CHALGROVE RESIDENCIES LIMITED

Register to unlock more data on OkredoRegister

CHALGROVE RESIDENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01978802

Incorporation date

16/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 6 Dale Street, Leamington Spa CV32 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1986)
dot icon19/12/2025
Appointment of Ms Kimberley Sysum as a director on 2025-12-17
dot icon18/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/11/2025
Notification of Kimberley Sysum as a person with significant control on 2025-08-15
dot icon25/11/2025
Cessation of Toby Simon Ellis as a person with significant control on 2025-08-15
dot icon25/11/2025
Termination of appointment of Toby Simon Ellis as a director on 2025-08-15
dot icon15/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/09/2024
Cessation of Michael Peter George Moody as a person with significant control on 2023-11-15
dot icon29/09/2024
Termination of appointment of Michael Peter George Moody as a director on 2024-09-29
dot icon29/09/2024
Notification of Lorna Jane Moody as a person with significant control on 2023-11-15
dot icon29/09/2024
Appointment of Mrs Lorna Jane Moody as a director on 2024-09-29
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon11/12/2023
Director's details changed for Mr Michael Peter George Moody on 2023-12-10
dot icon11/12/2023
Change of details for Executors of Mr Michael Peter George Moody as a person with significant control on 2023-12-10
dot icon10/12/2023
Registered office address changed from Flat 2 6 Dale Street Leamington Spa Warwickshire CV32 5HJ to Flat 1 6 Dale Street Leamington Spa CV32 5HJ on 2023-12-10
dot icon10/12/2023
Termination of appointment of Michael Peter George Moody as a secretary on 2023-12-10
dot icon10/12/2023
Appointment of Mrs Jessica Utichi as a secretary on 2023-12-10
dot icon04/10/2023
Micro company accounts made up to 2023-03-31
dot icon08/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Notification of Toby Simon Ellis as a person with significant control on 2022-03-18
dot icon11/07/2022
Change of details for Mr Michael Peter George Moody as a person with significant control on 2022-07-04
dot icon06/04/2022
Appointment of Mr Toby Simon Ellis as a director on 2022-03-18
dot icon06/04/2022
Cessation of Alexander Bruce Dean as a person with significant control on 2022-03-18
dot icon06/04/2022
Termination of appointment of Alexander Bruce Dean as a director on 2022-03-18
dot icon03/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/12/2021
Notification of Jessica Utichi as a person with significant control on 2017-10-01
dot icon04/12/2021
Notification of Alexander Bruce Dean as a person with significant control on 2016-06-01
dot icon12/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-30 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon17/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/12/2017
Appointment of Miss Jessica Utichi as a director on 2017-04-21
dot icon13/12/2017
Termination of appointment of Jane Morgan as a director on 2017-04-21
dot icon05/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon02/01/2015
Registered office address changed from Flat 3 6 Dale Street Leamington Spa Warwickshire CV32 5HJ to Flat 2 6 Dale Street Leamington Spa Warwickshire CV32 5HJ on 2015-01-02
dot icon02/01/2015
Secretary's details changed for Mr Michael Peter George Moody on 2014-10-01
dot icon01/01/2015
Director's details changed for Mr Michael Peter George Moody on 2014-02-07
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Appointment of Mr Michael Peter George Moody as a secretary on 2014-10-01
dot icon08/10/2014
Termination of appointment of Jane Morgan as a secretary on 2014-09-30
dot icon07/03/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/09/2013
Appointment of Mr Alexander Bruce Dean as a director
dot icon27/02/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Janay Alexander as a director
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Appointment of Mr Michael Peter George Moody as a director
dot icon24/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon24/01/2012
Termination of appointment of Mathew Swift as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mathew Swift on 2009-12-30
dot icon22/01/2010
Director's details changed for Jane Morgan on 2009-12-30
dot icon22/01/2010
Director's details changed for Ms Janay Alexander on 2009-12-30
dot icon20/02/2009
Return made up to 30/12/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 30/12/07; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/01/2007
Return made up to 30/12/06; full list of members
dot icon17/05/2006
Return made up to 30/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/01/2005
Return made up to 30/12/04; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2004
New director appointed
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
Registered office changed on 06/09/04 from: 6 dale street leamington spa warwickshire CV32 5HJ
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
Director resigned
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 30/12/03; full list of members
dot icon27/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Secretary resigned
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon31/01/2003
Return made up to 30/12/02; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon05/04/2002
Return made up to 30/12/01; full list of members
dot icon22/10/2001
New director appointed
dot icon30/01/2001
Return made up to 30/12/00; full list of members
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon28/03/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
Return made up to 30/12/99; full list of members
dot icon21/01/2000
Registered office changed on 21/01/00 from: 2 chapel court holly walk leamington spa warwickshire CV32 4YS
dot icon21/01/1999
Return made up to 30/12/98; full list of members
dot icon25/11/1998
Full accounts made up to 1998-03-31
dot icon16/01/1998
Return made up to 30/12/97; no change of members
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
Return made up to 30/12/96; no change of members
dot icon18/06/1997
Registered office changed on 18/06/97 from: 6 dale street leamington spa warwickshire CV32 5HJ
dot icon06/08/1996
Full accounts made up to 1996-03-31
dot icon28/06/1996
Return made up to 30/12/95; full list of members
dot icon27/06/1996
Director resigned
dot icon18/06/1996
New director appointed
dot icon20/09/1995
Accounts for a small company made up to 1995-03-31
dot icon29/03/1995
Return made up to 30/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full accounts made up to 1994-03-31
dot icon25/02/1994
Full accounts made up to 1993-03-31
dot icon20/02/1994
Registered office changed on 20/02/94 from: 8 jury street warwick CV34 4EW
dot icon28/01/1994
Return made up to 30/12/93; no change of members
dot icon29/03/1993
Return made up to 30/12/92; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon03/02/1993
New director appointed
dot icon19/10/1992
Return made up to 30/12/91; no change of members
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon14/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon27/03/1991
Return made up to 31/12/90; no change of members
dot icon22/05/1990
Full accounts made up to 1989-03-31
dot icon23/04/1990
Return made up to 30/12/89; full list of members
dot icon28/03/1990
Full accounts made up to 1988-03-31
dot icon25/10/1989
Director resigned;new director appointed
dot icon25/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1989
Director resigned;new director appointed
dot icon25/10/1989
Registered office changed on 25/10/89 from: c/o stephen page 1 church street warwick CV34 4AD
dot icon25/10/1989
Return made up to 24/11/88; full list of members
dot icon30/06/1989
First gazette
dot icon05/11/1987
Accounts for a small company made up to 1987-03-31
dot icon05/11/1987
Return made up to 26/08/87; full list of members
dot icon28/01/1987
Director resigned;new director appointed
dot icon19/12/1986
Director resigned
dot icon19/12/1986
Secretary resigned;new secretary appointed
dot icon19/12/1986
Registered office changed on 19/12/86 from: c/o needham & james windsor house temple row birmingham B2 5LF
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
10/12/2026
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
0
2.61K
-
0.00
-
-
2022
0
2.45K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Utichi, Jessica
Director
21/04/2017 - Present
1
Moody, Michael Peter George
Director
25/02/2011 - 29/09/2024
4
Ellis, Toby Simon
Director
18/03/2022 - 15/08/2025
-
Sysum, Kimberley
Director
17/12/2025 - Present
3
Moody, Michael Peter George
Secretary
01/10/2014 - 10/12/2023
-

Persons with Significant Control

8
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 CHALGROVE RESIDENCIES LIMITED

CHALGROVE RESIDENCIES LIMITED is an(a) Active company incorporated on 16/01/1986 with the registered office located at Flat 1 6 Dale Street, Leamington Spa CV32 5HJ. 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 CHALGROVE RESIDENCIES LIMITED?

toggle

CHALGROVE RESIDENCIES LIMITED is currently Active. It was registered on 16/01/1986 .

Where is CHALGROVE RESIDENCIES LIMITED located?

toggle

CHALGROVE RESIDENCIES LIMITED is registered at Flat 1 6 Dale Street, Leamington Spa CV32 5HJ.

What does CHALGROVE RESIDENCIES LIMITED do?

toggle

CHALGROVE RESIDENCIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHALGROVE RESIDENCIES LIMITED?

toggle

The latest filing was on 19/12/2025: Appointment of Ms Kimberley Sysum as a director on 2025-12-17.