CHARMOUTH LODGE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | CHARMOUTH LODGE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00690579 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARMOUTH LODGE RESIDENTS ASSOCIATION LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CHARMOUTH LODGE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 2-4 Packhorse Road SL9 7QE Gerrards Cross Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHARMOUTH LODGE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARMOUTH LODGE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2026 |
| Overdue | No |
What are the latest filings for CHARMOUTH LODGE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 03, 2026 with updates | 7 pages | CS01 | ||||||
Termination of appointment of Karl Woodhouse as a director on Feb 18, 2026 | 1 pages | TM01 | ||||||
Second filing of Confirmation Statement dated Apr 03, 2025 | 6 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Apr 03, 2024 | 6 pages | RP04CS01 | ||||||
Appointment of Silas Hope as a director on May 20, 2025 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||
Confirmation statement made on Apr 03, 2025 with updates | 8 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Joshua Parker as a director on Aug 27, 2024 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Apr 03, 2024 with updates | 8 pages | CS01 | ||||||
| ||||||||
Director's details changed for Mr Michael Harry Babani on Mar 06, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Timothy Murphy on Mar 06, 2024 | 2 pages | CH01 | ||||||
Registered office address changed from 40 Church Street Twickenham Middlesex TW1 3NR to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on Jun 21, 2023 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||
Appointment of Joshua Parker as a director on May 04, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 03, 2023 with updates | 7 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Apr 03, 2022 with updates | 7 pages | CS01 | ||||||
Appointment of Mr Karl Woodhouse as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Justine Hales as a director on Oct 26, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||
Confirmation statement made on Apr 03, 2021 with updates | 7 pages | CS01 | ||||||
Termination of appointment of Neil David Stanton as a director on Oct 16, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 03, 2020 with updates | 7 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||
Who are the officers of CHARMOUTH LODGE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBSON, Antony John | Secretary | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | English | 91095820001 | ||||||
| BABANI, Michael Harry | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | England | British | 2333190001 | |||||
| HOPE, Silas | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | United Kingdom | British | 337209500001 | |||||
| MURPHY, Timothy | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | England | Irish | 69397240001 | |||||
| DINNAGE, Charles Brian | Secretary | 38 Church Street TW1 3NR Twickenham | British | 26643630002 | ||||||
| ALLAN, Judith | Director | 36 Charmouth Court TW10 6EW Richmond Surrey | British | 4618130001 | ||||||
| BAYLEY, Angela Graham | Director | 41 Charmouth Court TW10 6EW Richmond Surrey | British | 26643640003 | ||||||
| CARPENTER, John William Sydney | Director | 12 Charmouth Court TW10 6EW Richmond Surrey | British | 8651820001 | ||||||
| DUFF, Julia | Director | Kings Road TW10 6EW Richmond Charmouth Court Surrey | England | British | 139902070001 | |||||
| FALLA, Charles Simon | Director | Kings Road TW10 6EW Richmond 42 Charmouth Court Surrey | United Kingdom | British | 130187500001 | |||||
| GALLAGHER, Liam Terence | Director | 37 Charmouth Court Kings Road TW10 6EW Richmond Surrey | British | 34370450001 | ||||||
| HALES, Justine | Director | Flat 16 70 Kings Road TW10 6EW Richmond Charmouth Court Surrey England | England | British | 174198970001 | |||||
| JENNER, Paul Robert | Director | 22 Charmouth Court Kings Road TW10 6EW Richmond Surrey | British | 64331500001 | ||||||
| LOWRIE, David | Director | 5 Charmouth Court Kings Road TW10 6EW Richmond Surrey | British | 62989280001 | ||||||
| MCINTYRE, Ian | Director | 10 Charmouth Court Kings Road TW10 6EW Richmond Surrey | British | 39077030001 | ||||||
| MORGAN, Lucy Isobel Sheldon | Director | Kings Road TW10 6EW Richmond Flat 34 Charmouth Court Surrey | British | 132641470001 | ||||||
| MURPHY, Stuart John | Director | 14 Charmouth Court Kings Road TW10 6EW Richmond Surrey | British | 69397370002 | ||||||
| MURRAY, Shirley | Director | 27 Charmouth Court Kings Road TW10 6EW Richmond Surrey | British | 43455050001 | ||||||
| PARKER, Joshua | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | United Kingdom | British | 308878260001 | |||||
| QUAINTON, Gemma Elizabeth, Mrs. | Director | Charmouth Court Kings Road TW10 6EW Richmond 4 Surrey England | England | British | 177984350001 | |||||
| ROBERTS, John Michael | Director | 45 Charmouth Court TW10 6EW Richmond Surrey | British | 26643650001 | ||||||
| SIDDIQUE, Muhammad | Director | 14 Charmouth Court Kings Road TW10 6EW Richmond Surrey | British | 89167470001 | ||||||
| STANTON, Neil David, Mr. | Director | 70 Kings Road TW10 6EW Richmond Flat 24 Charmouth Court Surrey England | United Kingdom | British | 208164010001 | |||||
| TAN, Francis | Director | 28 Charmouth Court Kings Road TW10 6EW Richmond Surrey | Singaporean | 105312630001 | ||||||
| TATE, Johnston | Director | 4 Charmouth Court Kings Road TW10 6EW Richmond Surrey | British | 34370460001 | ||||||
| WOODHOUSE, Karl | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire United Kingdom | England | British | 101770990002 |
What are the latest statements on persons with significant control for CHARMOUTH LODGE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0