CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364335

Incorporation date

01/05/1997

Size

Dormant

Contacts

Registered address

Registered address

12 The Parade, Bourne End SL8 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon29/08/2025
Accounts for a dormant company made up to 2025-06-24
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-06-24
dot icon05/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon05/07/2024
Appointment of Mr Andrew Neil Gibbon as a director on 2024-06-25
dot icon05/07/2024
Appointment of Hitesh Mehta as a director on 2024-06-25
dot icon14/03/2024
Accounts for a dormant company made up to 2023-06-24
dot icon12/02/2024
Termination of appointment of Donna Merle Uzielli De Mari as a director on 2024-02-10
dot icon30/01/2024
Registered office address changed from 4 Church Street Twyford Reading RG10 9DR England to 12 the Parade Bourne End SL8 5SY on 2024-01-30
dot icon13/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon11/07/2023
Registered office address changed from Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England to 4 Church Street Twyford Reading RG10 9DR on 2023-07-11
dot icon23/03/2023
Micro company accounts made up to 2022-06-24
dot icon09/03/2023
Termination of appointment of Cleaver Property Management Ltd as a secretary on 2023-02-28
dot icon12/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon11/04/2022
Termination of appointment of David Rushton as a director on 2022-03-28
dot icon24/03/2022
Micro company accounts made up to 2021-06-24
dot icon18/07/2021
Appointment of Cleaver Property Management Ltd as a secretary on 2021-07-16
dot icon18/07/2021
Termination of appointment of Martin Cleaver as a secretary on 2021-07-16
dot icon22/06/2021
Micro company accounts made up to 2020-06-24
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon18/12/2020
Registered office address changed from Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England to Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB on 2020-12-18
dot icon25/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-06-24
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon05/06/2019
Appointment of Mrs Donna Merle Uzielli De Mari as a director on 2019-06-05
dot icon23/03/2019
Micro company accounts made up to 2018-06-24
dot icon28/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon13/04/2018
Appointment of Mr David Peter Grant as a director on 2018-03-29
dot icon26/02/2018
Micro company accounts made up to 2017-06-24
dot icon19/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon30/06/2017
Secretary's details changed for Mr Martin Cleaver on 2017-06-23
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon30/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon02/03/2016
Registered office address changed from C/O Chandlers Quay Residents Association Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 2016-03-02
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon28/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon28/07/2015
Director's details changed for David Rushton on 2015-07-27
dot icon28/07/2015
Registered office address changed from Apartment 3 Chandlers Quay Ray Mead Road Maidenhead Berks SL6 8NJ to C/O Chandlers Quay Residents Association Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 2015-07-28
dot icon28/07/2015
Director's details changed for Judith Dorothy Maconochie on 2015-07-27
dot icon01/06/2015
Appointment of Mr Martin Cleaver as a secretary on 2015-01-01
dot icon01/06/2015
Termination of appointment of Judith Dorothy Maconochie as a secretary on 2015-01-01
dot icon03/09/2014
Total exemption small company accounts made up to 2014-06-24
dot icon07/07/2014
Annual return made up to 2014-06-23
dot icon22/10/2013
Total exemption small company accounts made up to 2013-06-24
dot icon26/06/2013
Annual return made up to 2013-06-02
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-24
dot icon04/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-06-24
dot icon04/07/2011
Annual return made up to 2011-06-02
dot icon23/11/2010
Total exemption small company accounts made up to 2010-06-24
dot icon26/07/2010
Annual return made up to 2010-06-02
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-24
dot icon06/06/2009
Return made up to 02/06/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-24
dot icon02/07/2008
Return made up to 20/04/08; no change of members
dot icon01/07/2008
Appointment terminated director jean george
dot icon24/06/2008
Secretary appointed judith dorothy maconochie
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon25/03/2008
Registered office changed on 25/03/2008 from, apartment 6 chandlers quay, ray mead road, maidenhead, berks, SL6 8NJ
dot icon10/05/2007
Return made up to 20/04/07; full list of members
dot icon19/04/2007
New director appointed
dot icon28/12/2006
Total exemption small company accounts made up to 2006-06-24
dot icon28/12/2006
Secretary resigned
dot icon28/12/2006
New secretary appointed;new director appointed
dot icon28/12/2006
Director resigned
dot icon12/12/2006
Registered office changed on 12/12/06 from: leabank wycombe road, stokenchurch, buckinghamshire HP14 3RJ
dot icon21/04/2006
Return made up to 20/04/06; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-06-24
dot icon09/06/2005
Secretary resigned;director resigned
dot icon09/06/2005
New secretary appointed
dot icon16/05/2005
Return made up to 20/04/05; full list of members
dot icon12/05/2005
Director resigned
dot icon26/08/2004
Total exemption small company accounts made up to 2004-06-24
dot icon26/04/2004
Return made up to 20/04/04; full list of members
dot icon11/07/2003
Total exemption small company accounts made up to 2003-06-24
dot icon30/04/2003
Return made up to 20/04/03; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2002-06-24
dot icon30/04/2002
Return made up to 20/04/02; full list of members
dot icon09/08/2001
Total exemption small company accounts made up to 2001-06-24
dot icon10/05/2001
Return made up to 01/05/01; full list of members
dot icon19/04/2001
Registered office changed on 19/04/01 from: 23 amersham hill, high wycombe, buckinghamshire HP13 6NU
dot icon14/11/2000
Registered office changed on 14/11/00 from: 20 king street, maidenhead, berkshire SL6 1DT
dot icon11/09/2000
Accounts for a small company made up to 2000-06-24
dot icon21/07/2000
New secretary appointed
dot icon06/07/2000
Registered office changed on 06/07/00 from: sorbon aylesbury end, beaconsfield, buckinghamshire HP9 1LW
dot icon23/06/2000
Return made up to 01/05/00; full list of members
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon18/01/2000
Full accounts made up to 1999-06-24
dot icon09/06/1999
Ad 29/05/98-31/03/99 £ si 11@100
dot icon26/05/1999
Return made up to 01/05/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-06-24
dot icon04/06/1998
Return made up to 01/05/98; full list of members
dot icon12/11/1997
Accounting reference date extended from 31/05/98 to 24/06/98
dot icon01/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLEAVER PROPERTY MANAGEMENT
Corporate Secretary
16/07/2021 - 28/02/2023
132
Mehta, Hitesh
Director
25/06/2024 - Present
-
Gibbon, Andrew Neil
Director
25/06/2024 - Present
2
De Mari, Donna Merle Uzielli
Director
05/06/2019 - 10/02/2024
-
Maconochie, Judith Dorothy
Director
09/05/2000 - 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 CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED

CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at 12 The Parade, Bourne End SL8 5SY. There are currently 4 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 CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED?

toggle

CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 01/05/1997 .

Where is CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED located?

toggle

CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED is registered at 12 The Parade, Bourne End SL8 5SY.

What does CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/08/2025: Accounts for a dormant company made up to 2025-06-24.