Background WavePink WaveYellow Wave

CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED (05542091)

CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED (05542091) is an active UK company. incorporated on 22 August 2005. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HARVEY, Ian James.

Company Number
05542091
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2005
Age
20 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Ian James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED

CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2005 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHESTNUT GROVE (WESTCROFT) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05542091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 22 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW England
From: 29 January 2016To: 21 October 2019
C/O Rmg Ltd Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 12 November 2009To: 29 January 2016
Persimmon House Fulford York YO19 4FE
From: 22 August 2005To: 12 November 2009
Timeline

11 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 01 Jan 2016

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 27 Nov 2020

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 28 Nov 2005
Resigned 15 Sept 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 28 Sept 2009
Resigned 01 Jan 2016

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 22 Aug 2005
Resigned 28 Nov 2005

BHATT, Uday

Resigned
162 High Street, StevenageSG1 3LL
Born September 1971
Director
Appointed 07 Apr 2017
Resigned 27 Nov 2020

BLACKMAN, Susan Margaret

Resigned
Monk Fryston, Milton MalsorNN7 3HJ
Born June 1961
Director
Appointed 28 Nov 2005
Resigned 10 Oct 2008

COTTON, Vernon

Resigned
33 Larkwood Close, KetteringNN16 9NQ
Born April 1947
Director
Appointed 28 Nov 2005
Resigned 28 Feb 2006

HAMMOND, Andrew Richard

Resigned
Woolton Hill, NewburyRG20 9UT
Born July 1970
Director
Appointed 05 May 2009
Resigned 14 Jan 2010

HUTCHINGS, David

Resigned
40 Donne Close, RushdenNN10 8PF
Born May 1964
Director
Appointed 28 Feb 2006
Resigned 31 Aug 2008

PARKER, Royston

Resigned
11 Heronsford, NorthamptonNN4 9XG
Born July 1956
Director
Appointed 27 Oct 2008
Resigned 27 Jan 2009

SHAW, Mark John

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1966
Director
Appointed 14 Jan 2010
Resigned 07 Apr 2017

SHAW, Paul Raymond

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1964
Director
Appointed 14 Jan 2010
Resigned 07 Apr 2017

CPM ASSET MANAGEMENT LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate nominee director
Appointed 22 Aug 2005
Resigned 28 Nov 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate director
Appointed 22 Aug 2005
Resigned 28 Nov 2005

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 11 Nov 2009
Resigned 14 Jan 2010
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 January 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Change Person Director Company With Change Date
18 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
12 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
10 November 2009
AP04Appointment of Corporate Secretary
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
287Change of Registered Office
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
225Change of Accounting Reference Date
Resolution
6 September 2005
RESOLUTIONSResolutions
Incorporation Company
22 August 2005
NEWINCIncorporation