Background WavePink WaveYellow Wave

CHIMNEY COURT MANAGEMENT LIMITED (03262089)

CHIMNEY COURT MANAGEMENT LIMITED (03262089) is an active UK company. incorporated on 11 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHIMNEY COURT MANAGEMENT LIMITED has been registered for 29 years. Current directors include COHAN, Alvin Sanford, HARRISON, Samuel, KEELY, Joe and 1 others.

Company Number
03262089
Status
active
Type
ltd
Incorporated
11 October 1996
Age
29 years
Address
Chimney Court, 23 Brewhouse Lane, London, E1W 2NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COHAN, Alvin Sanford, HARRISON, Samuel, KEELY, Joe, TSOI, Andy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIMNEY COURT MANAGEMENT LIMITED

CHIMNEY COURT MANAGEMENT LIMITED is an active company incorporated on 11 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHIMNEY COURT MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03262089

LTD Company

Age

29 Years

Incorporated 11 October 1996

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

BURGINHALL 923 LIMITED
From: 11 October 1996To: 27 December 1996
Contact
Address

Chimney Court, 23 Brewhouse Lane Wapping London, E1W 2NU,

Previous Addresses

C/O Burlington Estates 45 Maddox Street London W1S 2PE England
From: 30 October 2017To: 29 October 2018
C/O Burlington Estates 123-124 New Bond Street London W1S 1DX United Kingdom
From: 25 September 2017To: 30 October 2017
123-124 New Bond Street London W1S 1DX England
From: 25 September 2017To: 25 September 2017
C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
From: 14 October 2010To: 25 September 2017
Gun Court 70 Wapping Lane London E1W 2RF
From: 11 October 1996To: 14 October 2010
Timeline

28 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Nov 09
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Oct 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Oct 20
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Aug 23
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

WILSON, William

Active
Wapping, LondonE1W 2NU
Secretary
Appointed 15 Oct 2020

COHAN, Alvin Sanford

Active
Wapping, LondonE1W 2NU
Born December 1941
Director
Appointed 03 Dec 2021

HARRISON, Samuel

Active
Wapping, LondonE1W 2NU
Born October 1970
Director
Appointed 08 May 2025

KEELY, Joe

Active
Chimney Court, LondonE1W 2NU
Born August 1960
Director
Appointed 23 Jun 2009

TSOI, Andy

Active
Wapping, LondonE1W 2NU
Born August 1970
Director
Appointed 17 Sept 2025

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 11 Oct 1996
Resigned 28 Feb 1997

RENDALL AND RITTNER LIMITED

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 28 Feb 1997
Resigned 21 Oct 2017

BLAKEMORE, John Anthony

Resigned
Flat 1 Chimney Court, LondonE1W 2NU
Born October 1961
Director
Appointed 17 Jun 1999
Resigned 29 Sept 2002

BROWN, Ben

Resigned
Flat 24 Chimney Court, LondonE1W 2NU
Born April 1976
Director
Appointed 19 Oct 2004
Resigned 25 Oct 2005

BROWN, Nicholas

Resigned
Flat 28 Chimney Court, LondonE1W 2NU
Born November 1961
Director
Appointed 01 May 2003
Resigned 19 Jan 2004

BURGER, Richard

Resigned
Chimney Court, LondonE1W 2NU
Born March 1974
Director
Appointed 26 Jun 2012
Resigned 22 Oct 2020

CARTER, Timothy James

Resigned
Portsoken House, LondonEC3N 1LJ
Born January 1983
Director
Appointed 12 Aug 2014
Resigned 08 Aug 2015

CHILDS, Rachel Lynne

Resigned
Wapping, LondonE1W 2NU
Born September 1977
Director
Appointed 02 Jul 2014
Resigned 31 Oct 2021

CRIMEAN, Scott William

Resigned
Wapping, LondonE1W 2NU
Born December 1983
Director
Appointed 03 Dec 2021
Resigned 22 Feb 2025

GOSPAGE, Richard Edward

Resigned
Wapping, LondonE1W 2NU
Born January 1970
Director
Appointed 27 Nov 2017
Resigned 23 Sept 2024

GOSPAGE, Richard Edward

Resigned
23 Brewhouse Lane, LondonE1W 2NU
Born January 1970
Director
Appointed 16 Nov 2010
Resigned 06 Mar 2014

GRAVE, Sarah

Resigned
34 Chimney Court, LondonE1W 2NU
Born January 1977
Director
Appointed 25 Oct 2005
Resigned 01 Feb 2007

KING, John Robert

Resigned
Wapping, LondonE1W 2NU
Born June 1960
Director
Appointed 29 Sept 2015
Resigned 31 Oct 2025

KING, John Robert

Resigned
Portsoken House, LondonEC3N 1LJ
Born June 1960
Director
Appointed 06 Mar 2014
Resigned 05 Nov 2014

KORCZAK, Henry Jerome

Resigned
Flat 7 Chimney Court, WappingE1W 2NU
Born October 1962
Director
Appointed 12 Sept 2000
Resigned 01 May 2003

MCGANN, Pamela Ann

Resigned
2 Chimney Court, LondonE1 9NU
Born May 1960
Director
Appointed 17 Jun 1999
Resigned 13 Apr 2000

NORTH, Sarah Patricia

Resigned
6 Chimney Court, LondonE1W 2NU
Born July 1963
Director
Appointed 27 Mar 2002
Resigned 09 May 2014

O'LEARY, Barry William John

Resigned
23 Brewhouse Lane, LondonE1W 2NU
Born March 1972
Director
Appointed 10 Sept 2007
Resigned 04 May 2011

ORGILL, Craig

Resigned
Flat 42 Chimney Court, LondonE1W 2NU
Born September 1971
Director
Appointed 19 Oct 2004
Resigned 30 Mar 2007

ORRELL, Suzanne Lesley

Resigned
2 Chimney Court, Wapping LondonE1W 2NU
Born July 1968
Director
Appointed 21 May 2009
Resigned 10 Aug 2015

RENDALL, Duncan Llewelyn

Resigned
Flat 612 City View House, LondonE2 9QY
Born September 1964
Director
Appointed 28 Feb 1997
Resigned 17 Jun 1999

RITTNER, John William Matthew

Resigned
52 Quilter Street, LondonE2 7BT
Born March 1959
Director
Appointed 28 Feb 1997
Resigned 17 Jun 1999

ROGERS, Colin John

Resigned
Portsoken House, LondonEC3N 1LJ
Born June 1960
Director
Appointed 29 Sept 2015
Resigned 29 Dec 2016

ROGERS, Colin John

Resigned
3 Chimney Court, LondonE1W 2NU
Born June 1960
Director
Appointed 17 Jun 1999
Resigned 21 Aug 2002

SHROFF, Nilesh Arvindkumar

Resigned
Flat 4 Chimney Court, WappingE1W 2NU
Born September 1973
Director
Appointed 27 Mar 2002
Resigned 17 Nov 2009

TSOI, Andy

Resigned
23 Brewhouse Lane, LondonE1W 2NU
Born August 1970
Director
Appointed 21 May 2009
Resigned 16 Nov 2010

WOSTER, Ian David

Resigned
Brewhouse Lane, LondonE1W 2NU
Born February 1968
Director
Appointed 07 Aug 2008
Resigned 19 May 2009

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 11 Oct 1996
Resigned 28 Feb 1997

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 11 Oct 1996
Resigned 28 Feb 1997
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 November 2019
AAMDAAMD
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Small
6 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
363aAnnual Return
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363aAnnual Return
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
9 October 2002
363aAnnual Return
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2002
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
26 October 2001
288cChange of Particulars
Legacy
23 October 2000
363aAnnual Return
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
6 October 1998
88(2)R88(2)R
Legacy
4 August 1998
88(2)R88(2)R
Legacy
2 July 1998
88(2)R88(2)R
Legacy
17 June 1998
88(2)R88(2)R
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
5 November 1997
88(2)R88(2)R
Legacy
20 August 1997
225Change of Accounting Reference Date
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
20 March 1997
MEM/ARTSMEM/ARTS
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Legacy
20 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 1996
NEWINCIncorporation