CHILTERN COURT RESIDENTS ASSOCIATION LIMITED

CHILTERN COURT RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHILTERN COURT RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00704505
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHILTERN COURT RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    9 Springfields
    HP6 5JU Amersham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Oliver William Morris as a director on Jun 20, 2025

    2 pagesAP01

    Director's details changed for Mrs Irene Carter on Jun 17, 2025

    2 pagesCH01

    Director's details changed for Miss Calandra Dawn Meredith on Jun 17, 2025

    2 pagesCH01

    Termination of appointment of Manjot Singh as a director on Jun 10, 2025

    1 pagesTM01

    Director's details changed for Mr Graham Lennox Ritchie on Jun 10, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Sep 29, 2024

    4 pagesAA

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jacqueline Jill Butler as a director on Mar 21, 2025

    1 pagesTM01

    Confirmation statement made on May 16, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2023

    4 pagesAA

    Appointment of Miss Zoe Stephanie Ormerod as a director on Oct 04, 2023

    2 pagesAP01

    Confirmation statement made on May 16, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2022

    4 pagesAA

    Appointment of Ms Aoife Mary Quinn as a director on Feb 27, 2023

    2 pagesAP01

    Termination of appointment of Richard Thomas Kirby as a director on Oct 28, 2022

    1 pagesTM01

    Appointment of Mrs Manjot Singh as a director on Feb 01, 2023

    2 pagesAP01

    Director's details changed for Mrs Irene Kent on Jul 22, 2015

    2 pagesCH01

    Appointment of Mrs Natalie Helen Percox as a director on Nov 11, 2022

    2 pagesAP01

    Appointment of Mr Mark Fraser Percox as a director on Nov 11, 2022

    2 pagesAP01

    Termination of appointment of Beryl Sylvia Eymor as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of David Burne Jones as a director on Aug 04, 2022

    1 pagesTM01

    Confirmation statement made on May 16, 2022 with updates

    5 pagesCS01

    Termination of appointment of Margaret Jones as a director on Jan 13, 2022

    1 pagesTM01

    Appointment of Miss Monika Stegmann as a director on Apr 28, 2022

    2 pagesAP01

    Termination of appointment of Craig Adam Phillips as a director on Apr 04, 2022

    1 pagesTM01

    Who are the officers of CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON-WEBSTER, Jennifer
    P.O.Box 840084
    Mkushi
    P.O.Box 840084
    Zambia
    Director
    P.O.Box 840084
    Mkushi
    P.O.Box 840084
    Zambia
    ZambiaBritishOccupational Therapist200179750002
    CARTER, Irene
    Fawcett Road
    SL4 5DJ Windsor
    16
    Berkshire
    England
    Director
    Fawcett Road
    SL4 5DJ Windsor
    16
    Berkshire
    England
    United KingdomBritishRetired199595820002
    DUNNETT, Nicola
    32 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    Director
    32 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    United KingdomBritishMarketing Manager84840710001
    EARLE, Simon Francis
    Fawcett Road
    SL4 5DJ Windsor
    17 Chiltern Court
    England
    Director
    Fawcett Road
    SL4 5DJ Windsor
    17 Chiltern Court
    England
    United KingdomUnited KingdomTeaching Assistant234745250001
    HOWARD, Julian
    18 Buckland Crescent
    SL4 5JS Windsor
    Berkshire
    Director
    18 Buckland Crescent
    SL4 5JS Windsor
    Berkshire
    United KingdomBritishAntique Furniture Restorer64424970001
    JANSEN, Ann Marie
    Heath House
    Tollgate
    SL6 4LJ Maidenhead
    Berkshire
    Director
    Heath House
    Tollgate
    SL6 4LJ Maidenhead
    Berkshire
    United KingdomBritishManager78540290001
    JANSEN, Ashley Gregory
    Heath House
    Tollgate
    SL6 4LJ Maidenhead
    Berkshire
    Director
    Heath House
    Tollgate
    SL6 4LJ Maidenhead
    Berkshire
    EnglandBritishSales24315450002
    MEREDITH, Calandra Dawn
    Broadlands Avenue
    HP5 1AJ Chesham
    23
    England
    Director
    Broadlands Avenue
    HP5 1AJ Chesham
    23
    England
    EnglandBritishCostume Designer153808660005
    MORA-GOMEZ, Laura
    Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    12
    Berkshire
    United Kingdom
    Director
    Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    12
    Berkshire
    United Kingdom
    United KingdomSpanishCustomer Service Rep162931270001
    MORRIS, Oliver William
    Fawcett Road
    SL4 5DJ Windsor
    21
    England
    Director
    Fawcett Road
    SL4 5DJ Windsor
    21
    England
    EnglandBritishAircraft Maintenance Technician337232640001
    MURRAY, Suzanne
    18 Buckland Crescent
    SL4 5JS Windsor
    Berkshire
    Director
    18 Buckland Crescent
    SL4 5JS Windsor
    Berkshire
    United KingdomAustralianComputer Consultant64425070001
    ORMEROD, Zoe Stephanie
    Fawcett Road
    SL4 5DJ Windsor
    4 Chiltern Court
    Berks
    England
    Director
    Fawcett Road
    SL4 5DJ Windsor
    4 Chiltern Court
    Berks
    England
    EnglandBritishHr314717630001
    PERCOX, Mark Fraser
    Fawcett Road
    SL4 5DJ Windsor
    11 Chiltern Court
    England
    Director
    Fawcett Road
    SL4 5DJ Windsor
    11 Chiltern Court
    England
    EnglandBritishIt Consultant302536840001
    PERCOX, Natalie Helen
    Fawcett Road
    SL4 5DJ Windsor
    11 Chiltern Court
    England
    Director
    Fawcett Road
    SL4 5DJ Windsor
    11 Chiltern Court
    England
    EnglandBritishIt Consultant302536910001
    PITHER, Maurice Edwin
    18 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    Director
    18 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    United KingdomBritishMaintenance10188650001
    QUINN, Aoife Mary
    Fawcett Road
    SL4 5DJ Windsor
    15 Chiltern Court
    England
    Director
    Fawcett Road
    SL4 5DJ Windsor
    15 Chiltern Court
    England
    EnglandIrishGraphic Designer306077050001
    RITCHIE, Graham Lennox
    Springfields
    HP6 5JU Amersham
    9
    Buckinghamshire
    England
    Director
    Springfields
    HP6 5JU Amersham
    9
    Buckinghamshire
    England
    EnglandBritishRetired64775450002
    SHEFFIELD, Marion
    Tudor Rose
    Canon Hill Close
    SL6 2DH Bray
    Berks
    Director
    Tudor Rose
    Canon Hill Close
    SL6 2DH Bray
    Berks
    United KingdomBritishNone107296180001
    STEGMANN, Monika
    Fawcett Road
    SL4 5DJ Windsor
    13 Chiltern Court
    Berks
    England
    Director
    Fawcett Road
    SL4 5DJ Windsor
    13 Chiltern Court
    Berks
    England
    EnglandSwissResearch Scientist295265960001
    THOMAS, Aled Isfoel
    Pashley Road
    BN20 8EA Eastbourne
    93
    East Sussex
    England
    Director
    Pashley Road
    BN20 8EA Eastbourne
    93
    East Sussex
    England
    United KingdomBritishVeterinary Surgeon162630420002
    THOMAS, Catrin
    Green Lane
    SL4 3RZ Windsor
    45
    Berkshire
    United Kingdom
    Director
    Green Lane
    SL4 3RZ Windsor
    45
    Berkshire
    United Kingdom
    United KingdomBritishPharmacist162834960001
    THOMAS, Gareth
    Park Hill
    SW4 9PB London
    40
    United Kingdom
    Director
    Park Hill
    SW4 9PB London
    40
    United Kingdom
    United KingdomUnited KingdomTrader162575720002
    WALLIS, Ian Dwight
    5 Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    Berkshire
    Director
    5 Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    Berkshire
    United KingdomBritishShipbroker84840820001
    WEBSTER, Andrew
    P.O.Box 840084
    Mkushi
    P.O.Box 840084
    Zambia
    Director
    P.O.Box 840084
    Mkushi
    P.O.Box 840084
    Zambia
    United KingdomBritishMechanical Engineer200179760002
    ZAMBITO, Gaspare
    Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    12
    Berkshire
    United Kingdom
    Director
    Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    12
    Berkshire
    United Kingdom
    EnglandItalianSales162931290001
    CALLAGHAN, Louise Doreen
    2 Chiltern Court
    Fawcett Road
    SL4 5DT Windsor
    Berkshire
    Secretary
    2 Chiltern Court
    Fawcett Road
    SL4 5DT Windsor
    Berkshire
    BritishSecretary35188150001
    COOPER, Rachel Emma
    17 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    Secretary
    17 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    British28569380001
    JOSEPH, Enid Beatrice Frances
    19 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    Secretary
    19 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    British10188530001
    MITCHELL, Victor James
    32 St Johns Drive
    SL4 3RA Windsor
    Berkshire
    Secretary
    32 St Johns Drive
    SL4 3RA Windsor
    Berkshire
    British11418220001
    ALLEN, Jane Patricia
    19 Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    Berkshire
    Director
    19 Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    Berkshire
    BritishIt Developer84263850001
    ANDREWS, Robert David
    12 Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    Berkshire
    Director
    12 Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    Berkshire
    BritishTrainee Accountant44161080001
    BAILLIE HAMILTON, Helen
    17 Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    Berkshire
    Director
    17 Chiltern Court
    Fawcett Road
    SL4 5DJ Windsor
    Berkshire
    BritishClinical Trials59037610001
    BERTHELSEN, Julia Nita
    7 Chiltern Court
    Fawcett Road
    SL4 5DU Windsor
    Berkshire
    Director
    7 Chiltern Court
    Fawcett Road
    SL4 5DU Windsor
    Berkshire
    BritishRetired58898710001
    BERTHELSON, Christine Anne
    20 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    Director
    20 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    ScottishManagement Accountant10188710002
    BERTHELSON, Jan Emil
    20 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    Director
    20 Chiltern Court
    SL4 5DJ Windsor
    Berkshire
    DanishManagement Accountant70226900001

    What are the latest statements on persons with significant control for CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017The 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