CHANDLERS REACH RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHANDLERS REACH RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03765609

Incorporation date

06/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Mizzen Top Itchenor Road, Itchenor, Chichester, West Sussex PO20 7AACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1999)
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon22/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/09/2021
Appointment of Mr David Gunn as a director on 2021-09-15
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/11/2019
Termination of appointment of James Cecil Barnes as a director on 2019-11-01
dot icon02/11/2019
Termination of appointment of Ian Smyth as a director on 2019-11-01
dot icon08/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/08/2018
Appointment of Mrs Anne Louise Colbourne as a director on 2018-08-26
dot icon14/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon19/02/2018
Appointment of Miss Clare Lee as a director on 2018-02-18
dot icon26/01/2018
Termination of appointment of Nicholas Gardner as a director on 2018-01-25
dot icon29/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Appointment of Mr Ian Smyth as a director on 2016-10-22
dot icon24/10/2016
Termination of appointment of John Hunter Maxwell as a director on 2016-10-14
dot icon24/10/2016
Termination of appointment of Elaine Chan as a director on 2016-10-15
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon26/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Appointment of Mr James Cecil Barnes as a director on 2015-05-29
dot icon01/06/2015
Appointment of Mr Nicholas Gardner as a director on 2015-05-29
dot icon31/05/2015
Termination of appointment of Helen Louise Root as a director on 2015-05-29
dot icon19/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon08/05/2014
Director's details changed for Elaine Chan on 2014-05-08
dot icon08/05/2014
Director's details changed for Helen Louise Root on 2014-05-08
dot icon20/12/2013
Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom on 2013-12-20
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon30/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon19/01/2012
Appointment of Graham Robert Leslie Colbourne as a director
dot icon26/10/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-10-26
dot icon26/10/2011
Termination of appointment of Michelle Derrick as a director
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon30/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon17/01/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2011-01-17
dot icon24/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon24/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon30/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon25/09/2009
Director's change of particulars / elaine chan / 01/09/2009
dot icon27/08/2009
Appointment terminated director sarah dickinson
dot icon13/05/2009
Location of register of members
dot icon08/05/2009
Return made up to 06/05/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD
dot icon12/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon24/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/05/2008
Director appointed helen louise root
dot icon28/05/2008
Director's change of particulars / john maxwell / 28/05/2008
dot icon20/05/2008
Return made up to 06/05/08; full list of members
dot icon12/05/2008
Director appointed michelle marie genevieve derrick
dot icon04/10/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/09/2007
Director resigned
dot icon31/05/2007
Return made up to 06/05/07; full list of members
dot icon30/05/2006
Return made up to 06/05/06; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon14/06/2005
Return made up to 06/05/05; full list of members
dot icon04/03/2005
Director's particulars changed
dot icon09/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon02/12/2004
Director resigned
dot icon23/11/2004
Director's particulars changed
dot icon23/11/2004
Director's particulars changed
dot icon13/05/2004
Return made up to 06/05/04; full list of members
dot icon07/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/02/2004
New director appointed
dot icon24/07/2003
Return made up to 06/05/03; full list of members
dot icon02/07/2003
Secretary resigned
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/12/2002
Location of register of members
dot icon05/12/2002
Return made up to 06/05/02; full list of members
dot icon21/11/2002
Registered office changed on 21/11/02 from: the corn exchange baffins lane chichester west sussex
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon07/11/2002
Secretary's particulars changed
dot icon07/11/2002
Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS
dot icon05/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/07/2001
Director resigned
dot icon08/06/2001
Return made up to 06/05/01; change of members
dot icon05/01/2001
Director resigned
dot icon14/12/2000
Accounts for a small company made up to 2000-05-31
dot icon24/08/2000
Return made up to 06/05/00; full list of members
dot icon24/08/2000
Ad 27/05/99--------- £ si 12@1=12 £ ic 1/13
dot icon01/08/2000
Registered office changed on 01/08/00 from: 6 chandlers reach itchenor chichester west sussex PO20 7BD
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
New secretary appointed
dot icon06/05/1999
Incorporation
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
06/05/2026
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
24.92K
-
0.00
-
-
2022
0
24.16K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Clare
Director
18/02/2018 - Present
5
Colbourne, Anne Louise
Director
26/08/2018 - Present
4
Colbourne, Graham Robert Leslie
Director
14/12/2011 - Present
10
Gunn, David James
Director
15/09/2021 - Present
7

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 REACH RESIDENTS LIMITED

CHANDLERS REACH RESIDENTS LIMITED is an(a) Active company incorporated on 06/05/1999 with the registered office located at Mizzen Top Itchenor Road, Itchenor, Chichester, West Sussex PO20 7AA. 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 CHANDLERS REACH RESIDENTS LIMITED?

toggle

CHANDLERS REACH RESIDENTS LIMITED is currently Active. It was registered on 06/05/1999 .

Where is CHANDLERS REACH RESIDENTS LIMITED located?

toggle

CHANDLERS REACH RESIDENTS LIMITED is registered at Mizzen Top Itchenor Road, Itchenor, Chichester, West Sussex PO20 7AA.

What does CHANDLERS REACH RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CHANDLERS REACH RESIDENTS LIMITED?

toggle

The latest filing was on 02/12/2025: Micro company accounts made up to 2025-03-31.