Background WavePink WaveYellow Wave

CHESTFIELD FARM COURT (MANAGEMENT COMPANY) LTD (10584797)

CHESTFIELD FARM COURT (MANAGEMENT COMPANY) LTD (10584797) is an active UK company. incorporated on 26 January 2017. with registered office in Chestfield Whitstable. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHESTFIELD FARM COURT (MANAGEMENT COMPANY) LTD has been registered for 9 years. Current directors include GILLHAM, Anne Christine, GUNN, Lindsay Howard, STANIFORTH, John William and 2 others.

Company Number
10584797
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
Barnside Chestfield Farm Court, Chestfield Whitstable, CT5 3NX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GILLHAM, Anne Christine, GUNN, Lindsay Howard, STANIFORTH, John William, VYAS, Deven, WELLS, John David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTFIELD FARM COURT (MANAGEMENT COMPANY) LTD

CHESTFIELD FARM COURT (MANAGEMENT COMPANY) LTD is an active company incorporated on 26 January 2017 with the registered office located in Chestfield Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHESTFIELD FARM COURT (MANAGEMENT COMPANY) LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10584797

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

CHESTFIELD COURT FARM (MANAGEMENT COMPANY) LTD
From: 26 January 2017To: 7 September 2020
Contact
Address

Barnside Chestfield Farm Court The Drove Chestfield Whitstable, CT5 3NX,

Previous Addresses

Barnside Chestfield Farm Court Chestfield Whitstable Kent CT5 3NS England
From: 28 July 2020To: 2 September 2020
C K R House 70 East Hill Dartford DA1 1RZ England
From: 26 January 2017To: 28 July 2020
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GILLHAM, Anne Christine

Active
The Drove, WhitstableCT5 3NX
Born February 1955
Director
Appointed 16 Jul 2020

GUNN, Lindsay Howard

Active
Chestfield Farm Court, Chestfield WhitstableCT5 3NX
Born December 1953
Director
Appointed 16 Jul 2020

STANIFORTH, John William

Active
Chestfield Farm Court, Chestfield WhitstableCT5 3NX
Born April 1975
Director
Appointed 16 Jul 2020

VYAS, Deven

Active
124-126 Tooley Street, LondonSE1 2TU
Born May 1972
Director
Appointed 16 Jul 2020

WELLS, John David

Active
Chestfield Farm Court, The Drove, WhitstableCT5 3NX
Born May 1961
Director
Appointed 18 Feb 2026

CARPENTER, Mathew

Resigned
70 East Hill, DartfordDA1 1RZ
Secretary
Appointed 26 Jan 2017
Resigned 16 Jul 2020

CARPENTER, Mathew William John

Resigned
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 26 Jan 2017
Resigned 16 Jul 2020

SMALL, Ian

Resigned
Chestfield Farm Court, The Drove, WhitstableCT5 3NX
Born April 1946
Director
Appointed 16 Jul 2020
Resigned 16 Jan 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Mathew William John Carpenter

Ceased
70 East Hill, DartfordDA1 1RZ
Born December 1970

Nature of Control

Significant influence or control
Notified 26 Jan 2017
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2021
CH01Change of Director Details
Resolution
7 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 July 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 July 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Incorporation Company
26 January 2017
NEWINCIncorporation