CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04572132

Incorporation date

24/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 7 Cecilia House, Chessington Hall Gardens, Chessington, Surrey KT9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon13/12/2025
Micro company accounts made up to 2025-10-31
dot icon09/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon31/10/2025
Termination of appointment of Stephen Lee Whitaker as a director on 2025-10-31
dot icon30/10/2025
Micro company accounts made up to 2024-10-31
dot icon21/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon20/12/2024
Registered office address changed from Cecilia House Flat 9 22 Chessington Hall Gardens Chessington Surrey KT9 2HH England to Flat 7 Cecilia House Chessington Hall Gardens Chessington Surrey KT9 2HH on 2024-12-20
dot icon02/10/2024
Termination of appointment of Shanawaz Ali as a secretary on 2024-10-02
dot icon11/09/2024
Appointment of Mrs Louise Ann Glancy as a director on 2024-09-11
dot icon10/09/2024
Appointment of Mr Ramelle Le Blanc as a director on 2024-09-10
dot icon05/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon01/02/2019
Notification of a person with significant control statement
dot icon17/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon10/12/2018
Registered office address changed from C/O Mr D G Keenoy Cherry Tree House 53 High Street Halberton Devon EX16 7AG to Cecilia House Flat 9 22 Chessington Hall Gardens Chessington Surrey KT9 2HH on 2018-12-10
dot icon09/12/2018
Termination of appointment of Desmond Gerard Keenoy as a director on 2018-12-07
dot icon09/12/2018
Termination of appointment of Desmond Gerard Keenoy as a secretary on 2018-12-07
dot icon09/12/2018
Appointment of Mr Shanawaz Ali as a secretary on 2018-12-08
dot icon09/12/2018
Cessation of Desmond Gerard Keenoy as a person with significant control on 2018-10-29
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon17/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon27/01/2015
Total exemption full accounts made up to 2014-10-31
dot icon28/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon16/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Desmond Gerard Keenoy on 2010-03-23
dot icon12/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2010-10-31
dot icon06/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon05/12/2010
Secretary's details changed for Mr Desmond Gerard Keenoy on 2010-11-14
dot icon22/03/2010
Registered office address changed from 68 St Philips Avenue Worcester Park Surrey KT4 8LA on 2010-03-22
dot icon27/11/2009
Total exemption full accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Desmond Gerard Keenoy on 2009-11-24
dot icon25/11/2009
Director's details changed for Stephen Lee Whitaker on 2009-11-24
dot icon28/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/12/2008
Return made up to 14/11/08; full list of members
dot icon01/12/2008
Director and secretary's change of particulars / desmond keenoy / 13/05/2008
dot icon07/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Return made up to 14/11/07; full list of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-10-31
dot icon10/12/2006
Return made up to 14/11/06; full list of members
dot icon13/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/04/2006
Registered office changed on 24/04/06 from: cecilia house, flat 3 22 chessington hall gardens chessington surrey KT9 2HH
dot icon31/03/2006
New secretary appointed;new director appointed
dot icon31/03/2006
Secretary resigned;director resigned
dot icon24/11/2005
Return made up to 14/11/05; full list of members
dot icon06/05/2005
New secretary appointed
dot icon06/05/2005
New director appointed
dot icon25/04/2005
Registered office changed on 25/04/05 from: 68 st philips avenue worcester park surrey KT4 8LA
dot icon21/04/2005
Secretary resigned
dot icon17/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 24/10/04; full list of members
dot icon13/07/2004
Ad 24/10/02--------- £ si 9@1
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Registered office changed on 16/06/04 from: first floor fairmile house high street ripley surrey GU23 6AN
dot icon07/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon04/05/2004
New secretary appointed
dot icon04/05/2004
New director appointed
dot icon04/05/2004
Director resigned
dot icon04/05/2004
Secretary resigned
dot icon08/03/2004
Return made up to 24/10/03; full list of members
dot icon08/12/2003
New secretary appointed
dot icon08/12/2003
New director appointed
dot icon24/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Stephen Lee
Director
18/04/2005 - 31/10/2025
2
Glancy, Louise Ann
Director
11/09/2024 - Present
3
Blanc, Ramelle Le
Director
10/09/2024 - Present
-
Ali, Shanawaz
Secretary
08/12/2018 - 02/10/2024
-

Persons with Significant Control

2
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 CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED

CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at Flat 7 Cecilia House, Chessington Hall Gardens, Chessington, Surrey KT9 2HH. There are currently 2 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 CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/10/2002 .

Where is CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED is registered at Flat 7 Cecilia House, Chessington Hall Gardens, Chessington, Surrey KT9 2HH.

What does CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CECILIA HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/12/2025: Micro company accounts made up to 2025-10-31.