2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557251

Incorporation date

22/04/1981

Size

Micro Entity

Contacts

Registered address

Registered address

Flat A, 2 Chiswick Place, Eastbourne, East Sussex BN21 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1986)
dot icon20/03/2026
Director's details changed for Mr Alec Barradell on 2017-08-10
dot icon20/03/2026
Director's details changed for Mrs Janine Laura Suzanne Barradell on 2017-08-10
dot icon20/03/2026
Director's details changed for Mrs Janine Laura Suzanne Barradell on 2026-03-09
dot icon14/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-09-24 with updates
dot icon18/01/2025
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of James Daniel Byford as a director on 2024-04-06
dot icon04/11/2024
Termination of appointment of Kim Jayne Byford as a director on 2024-04-04
dot icon04/11/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon04/11/2024
Appointment of Ms Emma Sally Thomson as a director on 2024-11-04
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon10/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon17/02/2022
Director's details changed for Ms Kim Jayne Hodgson on 2022-02-17
dot icon17/02/2022
Director's details changed for Mr James Daniel Byford-Roberts on 2022-02-17
dot icon17/02/2022
Director's details changed for Ms Jane Pallet on 2022-02-17
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-09-24 with updates
dot icon31/10/2021
Appointment of Ms Jane Pallet as a director on 2020-12-20
dot icon31/10/2021
Termination of appointment of Jacqueline Elizabeth Cleaves as a director on 2020-12-20
dot icon31/10/2021
Termination of appointment of Derek Edward Cleaves as a director on 2020-12-20
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/10/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Appointment of Mrs Janine Laura Suzanne Barradell as a director on 2016-10-03
dot icon03/10/2016
Appointment of Mr Alec Barradell as a director on 2016-10-03
dot icon03/10/2016
Termination of appointment of Carla Naitalie Stevens as a director on 2016-10-03
dot icon03/10/2016
Appointment of Mr James Daniel Byford as a director on 2016-10-03
dot icon03/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon12/02/2014
Appointment of Mrs Jacqueline Elizabeth Cleaves as a director on 2014-02-12
dot icon12/02/2014
Appointment of Mr Derek Edward Cleaves as a director on 2014-02-12
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon05/11/2012
Appointment of Miss Carla Naitalie Stevens as a director on 2012-08-21
dot icon05/11/2012
Termination of appointment of Kim Jayne Hodgson as a director on 2010-09-24
dot icon17/05/2012
Termination of appointment of Doreen Gertrude Mccoll as a director on 2012-05-17
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon17/10/2011
Termination of appointment of Kim Jayne Hodgson as a secretary on 2011-09-28
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon21/10/2010
Appointment of Ms Kim Jayne Hodgson as a secretary
dot icon21/10/2010
Appointment of Ms Kim Jayne Hodgson as a director
dot icon21/10/2010
Director's details changed for Daniel Wild on 2010-09-24
dot icon21/10/2010
Termination of appointment of Catherine Bacon as a director
dot icon21/10/2010
Director's details changed for Doreen Gertrude Mccoll on 2010-09-24
dot icon21/10/2010
Termination of appointment of Doreen Mccoll as a secretary
dot icon08/10/2010
Director's details changed for Ms Kim Jayne Hodgson on 2010-10-07
dot icon07/10/2010
Registered office address changed from Flat C 2 Chiswick Place Eastbourne East Sussex BN21 4NH on 2010-10-07
dot icon07/10/2010
Termination of appointment of Catherine Bacon as a director
dot icon07/10/2010
Appointment of Ms Kim Jayne Hodgson as a director
dot icon01/02/2010
Appointment of Ms Catherine Bacon as a director
dot icon01/02/2010
Appointment of Mrs Catherine Bacon as a director
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 24/09/08; full list of members
dot icon01/12/2008
Appointment terminated director philip wood
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 24/09/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 24/09/06; full list of members
dot icon09/02/2006
Return made up to 24/09/05; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Return made up to 24/09/04; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2003
Return made up to 24/09/03; full list of members
dot icon28/10/2003
New director appointed
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 24/09/02; full list of members
dot icon11/10/2002
New director appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/10/2001
Return made up to 24/09/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/09/2000
Return made up to 24/09/00; full list of members
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
Registered office changed on 18/05/00 from: 2 chiswick place eastbourne east sussex BN21 4NH
dot icon18/05/2000
Secretary resigned;director resigned
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/09/1999
Return made up to 24/09/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/10/1998
Return made up to 24/09/98; full list of members
dot icon29/01/1998
Return made up to 24/09/96; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Return made up to 24/09/97; no change of members
dot icon30/09/1997
Compulsory strike-off action has been discontinued
dot icon24/09/1997
Accounts for a small company made up to 1996-03-31
dot icon24/06/1997
First Gazette notice for compulsory strike-off
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/01/1996
Accounts for a small company made up to 1994-03-31
dot icon17/01/1996
Return made up to 24/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 24/09/94; full list of members
dot icon24/10/1994
Director's particulars changed;director resigned;new director appointed
dot icon28/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/09/1993
Return made up to 24/09/93; full list of members
dot icon01/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon08/10/1992
Return made up to 24/09/92; no change of members
dot icon02/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon02/10/1991
Return made up to 24/09/91; no change of members
dot icon01/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon16/10/1990
Return made up to 24/09/90; full list of members
dot icon27/11/1989
Resolutions
dot icon27/11/1989
Accounts for a small company made up to 1989-03-31
dot icon24/11/1989
Return made up to 08/11/89; full list of members
dot icon04/12/1988
Accounts for a small company made up to 1988-03-31
dot icon04/12/1988
Return made up to 18/11/88; full list of members
dot icon02/11/1987
New director appointed
dot icon02/11/1987
Accounts for a small company made up to 1987-03-31
dot icon02/11/1987
Return made up to 14/10/87; full list of members
dot icon20/03/1987
Return made up to 10/10/86; full list of members
dot icon30/10/1986
Accounts for a small company made up to 1986-03-31
dot icon30/10/1986
Director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1.33K
-
0.00
-
-
2022
0
1.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barradell, Janine Laura Suzanne
Director
03/10/2016 - Present
2
Stevens, Carla Naitalie
Director
21/08/2012 - 03/10/2016
-
Hodgson, Kim Jayne
Secretary
24/09/2010 - 28/09/2011
-
Mccoll, Doreen Gertrude
Secretary
01/04/2000 - 24/09/2010
-
Summers, Margaret
Secretary
26/01/1992 - 31/03/2000
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED

2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 22/04/1981 with the registered office located at Flat A, 2 Chiswick Place, Eastbourne, East Sussex BN21 4NH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED?

toggle

2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 22/04/1981 .

Where is 2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED located?

toggle

2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED is registered at Flat A, 2 Chiswick Place, Eastbourne, East Sussex BN21 4NH.

What does 2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED do?

toggle

2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 CHISWICK PLACE RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Mr Alec Barradell on 2017-08-10.