CHAMEN HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHAMEN HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01735371

Incorporation date

29/06/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Chamen House, 9 The Plocks, Blandford Forum, Dorset DT11 7AACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1983)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/11/2025
Registered office address changed from The Granary 2, Shepherds Corner, Norton Lane Durweston Blandford Forum DT11 0QF England to 9 Chamen House 9 the Plocks Blandford Forum Dorset DT11 7AA on 2025-11-28
dot icon28/11/2025
Registered office address changed from 9 Chamen House 9 the Plocks Blandford Forum Dorset DT11 7AA England to Chamen House 9 the Plocks Blandford Forum Dorset DT11 7AA on 2025-11-28
dot icon09/10/2025
Resolutions
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon20/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon20/12/2023
Notification of Joanne Fordham as a person with significant control on 2023-12-20
dot icon20/12/2023
Director's details changed for Mrs Heidi Rachel Morris-Duffin on 2023-12-15
dot icon20/12/2023
Change of details for Mrs Heidi Rachel Morris-Duffin as a person with significant control on 2023-12-15
dot icon11/12/2023
Notification of Heidi Rachel Morris-Duffin as a person with significant control on 2023-12-07
dot icon08/12/2023
Withdrawal of a person with significant control statement on 2023-12-08
dot icon08/12/2023
Notification of a person with significant control statement
dot icon08/12/2023
Withdrawal of a person with significant control statement on 2023-12-08
dot icon06/12/2023
Notification of a person with significant control statement
dot icon05/12/2023
Withdrawal of a person with significant control statement on 2023-12-05
dot icon05/12/2023
Notification of a person with significant control statement
dot icon05/12/2023
Withdrawal of a person with significant control statement on 2023-12-05
dot icon31/10/2023
Registered office address changed from Centuries 35 East Street Blandford Forum Dorset DT11 7DU to The Granary 2, Shepherds Corner, Norton Lane Durweston Blandford Forum DT11 0QF on 2023-10-31
dot icon24/10/2023
Appointment of Mrs Joanne Marie Firdham as a director on 2023-10-13
dot icon24/10/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon24/10/2023
Appointment of Ms Heidi Rachel Morris-Duffin as a director on 2023-10-13
dot icon24/10/2023
Director's details changed for Mrs Joanne Marie Firdham on 2023-10-13
dot icon24/10/2023
Appointment of Mr Robert William Duffin as a secretary on 2023-10-13
dot icon24/10/2023
Termination of appointment of Alistair Jestyn Coke as a director on 2023-10-13
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon25/10/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon10/09/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon05/09/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon11/06/2019
Confirmation statement made on 2018-08-07 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon22/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon18/08/2017
Unaudited abridged accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/02/2017
Termination of appointment of Susan Elizabeth Coke as a secretary on 2017-02-06
dot icon04/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Joanna Parsons as a director
dot icon22/04/2013
Termination of appointment of Laurence Fordham as a director
dot icon29/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon08/06/2011
Director's details changed for Mr Laurence Raffael Fordham on 2011-06-08
dot icon17/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon08/06/2010
Director's details changed for Alistair Jestyn Coke on 2010-06-07
dot icon08/06/2010
Director's details changed for Joanna Parsons on 2010-06-07
dot icon08/06/2010
Director's details changed for Laurence Raffael Fordham on 2010-06-07
dot icon08/06/2010
Secretary's details changed for Susan Elizabeth Coke on 2010-06-07
dot icon19/11/2009
Annual return made up to 2009-06-07 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon23/07/2009
Secretary's change of particulars laurence raffael fordham logged form
dot icon07/10/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/07/2008
Director appointed joanna parsons
dot icon25/07/2008
Return made up to 07/06/08; change of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 07/06/07; change of members
dot icon10/07/2007
New director appointed
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 07/06/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 07/06/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 07/06/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/06/2003
Return made up to 07/06/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 07/06/02; full list of members
dot icon08/02/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon22/06/2001
Return made up to 07/06/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon23/10/2000
Return made up to 07/06/00; full list of members
dot icon24/09/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
Return made up to 07/06/99; no change of members
dot icon03/02/1999
New secretary appointed
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon21/08/1998
Secretary resigned
dot icon12/08/1998
Registered office changed on 12/08/98 from: bunbury house stourpark blandfordforum dorset DT11 9LQ
dot icon03/07/1998
Return made up to 07/06/98; change of members
dot icon31/07/1997
Full accounts made up to 1997-03-31
dot icon03/07/1997
Return made up to 07/06/97; full list of members
dot icon11/02/1997
Registered office changed on 11/02/97 from: 2-4 east street blandford dorset DT11 7DR
dot icon04/09/1996
Full accounts made up to 1996-03-31
dot icon09/07/1996
Return made up to 07/06/96; no change of members
dot icon30/08/1995
Full accounts made up to 1995-03-31
dot icon21/06/1995
Return made up to 07/06/95; full list of members
dot icon22/07/1994
Full accounts made up to 1994-03-31
dot icon18/07/1994
Return made up to 07/06/94; change of members
dot icon13/12/1993
Director resigned
dot icon17/06/1993
Return made up to 07/06/93; full list of members
dot icon10/06/1993
Full accounts made up to 1993-03-31
dot icon13/05/1993
Auditor's resignation
dot icon29/06/1992
Accounts for a small company made up to 1992-03-31
dot icon29/06/1992
Return made up to 07/06/92; no change of members
dot icon19/06/1992
New director appointed
dot icon06/04/1992
Director resigned
dot icon11/07/1991
Full accounts made up to 1991-03-31
dot icon11/07/1991
Return made up to 07/06/91; full list of members
dot icon14/01/1991
New director appointed
dot icon03/07/1990
Full accounts made up to 1990-03-31
dot icon03/07/1990
Return made up to 25/06/90; full list of members
dot icon21/07/1989
Accounts for a small company made up to 1989-03-31
dot icon21/07/1989
Return made up to 14/07/89; full list of members
dot icon22/06/1988
Accounts for a small company made up to 1988-03-31
dot icon22/06/1988
Return made up to 14/06/88; full list of members
dot icon17/06/1988
Director resigned;new director appointed
dot icon15/12/1987
Full accounts made up to 1987-03-31
dot icon15/12/1987
Full accounts made up to 1986-03-31
dot icon15/12/1987
Return made up to 02/12/87; full list of members
dot icon23/10/1987
Registered office changed on 23/10/87 from: 38 sudley road bognor regis west sussex
dot icon23/10/1987
Director resigned
dot icon29/06/1983
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
30/06/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coke, Alistair Jestyn
Director
07/01/2002 - 13/10/2023
2
Firdham, Joanne Marie
Director
13/10/2023 - Present
-
Morris-Duffin, Heidi Rachel
Director
13/10/2023 - Present
-
Duffin, Robert William
Secretary
13/10/2023 - Present
-

Persons with Significant Control

3
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 CHAMEN HOUSE RESIDENTS ASSOCIATION LIMITED

CHAMEN HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/06/1983 with the registered office located at Chamen House, 9 The Plocks, Blandford Forum, Dorset DT11 7AA. There are currently 3 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 CHAMEN HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

CHAMEN HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/06/1983 .

Where is CHAMEN HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

CHAMEN HOUSE RESIDENTS ASSOCIATION LIMITED is registered at Chamen House, 9 The Plocks, Blandford Forum, Dorset DT11 7AA.

What does CHAMEN HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

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

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.