C.D. & S. RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

C.D. & S. RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01545471

Incorporation date

13/02/1981

Size

Micro Entity

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1981)
dot icon20/10/2025
Micro company accounts made up to 2025-03-24
dot icon14/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-24
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon04/10/2024
Termination of appointment of Evelyn Anne Pilkington as a director on 2024-06-16
dot icon04/10/2024
Termination of appointment of Richard Keir Trapnell as a director on 2024-05-31
dot icon09/01/2024
Appointment of Mr Richard Keir Trapnell as a director on 2023-11-01
dot icon05/12/2023
Micro company accounts made up to 2023-03-24
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon29/08/2023
Termination of appointment of Brian Edward Porter as a director on 2023-05-01
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon12/09/2022
Micro company accounts made up to 2022-03-24
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon23/09/2021
Micro company accounts made up to 2021-03-24
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-24
dot icon28/09/2020
Appointment of Mrs Evelyn Anne Pilkington as a director on 2020-09-22
dot icon31/10/2019
Termination of appointment of Blakelaw Secretaries Limited as a secretary on 2019-10-30
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon27/08/2019
Micro company accounts made up to 2019-03-24
dot icon06/12/2018
Registered office address changed from 12 Dolphin Court St Helen's Parade Southsea Hampshire PO4 0QL to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2018-12-06
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon07/09/2018
Appointment of Mr Michael James Tait as a director on 2018-09-05
dot icon07/09/2018
Appointment of Blakelaw Secretaries Limited as a secretary on 2018-09-05
dot icon07/09/2018
Termination of appointment of Brian Edward Porter as a secretary on 2018-09-05
dot icon15/08/2018
Micro company accounts made up to 2018-03-24
dot icon26/10/2017
Termination of appointment of Philip Hanley as a director on 2017-09-01
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon13/09/2017
Micro company accounts made up to 2017-03-24
dot icon23/01/2017
Termination of appointment of Peter Langridge Harris as a director on 2017-01-16
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-24
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-24
dot icon13/05/2015
Termination of appointment of John Edwin Leppard as a director on 2015-01-26
dot icon13/05/2015
Appointment of Kenneth Noel Stafford as a director on 2015-04-01
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon22/09/2014
Appointment of Andrew William Drewry Watson as a director on 2014-07-18
dot icon22/09/2014
Appointment of David George Jefferies as a director on 2014-07-18
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-24
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon28/08/2013
Appointment of Mr John Edwin Leppard as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-24
dot icon12/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Peter Humphries as a director
dot icon26/07/2012
Appointment of Philip Hanley as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-24
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2011-03-24
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2010-03-24
dot icon15/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Brian Edward Porter on 2009-10-12
dot icon15/10/2009
Director's details changed for Mr Peter Langridge Harris on 2009-10-12
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Director's details changed for Margaret Valerie Sims on 2009-10-12
dot icon14/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Peter John Humphries on 2009-10-12
dot icon18/05/2009
Total exemption small company accounts made up to 2009-03-24
dot icon13/10/2008
Return made up to 12/10/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-24
dot icon21/01/2008
Director resigned
dot icon15/10/2007
Return made up to 12/10/07; full list of members
dot icon15/10/2007
Location of register of members
dot icon29/07/2007
Total exemption small company accounts made up to 2007-03-24
dot icon06/06/2007
Director resigned
dot icon22/02/2007
Director resigned
dot icon22/02/2007
New director appointed
dot icon22/11/2006
Director resigned
dot icon16/10/2006
Return made up to 12/10/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2006-03-24
dot icon22/11/2005
New director appointed
dot icon12/10/2005
Return made up to 12/10/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2005-03-24
dot icon29/03/2005
Ad 18/01/05--------- £ si 1@3=3 £ ic 99/102
dot icon02/12/2004
Director resigned
dot icon19/10/2004
Return made up to 12/10/04; full list of members
dot icon19/08/2004
Ad 10/08/04--------- £ si 3@3=9 £ ic 90/99
dot icon04/06/2004
Total exemption small company accounts made up to 2004-03-24
dot icon28/11/2003
New director appointed
dot icon20/10/2003
Return made up to 12/10/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2003-03-24
dot icon21/11/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon22/10/2002
Return made up to 12/10/02; full list of members
dot icon01/10/2002
Location of register of members
dot icon10/07/2002
Director resigned
dot icon05/07/2002
Total exemption small company accounts made up to 2002-03-24
dot icon04/12/2001
New director appointed
dot icon06/11/2001
Return made up to 12/10/01; change of members
dot icon16/07/2001
Total exemption small company accounts made up to 2001-03-24
dot icon27/03/2001
New director appointed
dot icon08/11/2000
Return made up to 12/10/00; change of members
dot icon07/06/2000
Accounts for a small company made up to 2000-03-24
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Return made up to 12/10/99; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1999-03-24
dot icon17/11/1998
Accounts for a small company made up to 1998-03-24
dot icon06/11/1998
Return made up to 12/10/98; change of members
dot icon15/05/1998
Director resigned
dot icon13/02/1998
New director appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
New director appointed
dot icon27/11/1997
Accounts for a small company made up to 1997-03-24
dot icon20/10/1997
Return made up to 12/10/97; change of members
dot icon14/10/1996
Return made up to 12/10/96; full list of members
dot icon06/08/1996
Accounts for a small company made up to 1996-03-24
dot icon20/10/1995
Return made up to 18/10/95; no change of members
dot icon14/08/1995
Accounts for a small company made up to 1995-03-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Director resigned;new director appointed
dot icon27/10/1994
Return made up to 18/10/94; change of members
dot icon15/08/1994
Accounts for a small company made up to 1994-03-24
dot icon03/12/1993
Director resigned;new director appointed
dot icon29/10/1993
Accounts for a small company made up to 1993-03-24
dot icon29/10/1993
Return made up to 18/10/93; full list of members
dot icon18/04/1993
Director resigned;new director appointed
dot icon26/10/1992
Full accounts made up to 1992-03-24
dot icon26/10/1992
Return made up to 18/10/92; change of members
dot icon30/10/1991
Full accounts made up to 1991-03-24
dot icon29/10/1991
Director resigned;new director appointed
dot icon23/10/1991
Return made up to 18/10/91; no change of members
dot icon20/11/1990
Full accounts made up to 1990-03-24
dot icon20/11/1990
Return made up to 26/10/90; full list of members
dot icon10/09/1990
Director resigned;new director appointed
dot icon20/11/1989
Full accounts made up to 1989-03-24
dot icon08/11/1989
Return made up to 01/11/89; full list of members
dot icon26/01/1989
Full accounts made up to 1988-03-24
dot icon04/11/1988
Return made up to 24/10/88; full list of members
dot icon11/07/1988
Director resigned;new director appointed
dot icon03/05/1988
Full accounts made up to 1987-03-24
dot icon26/11/1987
Director resigned;new director appointed
dot icon26/11/1987
Return made up to 02/11/87; full list of members
dot icon17/01/1987
Full accounts made up to 1986-03-24
dot icon17/01/1987
Return made up to 28/10/86; full list of members
dot icon13/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1986
Registered office changed on 13/12/86 from: 36 cumberland court festing road southsea hants PO4 0NG
dot icon17/05/1986
Full accounts made up to 1985-03-24
dot icon17/05/1986
Return made up to 29/10/85; full list of members
dot icon13/02/1981
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.55K
-
0.00
72.12K
-
2022
0
44.04K
-
0.00
59.06K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tait, Michael James
Director
05/09/2018 - Present
3
Trapnell, Richard Keir
Director
01/11/2023 - 31/05/2024
-
Pilkington, Evelyn Anne
Director
22/09/2020 - 16/06/2024
-
Jefferies, David George
Director
18/07/2014 - Present
-
Sims, Margaret Valerie
Director
28/10/2005 - 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 C.D. & S. RESIDENTS ASSOCIATION LIMITED

C.D. & S. RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/02/1981 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. 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 C.D. & S. RESIDENTS ASSOCIATION LIMITED?

toggle

C.D. & S. RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/02/1981 .

Where is C.D. & S. RESIDENTS ASSOCIATION LIMITED located?

toggle

C.D. & S. RESIDENTS ASSOCIATION LIMITED is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does C.D. & S. RESIDENTS ASSOCIATION LIMITED do?

toggle

C.D. & S. RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C.D. & S. RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-03-24.