1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02547275

Incorporation date

10/10/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O FIFIELD GLYN LTD, 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1990)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon17/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon11/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon08/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Charles Grant Fifield as a secretary on 2014-12-18
dot icon12/10/2015
Appointment of Fifield Glyn Limited as a secretary on 2014-12-18
dot icon12/10/2015
Termination of appointment of Roderic Lewis Welfare as a secretary on 2014-12-18
dot icon22/12/2014
Appointment of Mr Charles Grant Fifield as a secretary on 2014-12-18
dot icon06/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon21/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/06/2014
Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP on 2014-06-30
dot icon14/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon02/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon08/10/2012
Termination of appointment of Hans Schulten as a director
dot icon23/12/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon04/10/2011
Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 2011-10-04
dot icon03/10/2011
Appointment of Mr Roderic Lewis Welfare as a secretary
dot icon03/10/2011
Termination of appointment of Jeremy Loudan as a secretary
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2011
First Gazette notice for compulsory strike-off
dot icon17/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon31/10/2009
Director's details changed for Kate Louise Proctor on 2009-10-31
dot icon31/10/2009
Director's details changed for Mr Hans Ludwig Schulten on 2009-10-31
dot icon31/10/2009
Director's details changed for Sarah Chalk on 2009-10-31
dot icon08/08/2009
Appointment terminated director stephen screech
dot icon04/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 10/10/08; full list of members
dot icon06/08/2008
Return made up to 10/10/07; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/06/2008
Total exemption full accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 10/10/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 10/10/05; full list of members
dot icon10/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/10/2004
Return made up to 10/10/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/12/2003
Director's particulars changed
dot icon03/11/2003
Registered office changed on 03/11/03 from: 1 cheyne walk london SW3 5QZ
dot icon27/10/2003
Return made up to 10/10/03; full list of members
dot icon02/06/2003
New director appointed
dot icon02/06/2003
New secretary appointed
dot icon30/05/2003
Director resigned
dot icon22/03/2003
Secretary resigned
dot icon22/03/2003
Registered office changed on 22/03/03 from: 8TH floor rodwell house middlesex street london E1 7HJ
dot icon14/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/12/2001
Return made up to 10/10/01; full list of members
dot icon28/03/2001
Secretary resigned
dot icon27/03/2001
New secretary appointed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon23/10/2000
Return made up to 10/10/00; full list of members
dot icon24/02/2000
New director appointed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Return made up to 10/10/99; full list of members
dot icon24/12/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon09/11/1998
Return made up to 10/10/98; full list of members
dot icon05/11/1998
New secretary appointed
dot icon02/11/1998
Registered office changed on 02/11/98 from: 6 brechin place london SW7 4QA
dot icon14/01/1998
Accounts for a dormant company made up to 1997-10-31
dot icon14/11/1997
Director resigned
dot icon14/11/1997
New director appointed
dot icon12/11/1997
Return made up to 10/10/97; full list of members
dot icon18/07/1997
Accounts for a dormant company made up to 1996-10-31
dot icon26/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon06/10/1996
Return made up to 10/10/96; no change of members
dot icon03/04/1996
Accounts for a dormant company made up to 1995-10-31
dot icon28/09/1995
Return made up to 10/10/95; no change of members
dot icon29/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon05/01/1995
Return made up to 10/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a dormant company made up to 1993-10-31
dot icon04/10/1993
Return made up to 10/10/93; no change of members
dot icon25/02/1993
Accounts for a dormant company made up to 1992-10-31
dot icon26/10/1992
Return made up to 10/10/92; no change of members
dot icon27/08/1992
Resolutions
dot icon27/08/1992
Accounts for a dormant company made up to 1991-10-31
dot icon22/11/1991
Resolutions
dot icon21/11/1991
Return made up to 10/10/91; full list of members
dot icon14/11/1991
Director resigned;new director appointed
dot icon14/11/1991
Secretary resigned;new secretary appointed
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Registered office changed on 14/11/91 from: 1 cheyne walk london SW3
dot icon13/11/1991
Registered office changed on 13/11/91 from: classic house 174-180 old street london EC1V 9BP
dot icon28/11/1990
Certificate of change of name
dot icon10/10/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIFIELD GLYN LIMITED
Corporate Secretary
18/12/2014 - Present
44
THE EGGAR FORRESTER GROUP LIMITED
Corporate Secretary
21/03/2001 - 01/01/2002
7
Fifield, Charles Grant
Secretary
18/12/2014 - 18/12/2014
-
Welfare, Roderic Lewis
Secretary
31/01/2011 - 18/12/2014
-
Schulten, Hans Ludwig
Director
06/03/1997 - 31/12/2011
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED

1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 10/10/1990 with the registered office located at C/O FIFIELD GLYN LTD, 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED?

toggle

1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 10/10/1990 .

Where is 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED located?

toggle

1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED is registered at C/O FIFIELD GLYN LTD, 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire CW9 7UD.

What does 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED do?

toggle

1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.