WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED
Overview
Company Name | WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02682341 |
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 WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED located?
Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 29, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 29, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Miss Samantha Karen Marie Ostrowski on Jan 12, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 29, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Appointment of Miss Samantha Karen Marie Ostrowski as a director on Mar 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 29, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 29, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Geoffrey Martin Thomas Harris as a director on Apr 08, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Jan 29, 2018 with updates | 5 pages | CS01 | ||
Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Dec 06, 2017 | 1 pages | AD01 | ||
Appointment of Epmg Legal Limited as a secretary on Dec 06, 2017 | 2 pages | AP04 | ||
Termination of appointment of Gerwyn Anthony St John Wheeler as a secretary on Dec 06, 2017 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2016 | 9 pages | AA | ||
Confirmation statement made on Jan 29, 2017 with updates | 7 pages | CS01 | ||
Appointment of Mr Geoffrey Martin Thomas Harris as a director on Apr 15, 2016 | 2 pages | AP01 | ||
Who are the officers of WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom |
| 160456110002 | ||||||||||
CLEMENTS, Samantha Karen Marie | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | None Supplied | 293308530002 | ||||||||
HEIGHWAY, Judith Anne | Director | 43 Gooch Close Twyford RG10 0XS Reading Berkshire | United Kingdom | British | Sales Administrator | 56783580002 | ||||||||
WHEELER, Gerwyn Anthony St John | Director | Binfield Road RG10 0QJ Bracknell North Lodge Berkshire | United Kingdom | British | Chartered Accountant | 80260040005 | ||||||||
DUCKETT, Anthony Paul | Secretary | 30 Churchfield AL5 1LL Harpenden Hertfordshire | British | 3313680001 | ||||||||||
JEFFRYES, Emma Kathleen Russell | Secretary | 34 Gooch Close Twyford RG10 0XS Reading Berkshire | British | Product Manager | 66548390001 | |||||||||
NELSON ESCH, Denise Anne | Secretary | 36 Gooch Close Waltham Chase Twyford RG10 0XS Reading Berkshire | British | Company Secretary | 38388880001 | |||||||||
WHEELER, Gerwyn Anthony St John | Secretary | Binfield Road RG10 0QJ Bracknell North Lodge Berkshire | British | Chartered Accountant | 80260040005 | |||||||||
BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | Finance Director | 24160850001 | |||||||||
BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | Private Housing Developer | 6910860001 | |||||||||
COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | Director Of Companies | 3313690001 | |||||||||
ELLIOTT, Neill Andrew | Director | 127 Broad Hinton Waltham Chase RG10 0XJ Twyford Berkshire | British | Computer Consultant | 51022990001 | |||||||||
GULRAJANI, Lisa Julie | Director | 127 Broad Hinton Twyford RG10 0XJ Reading Berkshire | British | Sales Administration Manager | 67564730001 | |||||||||
HARRIS, Geoffrey Martin Thomas | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | Unknown | 131432790001 | ||||||||
JEFFRYES, Emma Kathleen Russell | Director | 34 Gooch Close Twyford RG10 0XS Reading Berkshire | British | Product Manager | 66548390001 | |||||||||
LIDBURY, Sheila Jane | Director | 40 Gooch Close Twyford RG10 0XS Reading Berkshire | British | Housewife | 39041200001 | |||||||||
LIDBURY, Terance Michael | Director | 40 Gooch Close Twyford RG10 0XS Reading Berkshire | British | Care Training Worker | 39041280001 | |||||||||
NELSON ESCH, Denise Anne | Director | 36 Gooch Close Waltham Chase Twyford RG10 0XS Reading Berkshire | British | Director | 38388880001 | |||||||||
SCOWEN, Andrew Charles | Director | 34 Gooch Close Twyford RG10 0XS Reading Berkshire | British | Sales Manager | 65554090001 | |||||||||
SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | Financial Controller | 3313740001 | |||||||||
WOODGATE, Amanda | Director | 37 Gooch Close Twyford RG10 0XS Reading Berkshire | British | Pc Trainer | 66156740001 | |||||||||
YOUERS, John Norman | Director | 36 Penn Road Hazlemere HP15 7LR High Wycombe Buckinghamshire | British | Customers Care Manager | 37924820001 |
What are the latest statements on persons with significant control for WALTHAM CHASE NO.1 RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 29, 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