CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877209

Incorporation date

15/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire SL6 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon24/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon27/11/2025
Termination of appointment of Jenny Verschueren as a director on 2025-11-27
dot icon18/11/2025
Micro company accounts made up to 2025-06-24
dot icon11/09/2025
Termination of appointment of Maureen Elizabeth Park as a director on 2025-01-31
dot icon13/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon12/12/2024
Termination of appointment of Jaimal Singh Johal as a director on 2024-10-15
dot icon12/12/2024
Termination of appointment of Sushil Johal as a director on 2024-10-15
dot icon12/12/2024
Appointment of Mr Stephen Lee Jones as a director on 2024-10-15
dot icon05/09/2024
Micro company accounts made up to 2024-06-24
dot icon26/01/2024
Micro company accounts made up to 2023-06-24
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon16/01/2023
Confirmation statement made on 2022-11-15 with no updates
dot icon04/11/2022
Micro company accounts made up to 2022-06-24
dot icon22/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon01/10/2021
Micro company accounts made up to 2021-06-24
dot icon14/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon15/09/2020
Micro company accounts made up to 2020-06-24
dot icon18/12/2019
Confirmation statement made on 2019-11-15 with updates
dot icon17/12/2019
Appointment of Mrs Maureen Elizabeth Park as a director on 2019-06-05
dot icon17/12/2019
Termination of appointment of Kevin O'donnell as a director on 2019-06-05
dot icon03/12/2019
Micro company accounts made up to 2019-06-24
dot icon16/04/2019
Appointment of Mrs Margaret Mary Mcginley as a director on 2019-04-01
dot icon16/04/2019
Appointment of Mr Patrick Bernard Mcginley as a director on 2019-04-01
dot icon16/04/2019
Termination of appointment of Michael William Brinsford as a director on 2019-03-24
dot icon16/04/2019
Termination of appointment of Joyce Margaret Brinsford as a director on 2019-03-24
dot icon04/12/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon02/10/2018
Micro company accounts made up to 2018-06-24
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon30/08/2017
Micro company accounts made up to 2017-06-24
dot icon19/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-06-24
dot icon06/05/2016
Appointment of Mrs Sushil Johal as a director on 2016-04-01
dot icon06/05/2016
Appointment of Mr Jaimal Singh Johal as a director on 2016-04-01
dot icon18/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Raymond Arthur Warner as a director on 2015-04-30
dot icon17/09/2015
Total exemption small company accounts made up to 2015-06-24
dot icon04/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-06-24
dot icon02/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mrs Joyce Margaret Brinsford on 2013-11-01
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-24
dot icon17/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-24
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon21/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon24/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon20/12/2010
Cancellation of shares. Statement of capital on 2010-12-20
dot icon20/12/2010
Purchase of own shares.
dot icon06/09/2010
Total exemption small company accounts made up to 2010-06-24
dot icon15/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon15/01/2010
Director's details changed for Michael William Brinsford on 2009-11-01
dot icon15/01/2010
Director's details changed for Geoffrey Lionel Hill on 2009-11-01
dot icon15/01/2010
Director's details changed for Edmond Verschueren on 2009-11-01
dot icon15/01/2010
Director's details changed for Raymond Arthur Warner on 2009-11-01
dot icon15/01/2010
Director's details changed for Jenny Verschueren on 2009-11-01
dot icon15/01/2010
Director's details changed for Kevin O'donnell on 2009-11-01
dot icon15/01/2010
Director's details changed for Joyce Margaret Brinsford on 2009-11-01
dot icon26/08/2009
Total exemption small company accounts made up to 2009-06-24
dot icon11/07/2009
Director appointed joyce margaret brinsford
dot icon02/07/2009
Director appointed michael william brinsford
dot icon24/06/2009
Director appointed edmond verschueren
dot icon24/06/2009
Director appointed jenny verschueren
dot icon19/06/2009
Director appointed kevin o'donnell
dot icon25/02/2009
Total exemption small company accounts made up to 2008-06-24
dot icon25/11/2008
Return made up to 15/11/08; full list of members
dot icon29/11/2007
Return made up to 15/11/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2007-06-24
dot icon01/12/2006
Return made up to 15/11/06; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-06-24
dot icon24/11/2005
Return made up to 15/11/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-06-24
dot icon02/12/2004
Return made up to 15/11/04; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-06-24
dot icon07/09/2004
Registered office changed on 07/09/04 from: victor kirby & co 82 snakes lane east woodford green essex IG8 7QQ
dot icon31/03/2004
Total exemption full accounts made up to 2003-06-24
dot icon05/12/2003
Return made up to 15/11/03; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-24
dot icon24/12/2002
Return made up to 15/11/02; full list of members
dot icon22/10/2002
Registered office changed on 22/10/02 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon25/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon29/11/2001
Return made up to 15/11/01; full list of members
dot icon29/11/2001
Ad 06/12/00--------- £ si 1@200=200 £ ic 5/205
dot icon23/04/2001
Full accounts made up to 2000-06-24
dot icon11/12/2000
Return made up to 15/11/00; full list of members
dot icon11/12/2000
Ad 15/05/00-30/06/00 £ si 4@1=4 £ ic 1/5
dot icon08/03/2000
Accounting reference date shortened from 30/11/00 to 24/06/00
dot icon19/11/1999
Secretary resigned
dot icon15/11/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/11/1999 - 15/11/1999
99600
Manning, Raymond Charles
Director
15/11/1999 - 06/09/2002
197
Brinsford, Michael William
Director
30/06/2009 - 24/03/2019
12
Hill, Geoffrey Lionel
Director
06/09/2002 - Present
8
Tucker, Donald Anthony
Director
15/11/1999 - 06/09/2002
286

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 CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED

CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/11/1999 with the registered office located at 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire SL6 0JQ. There are currently 6 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 CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED?

toggle

CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/11/1999 .

Where is CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED located?

toggle

CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED is registered at 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire SL6 0JQ.

What does CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED do?

toggle

CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANDLERS QUAY (PHASE 2) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-11-15 with no updates.