CALCOT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CALCOT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02158298

Incorporation date

27/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

63 Orchard Grove, Chalfont St. Peter, Gerrards Cross, Bucks SL9 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon07/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon21/05/2025
Micro company accounts made up to 2025-03-31
dot icon11/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon29/10/2024
Appointment of Mr Harry Carl Spennewyn as a director on 2024-10-29
dot icon29/10/2024
Appointment of Mr Harry Carl Spennewyn as a secretary on 2024-10-29
dot icon03/05/2024
Micro company accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon08/05/2023
Micro company accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon12/05/2022
Director's details changed for Mr Carl Spennewyn on 2022-05-11
dot icon11/05/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon10/05/2021
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon11/05/2018
Micro company accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon03/01/2018
Registered office address changed from Flat 1 Chipperfield House Hampden Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DP England to 63 Orchard Grove Chalfont St. Peter Gerrards Cross Bucks SL9 9ET on 2018-01-03
dot icon27/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon22/04/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/02/2016
Secretary's details changed for Mr Carl Spennewyn on 2016-02-05
dot icon05/02/2016
Registered office address changed from Flat 1 Chipperfield House Hampden Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DP England to Flat 1 Chipperfield House Hampden Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DP on 2016-02-05
dot icon05/02/2016
Registered office address changed from 63 Orchard Grove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9ET to Flat 1 Chipperfield House Hampden Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DP on 2016-02-05
dot icon05/02/2016
Secretary's details changed for Mr Carl Spennewyn on 2016-02-05
dot icon05/01/2016
Annual return made up to 2016-01-05 no member list
dot icon05/01/2016
Appointment of Mr Carl Spennewyn as a secretary on 2016-01-04
dot icon05/01/2016
Registered office address changed from Flat 1 Chipperfield House Hampden Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DP to 63 Orchard Grove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9ET on 2016-01-05
dot icon18/12/2015
Termination of appointment of Pamela Maureen Spennewyn as a director on 2015-12-17
dot icon18/12/2015
Termination of appointment of Pamela Maureen Spennewyn as a secretary on 2015-12-17
dot icon19/04/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/03/2015
Appointment of Mr Carl Spennewyn as a director on 2015-03-16
dot icon05/01/2015
Annual return made up to 2015-01-05 no member list
dot icon29/04/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-05 no member list
dot icon12/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/01/2013
Annual return made up to 2013-01-05 no member list
dot icon17/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2012-01-05 no member list
dot icon05/01/2012
Director's details changed for Pamela Maureen Spennewyn on 2012-01-05
dot icon21/04/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2011-01-05
dot icon05/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/01/2010
Annual return made up to 2010-01-10
dot icon11/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/05/2009
Registered office changed on 28/05/2009 from pickwicks manor road penn high wycombe bucks HP10 8JA
dot icon05/05/2009
Annual return made up to 31/12/08
dot icon31/03/2009
Director and secretary appointed pamela maureen spennewyn
dot icon13/03/2009
Appointment terminated director sandra allison
dot icon13/03/2009
Appointment terminated secretary christopher allison
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/03/2008
Annual return made up to 31/12/07
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/01/2007
Annual return made up to 31/12/06
dot icon24/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/09/2006
Registered office changed on 19/09/06 from: chipperfield house, hampden road, chalfont st peter, gerrards cross, buckinghamshire, SL9 9DP.
dot icon09/01/2006
Annual return made up to 31/12/05
dot icon10/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/01/2005
Annual return made up to 31/12/04
dot icon28/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/01/2004
Annual return made up to 31/12/03
dot icon17/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/01/2002
Annual return made up to 31/12/01
dot icon11/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/10/2001
New director appointed
dot icon06/09/2001
New secretary appointed
dot icon06/04/2001
Annual return made up to 11/01/01
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon05/02/2001
Accounts made up to 2000-03-31
dot icon05/07/2000
Annual return made up to 11/01/00
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon03/02/1999
Annual return made up to 11/01/99
dot icon03/02/1999
New director appointed
dot icon02/02/1999
Accounts made up to 1998-03-31
dot icon16/03/1998
Annual return made up to 11/01/98
dot icon30/01/1998
Accounts made up to 1997-03-31
dot icon22/04/1997
Annual return made up to 11/01/97
dot icon22/04/1997
New secretary appointed
dot icon03/07/1996
Accounts made up to 1996-03-31
dot icon17/01/1996
Annual return made up to 11/01/96
dot icon26/05/1995
Accounts for a small company made up to 1995-03-31
dot icon03/05/1995
Annual return made up to 11/01/95
dot icon15/11/1994
Accounts for a small company made up to 1994-03-31
dot icon24/05/1994
Auditor's resignation
dot icon28/01/1994
Notice of resolution removing auditor
dot icon27/01/1994
Annual return made up to 11/01/94
dot icon14/12/1993
Accounts made up to 1993-03-31
dot icon30/09/1993
Secretary resigned;new secretary appointed
dot icon05/05/1993
Accounts made up to 1992-03-31
dot icon08/03/1993
Registered office changed on 08/03/93 from: the lodge copthorne road croxley green croxley green WD3 4AQ
dot icon08/03/1993
Annual return made up to 14/01/93
dot icon15/06/1992
Annual return made up to 14/01/92
dot icon26/03/1992
Accounts made up to 1991-03-31
dot icon23/04/1991
Accounts made up to 1990-03-31
dot icon15/03/1991
Secretary resigned;new secretary appointed;director resigned
dot icon07/02/1991
Annual return made up to 14/01/91
dot icon21/03/1990
Accounts made up to 1989-03-31
dot icon30/01/1990
Annual return made up to 18/01/90
dot icon30/01/1990
Annual return made up to 31/12/89
dot icon09/05/1989
Annual return made up to 04/03/89
dot icon14/03/1989
Accounts made up to 1988-03-31
dot icon27/08/1987
Incorporation
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
05/01/2027
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)
2022
0
2.49K
-
0.00
-
-
2023
0
1.98K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davidson, Michael
Director
20/01/2000 - 21/07/2001
46
Spennewyn, Pamela Maureen
Director
14/03/2009 - 17/12/2015
-
Allison, Sandra
Director
20/07/2001 - 24/02/2009
1
Hatcher, Ella Alexandra
Director
27/05/1998 - 26/02/1999
-
Spennewyn, Carl
Director
16/03/2015 - Present
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+
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 CALCOT RESIDENTS ASSOCIATION LIMITED

CALCOT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/08/1987 with the registered office located at 63 Orchard Grove, Chalfont St. Peter, Gerrards Cross, Bucks SL9 9ET. There are currently 4 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 CALCOT RESIDENTS ASSOCIATION LIMITED?

toggle

CALCOT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/08/1987 .

Where is CALCOT RESIDENTS ASSOCIATION LIMITED located?

toggle

CALCOT RESIDENTS ASSOCIATION LIMITED is registered at 63 Orchard Grove, Chalfont St. Peter, Gerrards Cross, Bucks SL9 9ET.

What does CALCOT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CALCOT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-05 with no updates.