CHILTERN COURT RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | CHILTERN COURT RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00704505 |
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 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 Address | No |
What are the latest accounts for CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2025 |
Next Accounts Due On | Jun 29, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | May 16, 2026 |
---|---|
Next Confirmation Statement Due | May 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2025 |
Overdue | No |
What are the latest filings for CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Oliver William Morris as a director on Jun 20, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Irene Carter on Jun 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Calandra Dawn Meredith on Jun 17, 2025 | 2 pages | CH01 | ||
Termination of appointment of Manjot Singh as a director on Jun 10, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Graham Lennox Ritchie on Jun 10, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Sep 29, 2024 | 4 pages | AA | ||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacqueline Jill Butler as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2023 | 4 pages | AA | ||
Appointment of Miss Zoe Stephanie Ormerod as a director on Oct 04, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 16, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2022 | 4 pages | AA | ||
Appointment of Ms Aoife Mary Quinn as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Thomas Kirby as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Manjot Singh as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Mrs Irene Kent on Jul 22, 2015 | 2 pages | CH01 | ||
Appointment of Mrs Natalie Helen Percox as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Fraser Percox as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Beryl Sylvia Eymor as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Burne Jones as a director on Aug 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Margaret Jones as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Appointment of Miss Monika Stegmann as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Craig Adam Phillips as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Who are the officers of CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON-WEBSTER, Jennifer | Director | P.O.Box 840084 Mkushi P.O.Box 840084 Zambia | Zambia | British | Occupational Therapist | 200179750002 | ||||
CARTER, Irene | Director | Fawcett Road SL4 5DJ Windsor 16 Berkshire England | United Kingdom | British | Retired | 199595820002 | ||||
DUNNETT, Nicola | Director | 32 Chaucer Close SL4 3ER Windsor Berkshire | United Kingdom | British | Marketing Manager | 84840710001 | ||||
EARLE, Simon Francis | Director | Fawcett Road SL4 5DJ Windsor 17 Chiltern Court England | United Kingdom | United Kingdom | Teaching Assistant | 234745250001 | ||||
HOWARD, Julian | Director | 18 Buckland Crescent SL4 5JS Windsor Berkshire | United Kingdom | British | Antique Furniture Restorer | 64424970001 | ||||
JANSEN, Ann Marie | Director | Heath House Tollgate SL6 4LJ Maidenhead Berkshire | United Kingdom | British | Manager | 78540290001 | ||||
JANSEN, Ashley Gregory | Director | Heath House Tollgate SL6 4LJ Maidenhead Berkshire | England | British | Sales | 24315450002 | ||||
MEREDITH, Calandra Dawn | Director | Broadlands Avenue HP5 1AJ Chesham 23 England | England | British | Costume Designer | 153808660005 | ||||
MORA-GOMEZ, Laura | Director | Chiltern Court Fawcett Road SL4 5DJ Windsor 12 Berkshire United Kingdom | United Kingdom | Spanish | Customer Service Rep | 162931270001 | ||||
MORRIS, Oliver William | Director | Fawcett Road SL4 5DJ Windsor 21 England | England | British | Aircraft Maintenance Technician | 337232640001 | ||||
MURRAY, Suzanne | Director | 18 Buckland Crescent SL4 5JS Windsor Berkshire | United Kingdom | Australian | Computer Consultant | 64425070001 | ||||
ORMEROD, Zoe Stephanie | Director | Fawcett Road SL4 5DJ Windsor 4 Chiltern Court Berks England | England | British | Hr | 314717630001 | ||||
PERCOX, Mark Fraser | Director | Fawcett Road SL4 5DJ Windsor 11 Chiltern Court England | England | British | It Consultant | 302536840001 | ||||
PERCOX, Natalie Helen | Director | Fawcett Road SL4 5DJ Windsor 11 Chiltern Court England | England | British | It Consultant | 302536910001 | ||||
PITHER, Maurice Edwin | Director | 18 Chiltern Court SL4 5DJ Windsor Berkshire | United Kingdom | British | Maintenance | 10188650001 | ||||
QUINN, Aoife Mary | Director | Fawcett Road SL4 5DJ Windsor 15 Chiltern Court England | England | Irish | Graphic Designer | 306077050001 | ||||
RITCHIE, Graham Lennox | Director | Springfields HP6 5JU Amersham 9 Buckinghamshire England | England | British | Retired | 64775450002 | ||||
SHEFFIELD, Marion | Director | Tudor Rose Canon Hill Close SL6 2DH Bray Berks | United Kingdom | British | None | 107296180001 | ||||
STEGMANN, Monika | Director | Fawcett Road SL4 5DJ Windsor 13 Chiltern Court Berks England | England | Swiss | Research Scientist | 295265960001 | ||||
THOMAS, Aled Isfoel | Director | Pashley Road BN20 8EA Eastbourne 93 East Sussex England | United Kingdom | British | Veterinary Surgeon | 162630420002 | ||||
THOMAS, Catrin | Director | Green Lane SL4 3RZ Windsor 45 Berkshire United Kingdom | United Kingdom | British | Pharmacist | 162834960001 | ||||
THOMAS, Gareth | Director | Park Hill SW4 9PB London 40 United Kingdom | United Kingdom | United Kingdom | Trader | 162575720002 | ||||
WALLIS, Ian Dwight | Director | 5 Chiltern Court Fawcett Road SL4 5DJ Windsor Berkshire | United Kingdom | British | Shipbroker | 84840820001 | ||||
WEBSTER, Andrew | Director | P.O.Box 840084 Mkushi P.O.Box 840084 Zambia | United Kingdom | British | Mechanical Engineer | 200179760002 | ||||
ZAMBITO, Gaspare | Director | Chiltern Court Fawcett Road SL4 5DJ Windsor 12 Berkshire United Kingdom | England | Italian | Sales | 162931290001 | ||||
CALLAGHAN, Louise Doreen | Secretary | 2 Chiltern Court Fawcett Road SL4 5DT Windsor Berkshire | British | Secretary | 35188150001 | |||||
COOPER, Rachel Emma | Secretary | 17 Chiltern Court SL4 5DJ Windsor Berkshire | British | 28569380001 | ||||||
JOSEPH, Enid Beatrice Frances | Secretary | 19 Chiltern Court SL4 5DJ Windsor Berkshire | British | 10188530001 | ||||||
MITCHELL, Victor James | Secretary | 32 St Johns Drive SL4 3RA Windsor Berkshire | British | 11418220001 | ||||||
ALLEN, Jane Patricia | Director | 19 Chiltern Court Fawcett Road SL4 5DJ Windsor Berkshire | British | It Developer | 84263850001 | |||||
ANDREWS, Robert David | Director | 12 Chiltern Court Fawcett Road SL4 5DJ Windsor Berkshire | British | Trainee Accountant | 44161080001 | |||||
BAILLIE HAMILTON, Helen | Director | 17 Chiltern Court Fawcett Road SL4 5DJ Windsor Berkshire | British | Clinical Trials | 59037610001 | |||||
BERTHELSEN, Julia Nita | Director | 7 Chiltern Court Fawcett Road SL4 5DU Windsor Berkshire | British | Retired | 58898710001 | |||||
BERTHELSON, Christine Anne | Director | 20 Chiltern Court SL4 5DJ Windsor Berkshire | Scottish | Management Accountant | 10188710002 | |||||
BERTHELSON, Jan Emil | Director | 20 Chiltern Court SL4 5DJ Windsor Berkshire | Danish | Management Accountant | 70226900001 |
What are the latest statements on persons with significant control for CHILTERN COURT RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 16, 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