CannockWS11 7LF
Born June 1972
Director
Appointed 02 Jul 2021

BRADBURY, Martyn John

Active
Chetwynd Gardens, Stafford Road, CannockWS11 4AR
Born April 1956
Director
Appointed 02 Oct 2009

CORNS, Stephen John

Active
220 Stafford Road, CannockWS11 4AR
Born March 1956
Director
Appointed 01 Feb 2022

GALLEAR, Anthony Paul

Active
Chetwynd Gardens, CannockWS11 4AR
Born August 1956
Director
Appointed 18 Feb 2013

JONES, Leigh

Active
Sandy Lane, CannockWS11 1RN
Born December 1971
Director
Appointed 17 Aug 2007

KAPCIA, Jean Alison

Active
8 Chetwynd Gardens, CannockWS11 4AR
Born July 1955
Director
Appointed 01 Jan 1998

MORRIS, Shaun Colin

Active
Cannock Road, CannockWS11 5TD
Born January 1967
Director
Appointed 28 Feb 2025

PROFFITT, Charlotte Mary

Active
Nightingale Close, CannockWS12 4TG
Born September 1961
Director
Appointed 04 Jul 2025

SMALL, David John

Active
Chetwynd Gardens, CannockWS11 4AR
Born January 1969
Director
Appointed 03 Mar 2017

SMART, Warren

Active
Chetwynd Gardens, CannockWS11 4AR
Born November 1968
Director
Appointed 23 Sept 2008

WEBB, Gregory

Active
Chetwynd Gardens, CannockWS11 4AR
Born November 1968
Director
Appointed 22 Dec 2007

ASTON, Arthur Reginald Samuel

Resigned
9 Chetwynd Gardens, CannockWS11 4AR
Secretary
Appointed 01 Feb 1999
Resigned 18 May 2006

GALLEAR, Carol

Resigned
Chetwynd Gardens, CannockWS11 4AR
Secretary
Appointed 29 Mar 2016
Resigned 28 Feb 2025

KAPCIA, Jean Alison

Resigned
8 Chetwynd Gardens, CannockWS11 4AR
Secretary
Appointed 25 Sept 2006
Resigned 28 Mar 2016

ORME, David

Resigned
2 Chetwynd Gardens, CannockWS11 2AR
Secretary
Appointed N/A
Resigned 20 Apr 1998

ASTON, Arthur Reginald Samuel

Resigned
9 Chetwynd Gardens, CannockWS11 4AR
Born September 1927
Director
Appointed N/A
Resigned 18 May 2006

BAYLISS, Agnes Mcmurtrie

Resigned
4 Chetwynd Gardens, CannockWS11 4AR
Born October 1940
Director
Appointed 18 Aug 1996
Resigned 04 Jul 2025

BRADBURY, Ivy

Resigned
12 Chetwynd Gardens, CannockWS11 4AR
Born May 1924
Director
Appointed N/A
Resigned 13 May 2009

DOUBLEDAY, Jane

Resigned
C Chetwynd Gardens, CannockWS11 2AR
Born August 1949
Director
Appointed N/A
Resigned 09 Aug 1991

EVANS, Victoria Louise

Resigned
66 Allport Road, CannockWS11 1DY
Born February 1966
Director
Appointed 18 May 2006
Resigned 03 Mar 2017

HODGKISS, Kane Daniel

Resigned
Stafford Road, CannockWS11 4AR
Born August 1990
Director
Appointed 24 Apr 2020
Resigned 03 May 2024

JARVIS, Elliot

Resigned
6 Chetwynd Gardens, CannockWS11 2AR
Born May 1918
Director
Appointed 09 Aug 1991
Resigned 23 May 1999

JARVIS, Maisie

Resigned
6 Chetwynd Gardens, CannockWS11 4AR
Born September 1921
Director
Appointed 23 May 1999
Resigned 22 Dec 2007

KANE, Stephen

Resigned
Pheasant Way, CannockWS11 7LB
Born August 1963
Director
Appointed 09 Jun 2017
Resigned 23 Apr 2020

LONSDALE, Patricia Joyce

Resigned
220 Stafford Road, CannockWS11 4AR
Born September 1942
Director
Appointed 09 Feb 2018
Resigned 30 Jan 2022

MACHIN, Max

Resigned
Chetwynd Gardens, CannockWS11 4AR
Born September 1958
Director
Appointed 21 Sept 2012
Resigned 09 Jun 2014

MARSTON, Doris May

Resigned
2 Chetwynd Gardens, CannockWS11 4AR
Born April 1925
Director
Appointed 29 Jul 1999
Resigned 17 Feb 2013

MORRIS, Jayne Rose

Resigned
Cannock Road, CannockWS11 5TD
Born January 1968
Director
Appointed 16 Sept 2008
Resigned 06 Oct 2023

MORRIS, Veda

Resigned
5 Chetwynd Gardens, CannockWS11 4AR
Born April 1923
Director
Appointed N/A
Resigned 21 Jun 2006

MOTTRAM, Shaun Nicholas

Resigned
Chetwynd Gardens, CannockWS11 4AR
Born October 1986
Director
Appointed 09 Jun 2014
Resigned 08 Feb 2018

NEWTON, Rab

Resigned
Rossett Close, NottinghamNG2 6QJ
Born July 1961
Director
Appointed 26 Feb 2020
Resigned 02 Jul 2021

ORME, David

Resigned
2 Chetwynd Gardens, CannockWS11 2AR
Born January 1942
Director
Appointed N/A
Resigned 28 Jul 1999

ORRELL, Stella

Resigned
4 Chetwynd Gardens, CannockWS11 2AR
Born November 1918
Director
Appointed N/A
Resigned 18 Aug 1996

SMART, Alan

Resigned
10 Chetwynd Gardens, CannockWS11 4AR
Born August 1947
Director
Appointed N/A
Resigned 22 Sept 2008
Fundings
Financials
Latest Activities

Filing History

161

Change Person Director Company With Change Date
6 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Termination Secretary Company
31 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2015
AR01AR01
Change Person Director Company With Change Date
5 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2015
CH01Change of Director Details
Legacy
5 April 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Appoint Person Director Company With Name
7 April 2013
AP01Appointment of Director
Termination Director Company With Name
7 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2013
AP01Appointment of Director
Termination Director Company With Name
7 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2011
AR01AR01
Change Person Director Company With Change Date
1 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
28 June 2009
288bResignation of Director or Secretary
Legacy
28 June 2009
288cChange of Particulars
Legacy
28 June 2009
288bResignation of Director or Secretary
Legacy
28 June 2009
288bResignation of Director or Secretary
Legacy
28 June 2009
288bResignation of Director or Secretary
Legacy
28 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
287Change of Registered Office
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2002
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
16 April 1992
288288
Legacy
16 April 1992
363sAnnual Return (shuttle)
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1989
AAAnnual Accounts
Legacy
22 March 1988
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363