CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12129428

Incorporation date

30/07/2019

Size

Dormant

Contacts

Registered address

Registered address

137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2019)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/08/2025
Appointment of Mrs Hazel Dorothy Nowell as a director on 2025-08-11
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon26/03/2025
Appointment of Sylvia Annette Bedford as a director on 2025-03-18
dot icon26/03/2025
Appointment of Alexander David Grant as a director on 2025-03-18
dot icon24/03/2025
Director's details changed for Mr Nathan Paul Clews on 2024-03-24
dot icon14/03/2025
Director's details changed for Mr Nathan Paul Clews on 2025-03-13
dot icon13/03/2025
Director's details changed for Natham Paul Clews on 2025-03-13
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon03/03/2024
Appointment of Nesta Shirley Cocker as a director on 2024-02-02
dot icon03/03/2024
Appointment of Natham Paul Clews as a director on 2024-02-18
dot icon28/02/2024
Appointment of John Raymond Nowell as a director on 2024-02-02
dot icon28/02/2024
Appointment of Dr Mary Bernadette Saull as a director on 2024-02-02
dot icon22/02/2024
Termination of appointment of Richard William Shackleton as a director on 2024-02-02
dot icon22/02/2024
Termination of appointment of Robert Perrins as a director on 2024-02-02
dot icon22/02/2024
Appointment of Robin Williams Onions as a director on 2024-02-02
dot icon22/02/2024
Appointment of David Barrie Prince as a director on 2024-02-02
dot icon22/02/2024
Appointment of Rowald Steven Bedford as a director on 2024-02-02
dot icon22/02/2024
Appointment of Catherine Anne Onions as a director on 2024-02-02
dot icon22/02/2024
Appointment of Julie Dawn Hughes as a director on 2024-02-02
dot icon22/02/2024
Appointment of Margaret Irene Prince as a director on 2024-02-02
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon05/07/2023
Registered office address changed from Shropshire Homes the Chestnuts Cross Houses Shrewsbury SY5 6JH England to 137 Newhall Street Birmingham B3 1SF on 2023-07-05
dot icon05/07/2023
Appointment of Principle Estate Services Limited as a secretary on 2022-11-21
dot icon05/07/2023
Director's details changed for Mr Robert Perrins on 2023-06-30
dot icon05/07/2023
Director's details changed for Mr Richard William Shackleton on 2023-06-30
dot icon22/06/2023
Termination of appointment of Michael Rayns Saull as a director on 2023-06-12
dot icon13/02/2023
Appointment of Michael Rayns Saull as a director on 2023-02-03
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon10/08/2022
Termination of appointment of Andrew Derek Rowson as a director on 2022-08-09
dot icon10/08/2022
Termination of appointment of Adr Property Group Limited as a secretary on 2022-08-09
dot icon10/08/2022
Appointment of Mr Richard William Shackleton as a director on 2022-08-01
dot icon10/08/2022
Appointment of Mr Robert Perrins as a director on 2022-08-01
dot icon10/08/2022
Registered office address changed from A D R Property Group Limited Unit 22B Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England to Shropshire Homes the Chestnuts Cross Houses Shrewsbury SY5 6JH on 2022-08-10
dot icon04/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Appointment of Mr Andrew Derek Rowson as a director on 2021-06-07
dot icon07/06/2021
Notification of Howard Trevor Thorne as a person with significant control on 2019-07-30
dot icon26/05/2021
Appointment of Adr Property Group Limited as a secretary on 2021-05-26
dot icon26/05/2021
Cessation of Howard Trevor Thorne as a person with significant control on 2021-05-26
dot icon26/05/2021
Termination of appointment of Howard Trevor Thorne as a director on 2021-05-26
dot icon26/05/2021
Registered office address changed from The Old Workhouse Cross Houses Shrewsbury SY5 6JH United Kingdom to A D R Property Group Limited Unit 22B Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF on 2021-05-26
dot icon20/11/2020
Current accounting period shortened from 2021-01-29 to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon30/07/2019
Current accounting period extended from 2020-07-31 to 2021-01-29
dot icon30/07/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Perrins
Director
01/08/2022 - 02/02/2024
4
Shackleton, Richard William
Director
01/08/2022 - 02/02/2024
44
A D R PROPERTY GROUP LTD
Corporate Secretary
26/05/2021 - 09/08/2022
7
Rowson, Andrew Derek
Director
07/06/2021 - 09/08/2022
20
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
21/11/2022 - Present
144

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED

CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/07/2019 with the registered office located at 137 Newhall Street, Birmingham B3 1SF. There are currently 14 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/07/2019 .

Where is CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED is registered at 137 Newhall Street, Birmingham B3 1SF.

What does CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-12-31.