CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00859473

Incorporation date

21/09/1965

Size

Dormant

Contacts

Registered address

Registered address

Moss And Co, 55a High Street, Wimbledon, London, U, High Street Wimbledon, London SW19 5BACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1986)
dot icon25/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon19/02/2025
Registered office address changed from 212 Copse Hill London SW20 0SP England to Moss and Co, 55a High Street, Wimbledon, London, U High Street Wimbledon London SW19 5BA on 2025-02-19
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/10/2023
Registered office address changed from 80 Wimbledon Park Side London SW19 5LN England to 212 212 Copse Hill London SW20 0SP on 2023-10-12
dot icon12/10/2023
Registered office address changed from 212 212 Copse Hill London SW20 0SP England to 212 Copse Hill London SW20 0SP on 2023-10-12
dot icon12/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/10/2022
Registered office address changed from 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom to 80 Wimbledon Park Side London SW19 5LN on 2022-10-04
dot icon30/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon02/08/2021
Termination of appointment of Alastair Edward Montgomery as a director on 2021-08-02
dot icon21/07/2021
Termination of appointment of Morten Spang Hansen as a director on 2021-07-21
dot icon23/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon14/05/2019
Registered office address changed from 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom to 42 Wimbledon Hill Road Wimbledon SW19 7PA on 2019-05-14
dot icon14/05/2019
Registered office address changed from 322 Upper Richmond Road Putney London SW15 6TL to 42 Wimbledon Hill Road Wimbledon SW19 7PA on 2019-05-14
dot icon13/05/2019
Termination of appointment of Jcf Property Management Limited as a secretary on 2019-05-10
dot icon27/03/2019
Termination of appointment of Christina Rapsomanikis as a director on 2019-03-25
dot icon26/11/2018
Termination of appointment of David Michael Halford as a director on 2018-11-14
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon23/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/03/2018
Appointment of Christina Rapsomanikis as a director on 2017-11-01
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/10/2017
Secretary's details changed for J C Francis & Partners Limited on 2017-10-10
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon21/07/2017
Appointment of Alastair Edward Montgomery as a director on 2017-03-06
dot icon21/07/2017
Appointment of Morten Spang Hansen as a director on 2017-03-06
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon26/05/2016
Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT
dot icon26/05/2016
Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT
dot icon29/02/2016
Appointment of Mr Ian Webzell as a director on 2016-02-10
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-04 no member list
dot icon14/10/2015
Appointment of J C Francis & Partners Limited as a secretary on 2015-10-01
dot icon13/10/2015
Termination of appointment of Jeffrey Charles Francis as a secretary on 2015-10-01
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-10-04 no member list
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-04 no member list
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/10/2012
Annual return made up to 2012-10-04 no member list
dot icon20/08/2012
Appointment of Mr Jeffrey Charles Francis as a secretary
dot icon20/08/2012
Termination of appointment of Chris Gardner as a secretary
dot icon02/08/2012
Appointment of Mr Edwin Mares as a director
dot icon13/06/2012
Appointment of Mr David Michael Halford as a director
dot icon28/05/2012
Registered office address changed from Unit 10a Capital Business Centre22 Carlton Road South Croydon Surrey CR2 0BS on 2012-05-28
dot icon13/03/2012
Termination of appointment of Brian Neatham as a director
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-04 no member list
dot icon07/07/2011
Appointment of Mr Rhys Wyn Owen as a director
dot icon10/05/2011
Termination of appointment of Rebecca Drought as a director
dot icon30/12/2010
Accounts for a small company made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-10-04 no member list
dot icon08/01/2010
Annual return made up to 2009-10-04 no member list
dot icon07/01/2010
Termination of appointment of Susan Mares as a director
dot icon07/01/2010
Termination of appointment of Michael Bean as a director
dot icon07/01/2010
Director's details changed for Rebecca Louise Drought on 2009-10-02
dot icon22/12/2009
Appointment of Brian Edward Neatham as a director
dot icon18/12/2009
Registered office address changed from Michael Caleb Bean 24 Chartwell 80 Parkside London SW19 5LN on 2009-12-18
dot icon18/12/2009
Appointment of Chris John Gardner as a secretary
dot icon18/11/2009
Termination of appointment of Michael Bean as a director
dot icon16/11/2009
Termination of appointment of Susan Mares as a director
dot icon11/08/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Registered office changed on 11/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon11/05/2009
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon03/11/2008
Annual return made up to 04/10/08
dot icon08/10/2008
Accounts for a small company made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon27/12/2007
New secretary appointed
dot icon27/12/2007
Registered office changed on 27/12/07 from: senator house 2 graham road london NW4 3HJ
dot icon06/12/2007
Secretary resigned
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
Annual return made up to 04/10/07
dot icon16/11/2007
New director appointed
dot icon10/09/2007
Accounts for a small company made up to 2007-03-31
dot icon01/05/2007
Director resigned
dot icon10/11/2006
Annual return made up to 04/10/06
dot icon21/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Director resigned
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
Annual return made up to 04/10/05
dot icon07/07/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
New secretary appointed
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Director resigned
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon23/12/2004
Annual return made up to 04/10/04
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon11/12/2003
Annual return made up to 04/10/03
dot icon18/10/2003
Director resigned
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon06/01/2003
Annual return made up to 04/10/02
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon29/11/2001
Annual return made up to 04/10/01
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon24/11/2000
Annual return made up to 04/10/00
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon18/01/2000
Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH
dot icon10/12/1999
Annual return made up to 04/10/99
dot icon09/07/1999
Director resigned
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon29/12/1998
Annual return made up to 04/10/98
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Director resigned
dot icon29/12/1998
New secretary appointed;new director appointed
dot icon25/03/1998
Full accounts made up to 1997-03-31
dot icon24/02/1998
Annual return made up to 04/10/97
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon13/12/1996
Annual return made up to 04/10/96
dot icon11/07/1996
New director appointed
dot icon08/03/1996
New director appointed
dot icon27/10/1995
Full accounts made up to 1995-03-31
dot icon27/10/1995
Annual return made up to 04/10/95
dot icon11/10/1995
Director resigned
dot icon11/10/1995
Director resigned
dot icon11/10/1995
Director resigned
dot icon20/09/1995
New director appointed
dot icon21/08/1995
New director appointed
dot icon07/08/1995
Secretary resigned
dot icon07/08/1995
New secretary appointed
dot icon07/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon24/10/1994
Director resigned;new director appointed
dot icon24/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1994
Annual return made up to 04/10/94
dot icon03/08/1994
Director resigned;new director appointed
dot icon22/11/1993
Full accounts made up to 1993-03-31
dot icon22/11/1993
Annual return made up to 04/10/93
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon18/10/1992
Annual return made up to 04/10/92
dot icon30/04/1992
New director appointed
dot icon30/04/1992
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon11/11/1991
Annual return made up to 04/10/91
dot icon23/10/1990
Full accounts made up to 1990-03-31
dot icon23/10/1990
Annual return made up to 04/10/90
dot icon27/10/1989
Full accounts made up to 1989-03-31
dot icon27/10/1989
Annual return made up to 05/10/89
dot icon24/10/1988
Full accounts made up to 1988-03-31
dot icon24/10/1988
Annual return made up to 29/09/88
dot icon03/11/1987
Full accounts made up to 1987-03-31
dot icon03/11/1987
New director appointed
dot icon03/11/1987
Annual return made up to 30/09/87
dot icon24/10/1986
Full accounts made up to 1986-03-31
dot icon24/10/1986
Annual return made up to 02/10/86
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
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mares, Edwin
Director
01/08/2012 - Present
-
Owen, Rhys Wyn
Director
01/06/2011 - Present
-
Webzell, Ian
Director
10/02/2016 - 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 CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED

CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED is an(a) Active company incorporated on 21/09/1965 with the registered office located at Moss And Co, 55a High Street, Wimbledon, London, U, High Street Wimbledon, London SW19 5BA. There are currently 3 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 CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED?

toggle

CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED is currently Active. It was registered on 21/09/1965 .

Where is CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED located?

toggle

CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED is registered at Moss And Co, 55a High Street, Wimbledon, London, U, High Street Wimbledon, London SW19 5BA.

What does CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED do?

toggle

CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED?

toggle

The latest filing was on 25/11/2025: Accounts for a dormant company made up to 2025-03-31.