CHALET HILL (BORDON) RESIDENTS LIMITED

CHALET HILL (BORDON) RESIDENTS LIMITED

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

    Company NameCHALET HILL (BORDON) RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02268596
    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 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 AddressNo

    What are the latest accounts for CHALET HILL (BORDON) RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CHALET HILL (BORDON) RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for CHALET HILL (BORDON) RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 11, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Aug 11, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Termination of appointment of Graham Stuart Crane as a director on Aug 06, 2022

    1 pagesTM01

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 11, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 11, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Merlin Estates Ltd as a secretary on Feb 28, 2020

    2 pagesAP04

    Termination of appointment of Pamela Wilding as a secretary on Feb 28, 2020

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Termination of appointment of William Anthony Hallam as a director on Sep 16, 2019

    1 pagesTM01

    Confirmation statement made on Aug 11, 2019 with updates

    6 pagesCS01

    Appointment of Mr Duncan Mackie as a director on Jul 30, 2019

    2 pagesAP01

    Appointment of Mr Ian Raymond Willis as a director on Apr 22, 2019

    2 pagesAP01

    Appointment of Mr Graham Stuart Crane as a director on Apr 15, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Brown as a director on Jan 29, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Termination of appointment of William Charles Dunt as a director on Dec 03, 2018

    1 pagesTM01

    Termination of appointment of Neil Birney as a director on Dec 03, 2018

    1 pagesTM01

    Who are the officers of CHALET HILL (BORDON) RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERLIN ESTATES LTD
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4 Dares Farm
    England
    Secretary
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4 Dares Farm
    England
    Identification TypeUK Limited Company
    Registration Number07589361
    159313760001
    MACKIE, Duncan
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    EnglandBritish261023800001
    WILLIS, Ian Raymond
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    EnglandBritish241401870001
    DENT, Kathryn
    7 Chalet Court
    GU35 0TG Bordon
    Hampshire
    Secretary
    7 Chalet Court
    GU35 0TG Bordon
    Hampshire
    British120542450001
    ELLIOTT, Michael Jame
    Flat 31 Chalet Court
    GU35 Bordon
    Hampshire
    Secretary
    Flat 31 Chalet Court
    GU35 Bordon
    Hampshire
    British35510540001
    GARGUILLO, Mark Andrew
    Flat 29 Chalet Court
    GU35 Bordon
    Hampshire
    Secretary
    Flat 29 Chalet Court
    GU35 Bordon
    Hampshire
    British30442150001
    GROWSE, Martin Gordon
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    Secretary
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    British100709560001
    NOUCH, John Peter
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    Secretary
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    British65529810001
    PARKER, Andrew Michael
    8 Chalet Hill
    Ashmead
    GU35 0TQ Bordon
    Hampshire
    Secretary
    8 Chalet Hill
    Ashmead
    GU35 0TQ Bordon
    Hampshire
    British47136230001
    PARKER, Jina Marie
    8 Chalet Hill
    Ashmead
    GU35 0TQ Bordon
    Hampshire
    Secretary
    8 Chalet Hill
    Ashmead
    GU35 0TQ Bordon
    Hampshire
    British50361900001
    POLLITT, Arnold Thomas Clement
    Flat 4, 3 Waterden Road
    GU1 2AN Guildford
    Surrey
    Secretary
    Flat 4, 3 Waterden Road
    GU1 2AN Guildford
    Surrey
    British71432310001
    PREKO, Ben
    30 Dunholme Road
    Edmonton
    N9 9NW London
    Secretary
    30 Dunholme Road
    Edmonton
    N9 9NW London
    British96150270001
    WILDING, Pamela
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    England
    Secretary
    19a Turk Street
    GU34 1AG Alton
    Arlington House
    England
    229008370001
    ESH MANAGEMENT LTD
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    Secretary
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number04550190
    187781490001
    TG ESTATE MANAGEMENT LTD
    104 Wayside Road
    St. Leonards
    BH24 2SL Ringwood
    Forest House
    Hampshire
    England
    Secretary
    104 Wayside Road
    St. Leonards
    BH24 2SL Ringwood
    Forest House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06531993
    130961890014
    BELL, Simon
    Church Road
    West Row
    IP28 8PF Bury St. Edmunds
    96
    Suffolk
    England
    Director
    Church Road
    West Row
    IP28 8PF Bury St. Edmunds
    96
    Suffolk
    England
    EnglandBritish203050680001
    BIRNEY, Neil
    Chalet Court
    GU35 0TG Bordon
    29
    Hampshire
    England
    Director
    Chalet Court
    GU35 0TG Bordon
    29
    Hampshire
    England
    EnglandBritish203867010001
    BROWN, Jeffrey
    Chalet Hill
    GU35 0TG Bordon
    11 Chalet Court
    Hampshire
    England
    Director
    Chalet Hill
    GU35 0TG Bordon
    11 Chalet Court
    Hampshire
    England
    EnglandBritish206533910001
    BUSH, Joanna Clare
    Connaught Close
    GU35 0XP Bordon
    4
    Hampshire
    England
    Director
    Connaught Close
    GU35 0XP Bordon
    4
    Hampshire
    England
    EnglandBritish206700870001
    CHAFFER, Julian
    19 Chalet Court
    GU35 0TG Bordon
    Hampshire
    Director
    19 Chalet Court
    GU35 0TG Bordon
    Hampshire
    British47136080001
    COMPTON, Andrew Kevin
    Flat 9 Chalet Court
    GU35 0TG Bordon
    Hampshire
    Director
    Flat 9 Chalet Court
    GU35 0TG Bordon
    Hampshire
    British30442130001
    CRANE, Graham Stuart
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    Director
    Farnham Road
    Ewshot
    GU10 5BB Farnham
    Building 4, Dares Farm Business Park
    England
    EnglandBritish188814330001
    DENT, Kathryn
    Chalet Court
    Chalet Hill
    GU35 0TG Bordon
    7
    Hampshire
    England
    Director
    Chalet Court
    Chalet Hill
    GU35 0TG Bordon
    7
    Hampshire
    England
    EnglandBritish120542450001
    DENT, Kathryn
    7 Chalet Court
    GU35 0TG Bordon
    Hampshire
    Director
    7 Chalet Court
    GU35 0TG Bordon
    Hampshire
    EnglandBritish120542450001
    DUNT, William Charles
    c/o Esh Management Ltd
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    Director
    c/o Esh Management Ltd
    Anyards Road
    KT11 2LA Cobham
    30
    Surrey
    England
    EnglandBritish120542410001
    DUNT, William Charles
    14 Chalet Court
    1 Hillbrook Rise
    GU35 0TG Bordon
    Hampshire
    Director
    14 Chalet Court
    1 Hillbrook Rise
    GU35 0TG Bordon
    Hampshire
    EnglandBritish120542410001
    ELLIOTT, Michael Jame
    Flat 31 Chalet Court
    GU35 Bordon
    Hampshire
    Director
    Flat 31 Chalet Court
    GU35 Bordon
    Hampshire
    British35510540001
    ENGLAND, Stuart
    23 Chalet Court
    GU35 0TG Bordon
    Hampshire
    Director
    23 Chalet Court
    GU35 0TG Bordon
    Hampshire
    British47136040001
    FURNELL, Matthew James
    Chalet Court
    Chalet Hill
    GU35 0TG Bordon
    18
    Hampshire
    England
    Director
    Chalet Court
    Chalet Hill
    GU35 0TG Bordon
    18
    Hampshire
    England
    EnglandBritish203325110001
    GARGUILLO, Mark Andrew
    Flat 29 Chalet Court
    GU35 Bordon
    Hampshire
    Director
    Flat 29 Chalet Court
    GU35 Bordon
    Hampshire
    British30442150001
    HALLAM, William Anthony
    Crossways Road
    Grayshott
    GU26 6EL Hindhead
    Cottingham
    Surrey
    England
    Director
    Crossways Road
    Grayshott
    GU26 6EL Hindhead
    Cottingham
    Surrey
    England
    EnglandBritish203226710001
    KNIGHT, Robin Douglas
    Hamilton Close
    GU35 0UD Bordon
    1
    Hampshire
    England
    Director
    Hamilton Close
    GU35 0UD Bordon
    1
    Hampshire
    England
    EnglandBritish118939480001
    MCELWEE, Terence Peter
    Little Borough
    Portsmouth Road, Milford
    GU8 5JY Godalming
    Surrey
    Director
    Little Borough
    Portsmouth Road, Milford
    GU8 5JY Godalming
    Surrey
    British64981200001
    NOUCH, John Peter
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    Director
    5 Sovereign Gate
    308-314 Commercial Road
    PO1 4AL Portsmouth
    Hampshire
    British65529810001
    PARKER, Andrew Michael
    8 Chalet Hill
    Ashmead
    GU35 0TQ Bordon
    Hampshire
    Director
    8 Chalet Hill
    Ashmead
    GU35 0TQ Bordon
    Hampshire
    British47136230001

    What are the latest statements on persons with significant control for CHALET HILL (BORDON) RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 2016The 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