Background WavePink WaveYellow Wave

THE CHESTNUTS (STOWMARKET) MANAGEMENT COMPANY LIMITED (10331384)

THE CHESTNUTS (STOWMARKET) MANAGEMENT COMPANY LIMITED (10331384) is an active UK company. incorporated on 16 August 2016. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE CHESTNUTS (STOWMARKET) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include SINNETT, Alan John.

Company Number
10331384
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 August 2016
Age
9 years
Address
Homer House, Solihull, B91 3QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SINNETT, Alan John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHESTNUTS (STOWMARKET) MANAGEMENT COMPANY LIMITED

THE CHESTNUTS (STOWMARKET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 2016 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE CHESTNUTS (STOWMARKET) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10331384

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Homer House Homer Road Solihull, B91 3QQ,

Previous Addresses

Crest House Pyrcroft Road Chertsey KT16 9GN England
From: 16 August 2016To: 28 January 2021
Timeline

19 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CASCADE FACILITIES LIMITED

Active
Homer Road, SolihullB91 3QQ
Corporate secretary
Appointed 01 May 2021

SINNETT, Alan John

Active
Homer Road, SolihullB91 3QQ
Born December 1959
Director
Appointed 14 May 2021

ATKINSON, Carl Ramon

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 14 May 2021

BOHR, Adrian Stuart

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1977
Director
Appointed 28 Feb 2019
Resigned 10 Jan 2020

BROSTER, Sean Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1972
Director
Appointed 28 Feb 2019
Resigned 03 Mar 2020

COLE, Annette Clair

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1973
Director
Appointed 16 Aug 2016
Resigned 06 Jan 2020

COULSON, Karen Jane

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 14 May 2021

DYSON, Jonathan

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1959
Director
Appointed 16 Aug 2016
Resigned 28 Feb 2019

HEARN, Christopher Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born August 1965
Director
Appointed 06 Jan 2020
Resigned 14 May 2021

KELLY, Neil Brian

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1979
Director
Appointed 16 Aug 2016
Resigned 31 Oct 2018

LOUGHEAD, Christopher Robert

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1992
Director
Appointed 01 Nov 2018
Resigned 01 Jun 2020

STARK, Alexander David Fraser

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1983
Director
Appointed 10 Jan 2020
Resigned 14 May 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
16 August 2016
NEWINCIncorporation