CHALET HILL (BORDON) RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHALET HILL (BORDON) RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02268596

Incorporation date

16/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1988)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2022
Termination of appointment of Graham Stuart Crane as a director on 2022-08-06
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon28/02/2020
Registered office address changed from Arlington House 19a Turk Street Alton GU34 1AG England to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on 2020-02-28
dot icon28/02/2020
Appointment of Merlin Estates Ltd as a secretary on 2020-02-28
dot icon28/02/2020
Termination of appointment of Pamela Wilding as a secretary on 2020-02-28
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Termination of appointment of William Anthony Hallam as a director on 2019-09-16
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with updates
dot icon31/07/2019
Appointment of Mr Duncan Mackie as a director on 2019-07-30
dot icon30/04/2019
Appointment of Mr Ian Raymond Willis as a director on 2019-04-22
dot icon23/04/2019
Appointment of Mr Graham Stuart Crane as a director on 2019-04-15
dot icon11/02/2019
Termination of appointment of Jeffrey Brown as a director on 2019-01-29
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Termination of appointment of William Charles Dunt as a director on 2018-12-03
dot icon04/12/2018
Termination of appointment of Neil Birney as a director on 2018-12-03
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon12/02/2018
Termination of appointment of Kathryn Dent as a director on 2018-02-08
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-11 with updates
dot icon15/06/2017
Termination of appointment of Matthew James Furnell as a director on 2017-06-14
dot icon05/05/2017
Termination of appointment of Joanna Clare Bush as a director on 2017-05-05
dot icon05/05/2017
Termination of appointment of Simon Bell as a director on 2017-05-05
dot icon10/04/2017
Termination of appointment of Esh Management Ltd as a secretary on 2017-04-01
dot icon10/04/2017
Appointment of Mrs Pamela Wilding as a secretary on 2017-04-01
dot icon10/04/2017
Registered office address changed from C/O Esh Managementltd 30 Anyards Road Cobham Surrey KT11 2LA to Arlington House 19a Turk Street Alton GU34 1AG on 2017-04-10
dot icon28/02/2017
Termination of appointment of Robin Douglas Knight as a director on 2017-02-28
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon04/04/2016
Appointment of Mrs Joanna Clare Bush as a director on 2016-04-04
dot icon30/03/2016
Appointment of Mr Jeffrey Brown as a director on 2016-03-30
dot icon04/01/2016
Appointment of Mr Neil Birney as a director on 2016-01-04
dot icon10/12/2015
Appointment of Mr William Charles Dunt as a director on 2015-12-10
dot icon08/12/2015
Appointment of Mr Matthew James Furnell as a director on 2015-12-07
dot icon03/12/2015
Appointment of Mr William Anthony Hallam as a director on 2015-12-03
dot icon30/11/2015
Appointment of Mr Robin Douglas Knight as a director on 2015-11-30
dot icon27/11/2015
Appointment of Mr Simon Bell as a director on 2015-11-27
dot icon27/11/2015
Appointment of Ms Kathryn Dent as a director on 2015-11-27
dot icon02/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Kathryn Dent as a director on 2015-07-09
dot icon17/07/2015
Termination of appointment of William Charles Dunt as a director on 2015-04-15
dot icon29/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon16/05/2014
Appointment of Esh Management Ltd as a secretary
dot icon16/05/2014
Termination of appointment of Tg Estate Management Ltd as a secretary
dot icon16/05/2014
Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 2014-05-16
dot icon16/03/2014
Secretary's details changed for Tg Estate Management Ltd on 2014-01-01
dot icon16/03/2014
Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 2014-03-16
dot icon09/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon28/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon17/08/2011
Secretary's details changed for Tg Estate Management on 2011-01-01
dot icon17/08/2011
Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 2011-08-17
dot icon28/03/2011
Secretary's details changed for Tyser Greenwood Estate Management on 2011-03-28
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon02/09/2010
Director's details changed for Kathryn Dent on 2010-08-11
dot icon02/09/2010
Director's details changed for William Charles Dunt on 2010-08-11
dot icon02/09/2010
Secretary's details changed for Tyser Greenwood Estate Management on 2010-08-11
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/08/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/08/2009
Return made up to 11/08/09; full list of members
dot icon12/08/2009
Appointment terminated secretary kathryn dent
dot icon14/08/2008
Return made up to 16/06/08; full list of members
dot icon14/08/2008
Location of debenture register
dot icon14/08/2008
Registered office changed on 14/08/2008 from 7 chalet court bordon hampshire GU35 0TG
dot icon14/08/2008
Location of register of members
dot icon06/06/2008
Secretary appointed tyser greenwood estate management
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon13/12/2007
Registered office changed on 13/12/07 from: 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL
dot icon13/11/2007
Director resigned
dot icon12/07/2007
Return made up to 16/06/07; full list of members
dot icon29/05/2007
Secretary resigned
dot icon14/04/2007
New director appointed
dot icon14/04/2007
New director appointed
dot icon14/04/2007
Director resigned
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 16/06/06; no change of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/10/2005
Return made up to 16/06/05; no change of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2004
New secretary appointed
dot icon13/10/2004
Secretary resigned
dot icon10/09/2004
New secretary appointed;new director appointed
dot icon10/09/2004
Return made up to 16/06/04; full list of members
dot icon27/05/2004
Registered office changed on 27/05/04 from: 28 old church street london SW3 5BY
dot icon26/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon02/08/2002
Return made up to 16/06/02; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/07/2001
Return made up to 16/06/01; full list of members
dot icon12/06/2001
Full accounts made up to 2001-03-31
dot icon13/12/2000
New secretary appointed
dot icon12/12/2000
New director appointed
dot icon15/08/2000
Registered office changed on 15/08/00 from: 3 waterden road guildford surrey GU1 2AN
dot icon15/08/2000
Director resigned
dot icon10/08/2000
Secretary resigned;director resigned
dot icon26/06/2000
Full accounts made up to 2000-03-31
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Return made up to 16/06/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/08/1998
Return made up to 16/06/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-03-31
dot icon01/06/1998
New secretary appointed
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Secretary resigned
dot icon01/06/1998
Director resigned
dot icon21/01/1998
Registered office changed on 21/01/98 from: 8 kings road fleet hants GU13 9AE
dot icon04/12/1997
New director appointed
dot icon11/09/1997
Return made up to 16/06/97; change of members
dot icon02/06/1997
Director resigned
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon22/11/1996
Director resigned
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
New secretary appointed
dot icon22/11/1996
New director appointed
dot icon09/09/1996
Return made up to 16/06/96; change of members
dot icon22/04/1996
Return made up to 16/06/95; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-03-31
dot icon01/04/1996
New secretary appointed
dot icon01/04/1996
Director resigned;new director appointed
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon14/02/1995
Secretary resigned;director resigned
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 16/06/94; full list of members
dot icon31/03/1994
New secretary appointed
dot icon31/03/1994
Return made up to 16/06/93; change of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/10/1992
New secretary appointed;new director appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New director appointed
dot icon01/10/1992
Return made up to 16/06/92; no change of members
dot icon08/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Secretary resigned
dot icon03/02/1992
Compulsory strike-off action has been discontinued
dot icon01/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon01/02/1992
Accounts for a dormant company made up to 1990-03-31
dot icon01/02/1992
Return made up to 01/05/91; full list of members
dot icon01/02/1992
Return made up to 01/05/90; no change of members
dot icon01/02/1992
Return made up to 16/06/89; full list of members
dot icon01/02/1992
Ad 01/06/90--------- £ si 90@1=90 £ ic 2/92
dot icon03/12/1991
First Gazette notice for compulsory strike-off
dot icon02/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon02/04/1990
Resolutions
dot icon25/07/1988
Registered office changed on 25/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon25/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
182.00
-
0.00
-
-
2022
-
182.00
-
0.00
-
-
2023
-
182.00
-
0.00
-
-
2023
-
182.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

182.00 £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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Ian Raymond
Director
22/04/2019 - Present
-
Mackie, Duncan
Director
30/07/2019 - 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 CHALET HILL (BORDON) RESIDENTS LIMITED

CHALET HILL (BORDON) RESIDENTS LIMITED is an(a) Active company incorporated on 16/06/1988 with the registered office located at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB. 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 CHALET HILL (BORDON) RESIDENTS LIMITED?

toggle

CHALET HILL (BORDON) RESIDENTS LIMITED is currently Active. It was registered on 16/06/1988 .

Where is CHALET HILL (BORDON) RESIDENTS LIMITED located?

toggle

CHALET HILL (BORDON) RESIDENTS LIMITED is registered at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham GU10 5BB.

What does CHALET HILL (BORDON) RESIDENTS LIMITED do?

toggle

CHALET HILL (BORDON) RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHALET HILL (BORDON) RESIDENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.