ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chertsey Halt Residents Management Company Limited

Chertsey Halt Residents Management Company Limited is an active company incorporated on 9 February 2017 with the registered office located in Leigh-on-Sea, Essex. Chertsey Halt Residents Management Company Limited was registered 8 years ago.
Status
Active
Active since 1 year 11 months ago
Company No
10611722
Private limited by guarantee without share capital
Age
8 years
Incorporated 9 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 February 2025 (8 months ago)
Next confirmation dated 8 February 2026
Due by 22 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 5 months remaining)
Address
Sutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
United Kingdom
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England
Telephone
020 33223388
Email
Unreported
Website
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1966
Director • Unknown • British • Lives in UK • Born in Aug 1977
Director • Unknown • British • Lives in UK • Born in Jul 1988
Director • Unknown • British • Lives in England • Born in Oct 1985
Director • Unknown • British • Lives in England • Born in Jul 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Quoins (Bricklayers ARMS) Management Company Limited
Kimberley Gillingwater and Iv Property Management Limited are mutual people.
Active
Wickfields (Longwick) Management Company Limited
Kimberley Gillingwater and Iv Property Management Limited are mutual people.
Active
Greenacres And Carlton Green Residents Association(Sidcup)Limited
Iv Property Management Limited is a mutual person.
Active
Deutsche Post Global Mail (UK) Limited
Ms Samantha Goodland is a mutual person.
Active
Dnata Limited
James Andrew Butler is a mutual person.
Active
199/201 Lynchford Road (Farnborough) M.C. Limited
Iv Property Management Limited is a mutual person.
Active
Dnata Aviation Services Limited
James Andrew Butler is a mutual person.
Active
Iv Property Management Ltd
Kimberley Gillingwater is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Micro Accounts Submitted
11 Days Ago on 22 Oct 2025
Mr Jonathan Curpanen Details Changed
5 Months Ago on 13 May 2025
Mr Raymond Francis John Counsell Details Changed
5 Months Ago on 13 May 2025
Mr James Andrew Butler Details Changed
5 Months Ago on 13 May 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Micro Accounts Submitted
7 Months Ago on 21 Mar 2025
Accounting Period Extended
1 Year Ago on 14 Oct 2024
Faye Johanna Wood Resigned
1 Year 2 Months Ago on 12 Aug 2024
Harry Andrew Hewitson Brown Resigned
1 Year 2 Months Ago on 8 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Get Credit Report
Discover Chertsey Halt Residents Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 July 2025
Submitted on 22 Oct 2025
Director's details changed for Mr Raymond Francis John Counsell on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Jonathan Curpanen on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr James Andrew Butler on 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 8 February 2025 with no updates
Submitted on 29 Apr 2025
Micro company accounts made up to 31 July 2024
Submitted on 21 Mar 2025
Previous accounting period extended from 28 February 2024 to 31 July 2024
Submitted on 14 Oct 2024
Termination of appointment of Faye Johanna Wood as a director on 12 August 2024
Submitted on 12 Aug 2024
Termination of appointment of Harry Andrew Hewitson Brown as a director on 8 August 2024
Submitted on 8 Aug 2024
Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 23 April 2024
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year