CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED

Register to unlock more data on OkredoRegister

CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04327894

Incorporation date

23/11/2001

Size

Dormant

Contacts

Registered address

Registered address

100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2001)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-11-30
dot icon05/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon28/11/2025
-
dot icon06/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon05/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon26/09/2024
Registered office address changed from C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG England to 100 High Street C/O the Bubb Sherwin Partnership Whitstable CT5 1AZ on 2024-09-26
dot icon04/01/2024
Confirmation statement made on 2023-11-23 with updates
dot icon03/01/2024
Accounts for a dormant company made up to 2023-11-30
dot icon31/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/05/2023
Termination of appointment of John Ronald Wilson Syme as a director on 2023-03-11
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-11-30
dot icon29/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon22/06/2021
Accounts for a dormant company made up to 2020-11-30
dot icon27/01/2021
Confirmation statement made on 2020-11-23 with updates
dot icon06/02/2020
Micro company accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon30/04/2019
Appointment of Mr Ross Andrew Syme as a director on 2019-04-30
dot icon30/04/2019
Registered office address changed from C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH to C/O Raymond Beer & Co 16 Manor Road Chatham Kent ME4 6AG on 2019-04-30
dot icon05/03/2019
Micro company accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon19/03/2018
Micro company accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon23/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon26/02/2016
Total exemption full accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon03/03/2015
Total exemption full accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-11-30
dot icon12/02/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon15/03/2013
Total exemption full accounts made up to 2012-11-30
dot icon28/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon07/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-11-30
dot icon13/01/2011
Total exemption full accounts made up to 2010-11-30
dot icon05/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon16/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon28/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon27/11/2009
Director's details changed for John Ronald Wilson Syme on 2009-10-01
dot icon27/11/2009
Director's details changed for Ralph David Abercrombie Syme on 2009-10-01
dot icon12/02/2009
Total exemption full accounts made up to 2008-11-30
dot icon20/01/2009
Appointment terminated director paul rosbrook
dot icon05/12/2008
Total exemption full accounts made up to 2007-11-30
dot icon03/12/2008
Return made up to 23/11/08; full list of members
dot icon04/04/2008
Return made up to 23/11/07; full list of members
dot icon21/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon28/04/2007
New director appointed
dot icon28/04/2007
Registered office changed on 28/04/07 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EG
dot icon28/04/2007
Secretary resigned
dot icon01/02/2007
New secretary appointed;new director appointed
dot icon08/01/2007
Return made up to 23/11/06; full list of members
dot icon21/07/2006
Secretary resigned
dot icon04/07/2006
Registered office changed on 04/07/06 from: 42A high street reigate surrey RH2 9AT
dot icon12/05/2006
New secretary appointed
dot icon17/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon17/03/2006
Accounts for a dormant company made up to 2004-11-30
dot icon09/03/2006
Return made up to 23/11/05; change of members
dot icon11/05/2005
Registered office changed on 11/05/05 from: 81 high street chatham kent ME4 4EE
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon05/02/2005
Return made up to 23/11/04; no change of members
dot icon18/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon10/12/2003
Return made up to 23/11/03; full list of members
dot icon30/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon21/02/2003
Return made up to 02/11/02; full list of members
dot icon04/12/2001
Registered office changed on 04/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/12/2001
Secretary resigned
dot icon04/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New secretary appointed
dot icon23/11/2001
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
30/11/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.00
-
0.00
-
-
2022
0
38.00
-
0.00
-
-
2023
0
38.00
-
0.00
-
-
2023
0
38.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syme, John Ronald Wilson
Director
18/04/2007 - 11/03/2023
24
Syme, Ralph David Abercrombie
Director
17/01/2007 - Present
34
Syme, Ross Andrew
Director
30/04/2019 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED

CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED is an(a) Active company incorporated on 23/11/2001 with the registered office located at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZ. There are currently 2 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 CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED?

toggle

CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED is currently Active. It was registered on 23/11/2001 .

Where is CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED located?

toggle

CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED is registered at 100 High Street, C/O The Bubb Sherwin Partnership, Whitstable CT5 1AZ.

What does CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED do?

toggle

CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARTFIELDS RESIDENTS ASSOCIATION (PHASE 3) LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-11-30.