CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01237748

Incorporation date

17/12/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Lion & Castle Property Management Limited Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1975)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-03-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon10/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/09/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon18/05/2021
Registered office address changed from Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT United Kingdom to Lion & Castle Property Management Limited Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 2021-05-18
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/12/2020
Registered office address changed from 29 Cattlemarket Street Cattle Market Street Norwich NR1 3DY England to Abbeystone Property Management Ltd. 2-4 Lion & Castle Yard Timberhill Norwich Norfolk NR1 3JT on 2020-12-01
dot icon01/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Termination of appointment of Richard Keith Sapey as a director on 2019-01-21
dot icon03/12/2018
Notification of a person with significant control statement
dot icon08/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon08/11/2018
Registered office address changed from 58-60 King Street Norwich Norfolk NR1 1PG to 29 Cattlemarket Street Cattle Market Street Norwich NR1 3DY on 2018-11-08
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Termination of appointment of Shirley Ann Dwyer as a secretary on 2018-06-26
dot icon26/06/2018
Appointment of Mrs Jacqueline Freeman as a secretary on 2018-06-26
dot icon26/06/2018
Termination of appointment of Malcolm David Crowder as a director on 2018-06-26
dot icon26/06/2018
Cessation of Shirley Ann Dwyer as a person with significant control on 2018-06-26
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon29/11/2016
Appointment of Mr Christopher Kew as a director on 2016-11-10
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-26 no member list
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-26 no member list
dot icon27/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-10-26 no member list
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-26 no member list
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-10-26 no member list
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-26 no member list
dot icon13/12/2009
Annual return made up to 2009-10-26 no member list
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Director's details changed for Mr Luis John Mascarenhas on 2009-11-19
dot icon11/12/2009
Director's details changed for Janet Johnson on 2009-11-19
dot icon11/12/2009
Director's details changed for Richard Keith Sapey on 2009-11-19
dot icon11/12/2009
Register inspection address has been changed
dot icon25/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/11/2008
Annual return made up to 26/10/08
dot icon28/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/11/2007
Annual return made up to 26/10/07
dot icon23/11/2007
Director resigned
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/11/2006
Annual return made up to 26/10/06
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/11/2005
Annual return made up to 26/10/05
dot icon08/12/2004
Director resigned
dot icon03/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Annual return made up to 26/10/04
dot icon13/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/11/2003
Annual return made up to 26/10/03
dot icon01/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/11/2002
Annual return made up to 26/10/02
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon28/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/11/2001
Annual return made up to 26/10/01
dot icon09/11/2000
Annual return made up to 26/10/00
dot icon09/10/2000
Full accounts made up to 2000-03-31
dot icon28/09/2000
Director resigned
dot icon28/10/1999
Full accounts made up to 1999-03-31
dot icon28/10/1999
Annual return made up to 26/10/99
dot icon09/04/1999
New director appointed
dot icon16/12/1998
Director resigned
dot icon16/12/1998
New director appointed
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon30/10/1998
Annual return made up to 26/10/98
dot icon16/09/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon30/10/1997
Annual return made up to 29/10/97
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon24/10/1996
Annual return made up to 29/10/96
dot icon24/10/1996
Registered office changed on 24/10/96
dot icon24/10/1996
New director appointed
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon03/11/1995
Annual return made up to 29/10/95
dot icon26/10/1995
Full accounts made up to 1995-03-31
dot icon17/11/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1994
Annual return made up to 29/10/94
dot icon17/11/1993
Annual return made up to 29/10/93
dot icon16/11/1993
Accounts for a small company made up to 1993-03-31
dot icon11/11/1992
Full accounts made up to 1992-03-31
dot icon09/11/1992
Annual return made up to 29/10/92
dot icon12/08/1992
Auditor's resignation
dot icon05/12/1991
Annual return made up to 29/10/91
dot icon28/11/1991
Accounts for a small company made up to 1991-03-31
dot icon01/11/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Annual return made up to 29/10/90
dot icon15/11/1989
Full accounts made up to 1989-03-31
dot icon15/11/1989
Annual return made up to 09/11/89
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon05/12/1988
Annual return made up to 28/11/88
dot icon04/07/1988
Secretary resigned;new secretary appointed
dot icon20/06/1988
Annual return made up to 31/10/87
dot icon17/06/1988
Full accounts made up to 1987-03-31
dot icon01/06/1988
Registered office changed on 01/06/88 from: 20 chalfont walk eaton norwich norfolk NR4 7NH
dot icon18/11/1986
Return made up to 30/11/86; full list of members
dot icon05/11/1986
Full accounts made up to 1986-03-31
dot icon17/12/1975
Miscellaneous
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
26/10/2026
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)
2021
3
23.07K
-
0.00
-
-
2022
3
32.84K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kew, Christopher
Director
10/11/2016 - Present
3
Johnson, Janet
Director
22/11/2001 - Present
-

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 CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED

CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 17/12/1975 with the registered office located at Lion & Castle Property Management Limited Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JT. 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 CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED?

toggle

CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 17/12/1975 .

Where is CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED located?

toggle

CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED is registered at Lion & Castle Property Management Limited Lion & Castle Yard, Timberhill, Norwich, Norfolk NR1 3JT.

What does CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.