Background WavePink WaveYellow Wave

THE CHESTNUTS (MILTON MALSOR) MANAGEMENT COMPANY LIMITED (06356103)

THE CHESTNUTS (MILTON MALSOR) MANAGEMENT COMPANY LIMITED (06356103) is an active UK company. incorporated on 30 August 2007. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CHESTNUTS (MILTON MALSOR) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include JAMES, Nicola, WOOD, Nicola Claire.

Company Number
06356103
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2007
Age
18 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Nicola, WOOD, Nicola Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHESTNUTS (MILTON MALSOR) MANAGEMENT COMPANY LIMITED

THE CHESTNUTS (MILTON MALSOR) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 August 2007 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CHESTNUTS (MILTON MALSOR) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06356103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 30 August 2007

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Herts SG9 0RU
From: 30 August 2007To: 15 June 2021
Timeline

12 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Jan 12
Director Joined
Feb 12
Director Left
May 12
Director Left
Apr 13
Director Joined
Apr 13
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 10 Sept 2008

JAMES, Nicola

Active
11 Queensway, New MiltonBH25 5NR
Born August 1978
Director
Appointed 27 May 2022

WOOD, Nicola Claire

Active
11 Queensway, New MiltonBH25 5NR
Born November 1978
Director
Appointed 27 May 2022

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 28 Sept 2007
Resigned 10 Sept 2008

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate secretary
Appointed 30 Aug 2007
Resigned 28 Sept 2007

BENNETT, Paul

Resigned
2 Marlin Copse, BerhampsteadHP4 3HR
Born February 1964
Director
Appointed 28 Sept 2007
Resigned 01 Aug 2008

CLARKE, Lee

Resigned
Chestnut Close, Milton MalsorNN7 3HJ
Born June 1973
Director
Appointed 10 Sept 2008
Resigned 13 Jan 2012

DUNCAN, Lee

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1974
Director
Appointed 09 Apr 2013
Resigned 18 May 2023

GIORDANO, Joseph Anthony

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1982
Director
Appointed 22 Feb 2012
Resigned 17 Sept 2021

MANN, John Richard

Resigned
Highlands, Wheeler End CommonHP14 3NJ
Born April 1968
Director
Appointed 28 Sept 2007
Resigned 10 Sept 2008

O'TOOLE, Martin Kevin

Resigned
99a High Street, AmershamHP7 0DT
Born February 1972
Director
Appointed 01 Aug 2008
Resigned 10 Sept 2008

TYREELL, Matthew

Resigned
Chestnut Close, Milton MalsorNN7 3HJ
Born September 1965
Director
Appointed 10 Sept 2008
Resigned 28 Mar 2013

WASHBROOK, Neil Francis

Resigned
Chestnut Close, NorthamptonNN7 3HJ
Born September 1963
Director
Appointed 10 Sept 2008
Resigned 15 May 2012

CHAMONIX ESTATES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 30 Aug 2007
Resigned 28 Sept 2007

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 30 Aug 2007
Resigned 28 Sept 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Lee Duncan

Ceased
Hyde Hall Farm, SandonSG9 0RU
Born December 1974

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017

Mr Joseph Anthony Giordano

Ceased
Hyde Hall Farm, SandonSG9 0RU
Born August 1982

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

75

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
287Change of Registered Office
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Resolution
11 September 2007
RESOLUTIONSResolutions
Incorporation Company
30 August 2007
NEWINCIncorporation