BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04709235

Incorporation date

24/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon26/02/2026
Director's details changed for Betty O'donovan on 2026-02-04
dot icon06/01/2026
Micro company accounts made up to 2025-09-28
dot icon25/06/2025
Secretary's details changed for Mr Derek Jonathan Lee on 2025-06-25
dot icon18/06/2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon United Kingdom CR0 2NE United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2025-06-18
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon28/01/2025
Appointment of Mr Derek Jonathan Lee as a secretary on 2024-10-01
dot icon20/01/2025
Micro company accounts made up to 2024-09-28
dot icon07/10/2024
Registered office address changed from 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon United Kingdom CR0 2NE on 2024-10-07
dot icon04/10/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-09-28
dot icon04/10/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2024-10-04
dot icon10/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon08/01/2024
Micro company accounts made up to 2023-09-28
dot icon13/06/2023
Appointment of Mr Alexander Lands as a director on 2023-05-25
dot icon02/06/2023
Appointment of Mr Girish Somabhai Patel as a director on 2023-05-25
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-09-28
dot icon08/06/2022
Micro company accounts made up to 2021-09-28
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon28/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon10/02/2021
Micro company accounts made up to 2020-09-28
dot icon23/04/2020
Micro company accounts made up to 2019-09-28
dot icon27/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-09-28
dot icon21/06/2018
Accounts for a dormant company made up to 2017-09-28
dot icon16/05/2018
Director's details changed for Mrs Susan Smith on 2018-05-16
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with updates
dot icon27/02/2018
Director's details changed for Mrs Susan Smith on 2018-02-27
dot icon27/04/2017
Accounts for a dormant company made up to 2016-09-28
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon03/04/2017
Previous accounting period extended from 2016-09-23 to 2016-09-28
dot icon23/03/2017
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-02-01
dot icon23/03/2017
Termination of appointment of Goodacre Property Services Ltd as a secretary on 2017-02-01
dot icon23/03/2017
Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA to 94 Park Lane Croydon Surrey CR0 1JB on 2017-03-23
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-28
dot icon27/06/2016
Director's details changed for Miss Susan Reed on 2015-05-02
dot icon04/04/2016
Annual return made up to 2016-03-24 no member list
dot icon04/04/2016
Termination of appointment of Anis Akhtar as a director on 2015-11-03
dot icon22/04/2015
Total exemption full accounts made up to 2014-09-28
dot icon22/04/2015
Appointment of Goodacre Property Services Ltd as a secretary on 2014-09-29
dot icon16/04/2015
Annual return made up to 2015-03-24 no member list
dot icon13/04/2015
Registered office address changed from 132 Heathfield Road Keston Kent BR2 6BA England to 132 Heathfield Road Keston Kent BR2 6BA on 2015-04-13
dot icon13/04/2015
Registered office address changed from 2 Chelwood Court 31 Nottingham Road South Croydon Surrey CR2 8GA to 132 Heathfield Road Keston Kent BR2 6BA on 2015-04-13
dot icon26/01/2015
Appointment of Mrs Anis Akhtar as a director on 2014-10-22
dot icon06/11/2014
Termination of appointment of Jessica Mary Clay as a director on 2014-06-13
dot icon19/05/2014
Total exemption full accounts made up to 2013-09-28
dot icon25/03/2014
Annual return made up to 2014-03-24 no member list
dot icon08/01/2014
Amended accounts made up to 2012-09-28
dot icon08/01/2014
Amended accounts made up to 2011-09-28
dot icon18/04/2013
Total exemption full accounts made up to 2012-09-28
dot icon25/03/2013
Annual return made up to 2013-03-24 no member list
dot icon23/10/2012
Appointment of Pauline Anne Moignard as a director
dot icon22/10/2012
Termination of appointment of Geoffrey Simmons as a director
dot icon22/10/2012
Termination of appointment of Leslie Larkworthy as a director
dot icon27/03/2012
Annual return made up to 2012-03-24 no member list
dot icon24/02/2012
Total exemption full accounts made up to 2011-09-28
dot icon12/10/2011
Termination of appointment of Raymond Hearn as a director
dot icon12/10/2011
Termination of appointment of Predeepa Vengadesan as a director
dot icon11/10/2011
Termination of appointment of Alexander Lands as a director
dot icon25/03/2011
Annual return made up to 2011-03-24 no member list
dot icon15/02/2011
Total exemption full accounts made up to 2010-09-28
dot icon30/12/2010
Appointment of Mrs Predeepa Vengadesan as a director
dot icon30/12/2010
Appointment of Miss Susan Reed as a director
dot icon15/12/2010
Appointment of Mr Alexander Lands as a director
dot icon12/12/2010
Termination of appointment of Roy Sellwood as a director
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-28
dot icon29/03/2010
Annual return made up to 2010-03-24 no member list
dot icon26/03/2010
Director's details changed for Geoffrey Allan Simmons on 2010-03-26
dot icon26/03/2010
Director's details changed for Lucinda Jane Stevens on 2010-03-26
dot icon26/03/2010
Director's details changed for Leslie Foot Larkworthy on 2010-03-26
dot icon26/03/2010
Director's details changed for Betty O'donovan on 2010-03-26
dot icon26/03/2010
Director's details changed for Rory O'donovan on 2010-03-26
dot icon26/03/2010
Director's details changed for Roy Albert Sellwood on 2010-03-26
dot icon26/03/2010
Director's details changed for Miss Jessica Mary Clay on 2010-03-26
dot icon26/03/2010
Director's details changed for Raymond Laurence Hearn on 2010-03-26
dot icon19/05/2009
Total exemption full accounts made up to 2008-09-28
dot icon27/03/2009
Annual return made up to 24/03/09
dot icon27/03/2009
Appointment terminated director girish patel
dot icon27/03/2009
Director's change of particulars / jessica clay / 26/03/2009
dot icon14/10/2008
Appointment terminated director mark coote
dot icon14/10/2008
Appointment terminated director naveen khosla
dot icon14/10/2008
Appointment terminated secretary judith morris
dot icon14/10/2008
Director appointed jessica mary clay
dot icon18/06/2008
Total exemption full accounts made up to 2007-09-28
dot icon21/04/2008
Annual return made up to 24/03/08
dot icon09/04/2008
Director appointed rory o'donovan
dot icon09/04/2008
Director appointed betty o'donovan
dot icon09/04/2008
Registered office changed on 09/04/2008 from unit 5 valley point beddington farm road croydon surrey CR0 4WP
dot icon22/11/2007
New director appointed
dot icon22/11/2007
Registered office changed on 22/11/07 from: 2 brockham court 35 nottingham road south croydon surrey CR2 6GB
dot icon22/11/2007
Director resigned
dot icon04/07/2007
Total exemption full accounts made up to 2006-09-23
dot icon14/06/2007
New director appointed
dot icon01/06/2007
Annual return made up to 24/03/07
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon12/05/2006
Total exemption small company accounts made up to 2005-09-23
dot icon24/04/2006
Annual return made up to 24/03/06
dot icon21/04/2006
New secretary appointed
dot icon21/03/2006
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New secretary appointed;new director appointed
dot icon11/10/2005
Secretary resigned
dot icon14/07/2005
Director resigned
dot icon04/04/2005
Annual return made up to 24/03/05
dot icon17/02/2005
Registered office changed on 17/02/05 from: 129 croydon road caterham surrey CR3 6PE
dot icon01/02/2005
Total exemption small company accounts made up to 2004-09-23
dot icon22/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Secretary resigned
dot icon14/04/2004
Annual return made up to 24/03/04
dot icon26/02/2004
Accounting reference date extended from 31/03/04 to 23/09/04
dot icon24/03/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
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
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/02/2017 - 28/09/2024
2825
Stevens, Lucinda Jane
Director
28/09/2005 - Present
1
Moignard, Pauline Anne
Director
04/10/2012 - Present
2
Patel, Girish Somabhai
Director
08/10/2007 - 23/09/2008
1
Patel, Girish Somabhai
Director
25/05/2023 - Present
-

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 BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED

BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED is an(a) Active company incorporated on 24/03/2003 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 8 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 BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED?

toggle

BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED is currently Active. It was registered on 24/03/2003 .

Where is BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED located?

toggle

BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED do?

toggle

BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROCKHAM-CHELWOOD RESIDENTS' COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.