CHALET HILL (BORDON) RESIDENTS LIMITED
Overview
| Company Name | CHALET HILL (BORDON) RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02268596 |
| 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 CHALET HILL (BORDON) RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHALET HILL (BORDON) RESIDENTS LIMITED located?
| Registered Office Address | Building 4, Dares Farm Business Park Farnham Road Ewshot GU10 5BB Farnham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHALET HILL (BORDON) RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CHALET HILL (BORDON) RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for CHALET HILL (BORDON) RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 11, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 11, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Termination of appointment of Graham Stuart Crane as a director on Aug 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 11, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Arlington House 19a Turk Street Alton GU34 1AG England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on Feb 28, 2020 | 1 pages | AD01 | ||
Appointment of Merlin Estates Ltd as a secretary on Feb 28, 2020 | 2 pages | AP04 | ||
Termination of appointment of Pamela Wilding as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Termination of appointment of William Anthony Hallam as a director on Sep 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2019 with updates | 6 pages | CS01 | ||
Appointment of Mr Duncan Mackie as a director on Jul 30, 2019 | 2 pages | AP01 | ||
Appointment of Mr Ian Raymond Willis as a director on Apr 22, 2019 | 2 pages | AP01 | ||
Appointment of Mr Graham Stuart Crane as a director on Apr 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Brown as a director on Jan 29, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Termination of appointment of William Charles Dunt as a director on Dec 03, 2018 | 1 pages | TM01 | ||
Termination of appointment of Neil Birney as a director on Dec 03, 2018 | 1 pages | TM01 | ||
Who are the officers of CHALET HILL (BORDON) RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MERLIN ESTATES LTD | Secretary | Farnham Road Ewshot GU10 5BB Farnham Building 4 Dares Farm England |
| 159313760001 | ||||||||||
| MACKIE, Duncan | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park England | England | British | 261023800001 | |||||||||
| WILLIS, Ian Raymond | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park England | England | British | 241401870001 | |||||||||
| DENT, Kathryn | Secretary | 7 Chalet Court GU35 0TG Bordon Hampshire | British | 120542450001 | ||||||||||
| ELLIOTT, Michael Jame | Secretary | Flat 31 Chalet Court GU35 Bordon Hampshire | British | 35510540001 | ||||||||||
| GARGUILLO, Mark Andrew | Secretary | Flat 29 Chalet Court GU35 Bordon Hampshire | British | 30442150001 | ||||||||||
| GROWSE, Martin Gordon | Secretary | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 100709560001 | ||||||||||
| NOUCH, John Peter | Secretary | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 65529810001 | ||||||||||
| PARKER, Andrew Michael | Secretary | 8 Chalet Hill Ashmead GU35 0TQ Bordon Hampshire | British | 47136230001 | ||||||||||
| PARKER, Jina Marie | Secretary | 8 Chalet Hill Ashmead GU35 0TQ Bordon Hampshire | British | 50361900001 | ||||||||||
| POLLITT, Arnold Thomas Clement | Secretary | Flat 4, 3 Waterden Road GU1 2AN Guildford Surrey | British | 71432310001 | ||||||||||
| PREKO, Ben | Secretary | 30 Dunholme Road Edmonton N9 9NW London | British | 96150270001 | ||||||||||
| WILDING, Pamela | Secretary | 19a Turk Street GU34 1AG Alton Arlington House England | 229008370001 | |||||||||||
| ESH MANAGEMENT LTD | Secretary | Anyards Road KT11 2LA Cobham 30 Surrey England |
| 187781490001 | ||||||||||
| TG ESTATE MANAGEMENT LTD | Secretary | 104 Wayside Road St. Leonards BH24 2SL Ringwood Forest House Hampshire England |
| 130961890014 | ||||||||||
| BELL, Simon | Director | Church Road West Row IP28 8PF Bury St. Edmunds 96 Suffolk England | England | British | 203050680001 | |||||||||
| BIRNEY, Neil | Director | Chalet Court GU35 0TG Bordon 29 Hampshire England | England | British | 203867010001 | |||||||||
| BROWN, Jeffrey | Director | Chalet Hill GU35 0TG Bordon 11 Chalet Court Hampshire England | England | British | 206533910001 | |||||||||
| BUSH, Joanna Clare | Director | Connaught Close GU35 0XP Bordon 4 Hampshire England | England | British | 206700870001 | |||||||||
| CHAFFER, Julian | Director | 19 Chalet Court GU35 0TG Bordon Hampshire | British | 47136080001 | ||||||||||
| COMPTON, Andrew Kevin | Director | Flat 9 Chalet Court GU35 0TG Bordon Hampshire | British | 30442130001 | ||||||||||
| CRANE, Graham Stuart | Director | Farnham Road Ewshot GU10 5BB Farnham Building 4, Dares Farm Business Park England | England | British | 188814330001 | |||||||||
| DENT, Kathryn | Director | Chalet Court Chalet Hill GU35 0TG Bordon 7 Hampshire England | England | British | 120542450001 | |||||||||
| DENT, Kathryn | Director | 7 Chalet Court GU35 0TG Bordon Hampshire | England | British | 120542450001 | |||||||||
| DUNT, William Charles | Director | c/o Esh Management Ltd Anyards Road KT11 2LA Cobham 30 Surrey England | England | British | 120542410001 | |||||||||
| DUNT, William Charles | Director | 14 Chalet Court 1 Hillbrook Rise GU35 0TG Bordon Hampshire | England | British | 120542410001 | |||||||||
| ELLIOTT, Michael Jame | Director | Flat 31 Chalet Court GU35 Bordon Hampshire | British | 35510540001 | ||||||||||
| ENGLAND, Stuart | Director | 23 Chalet Court GU35 0TG Bordon Hampshire | British | 47136040001 | ||||||||||
| FURNELL, Matthew James | Director | Chalet Court Chalet Hill GU35 0TG Bordon 18 Hampshire England | England | British | 203325110001 | |||||||||
| GARGUILLO, Mark Andrew | Director | Flat 29 Chalet Court GU35 Bordon Hampshire | British | 30442150001 | ||||||||||
| HALLAM, William Anthony | Director | Crossways Road Grayshott GU26 6EL Hindhead Cottingham Surrey England | England | British | 203226710001 | |||||||||
| KNIGHT, Robin Douglas | Director | Hamilton Close GU35 0UD Bordon 1 Hampshire England | England | British | 118939480001 | |||||||||
| MCELWEE, Terence Peter | Director | Little Borough Portsmouth Road, Milford GU8 5JY Godalming Surrey | British | 64981200001 | ||||||||||
| NOUCH, John Peter | Director | 5 Sovereign Gate 308-314 Commercial Road PO1 4AL Portsmouth Hampshire | British | 65529810001 | ||||||||||
| PARKER, Andrew Michael | Director | 8 Chalet Hill Ashmead GU35 0TQ Bordon Hampshire | British | 47136230001 |
What are the latest statements on persons with significant control for CHALET HILL (BORDON) RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 2016 | 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