CHARWOOD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHARWOOD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00732309

Incorporation date

13/08/1962

Size

Dormant

Contacts

Registered address

Registered address

Centro Plc Mid-Day Court, 30 Brighton Road, Sutton SM2 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1986)
dot icon16/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon23/06/2025
Appointment of Ms Tia Shillingford-Cox as a director on 2025-06-20
dot icon02/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon31/03/2025
Director's details changed for Ms Sarah Margaret Anne Robinson on 2025-03-28
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon24/06/2024
Termination of appointment of Daniel James Harris as a director on 2024-06-05
dot icon24/06/2024
Appointment of Miss Lisa Crotti as a director on 2024-06-20
dot icon09/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon13/05/2022
Appointment of Ms Maria Catalina Arango Carvajal as a director on 2022-04-28
dot icon11/05/2022
Appointment of Ms Lemara Alisa Lindsay-Prince as a director on 2022-04-28
dot icon29/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/04/2022
Termination of appointment of Mellissa Wells as a director on 2022-04-27
dot icon01/12/2021
Registered office address changed from Mid-Day Court Brighton Road Sutton Surrey SM2 5BN England to Centro Plc Mid-Day Court 30 Brighton Road Sutton SM2 5BN on 2021-12-01
dot icon24/11/2021
Registered office address changed from 75 Blandford Street Marylebone London W1U 8AD to Mid-Day Court Brighton Road Sutton Surrey SM2 5BN on 2021-11-24
dot icon24/11/2021
Appointment of Centro Plc as a secretary on 2021-11-24
dot icon01/11/2021
Termination of appointment of Robert Arthur Hook as a secretary on 2021-11-01
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon13/10/2021
Termination of appointment of Jason William Paskins as a director on 2021-10-01
dot icon21/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/04/2021
Appointment of Mr Paul Christopher King as a director on 2021-04-13
dot icon15/04/2021
Appointment of Ms Mellissa Wells as a director on 2021-04-13
dot icon15/01/2021
Appointment of Mr Daniel James Harris as a director on 2021-01-15
dot icon14/01/2021
Termination of appointment of Lauren Frances Hindley as a director on 2021-01-14
dot icon14/01/2021
Confirmation statement made on 2020-11-11 with updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/05/2020
Appointment of Mrs Lauren Frances Hindley as a director on 2020-04-28
dot icon30/04/2020
Termination of appointment of Hilary Worrall as a director on 2020-04-28
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon11/03/2020
Appointment of Mr Robert Arthur Hook as a secretary on 2020-03-10
dot icon11/03/2020
Termination of appointment of Jason William Paskins as a secretary on 2020-03-10
dot icon09/03/2020
Termination of appointment of Robert Arthur Hook as a director on 2020-03-09
dot icon18/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon18/04/2019
Appointment of Ms Sharon Ann Howard as a director on 2019-04-04
dot icon12/04/2019
Termination of appointment of Eleanor Middleton Carter as a director on 2019-04-04
dot icon27/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon04/04/2018
Appointment of Ms Sarah Margaret Anne Robinson as a director on 2018-03-19
dot icon03/04/2018
Termination of appointment of Hilary Worrall as a secretary on 2018-03-19
dot icon03/04/2018
Appointment of Mr Jason William Paskins as a secretary on 2018-03-19
dot icon13/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon27/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon25/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-09-30
dot icon13/11/2014
Appointment of Mr Jason William Paskins as a director on 2014-11-13
dot icon26/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon15/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon22/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon10/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon28/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon08/02/2011
Full accounts made up to 2010-09-30
dot icon07/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon07/05/2010
Director's details changed for Eleanor Middleton Carter on 2010-04-11
dot icon07/05/2010
Director's details changed for Hilary Worrall on 2010-04-11
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon06/05/2009
Return made up to 11/04/09; full list of members
dot icon24/02/2009
Full accounts made up to 2008-09-30
dot icon18/04/2008
Return made up to 11/04/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-09-30
dot icon02/05/2007
Return made up to 11/04/07; change of members
dot icon01/02/2007
Full accounts made up to 2006-09-30
dot icon27/04/2006
Return made up to 11/04/06; change of members
dot icon20/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-09-30
dot icon06/12/2005
Registered office changed on 06/12/05 from: 1A duke street manchester square london W1U 3EB
dot icon29/04/2005
Return made up to 11/04/05; full list of members
dot icon26/04/2005
New director appointed
dot icon28/02/2005
Full accounts made up to 2004-09-30
dot icon25/02/2005
Director resigned
dot icon23/04/2004
Return made up to 11/04/04; change of members
dot icon20/04/2004
Director resigned
dot icon27/02/2004
Full accounts made up to 2003-09-30
dot icon19/05/2003
Return made up to 11/04/03; full list of members
dot icon01/03/2003
Full accounts made up to 2002-09-30
dot icon26/04/2002
Return made up to 11/04/02; change of members
dot icon04/03/2002
Full accounts made up to 2001-09-30
dot icon20/04/2001
Return made up to 11/04/01; full list of members
dot icon17/04/2001
New director appointed
dot icon07/03/2001
Full accounts made up to 2000-09-30
dot icon05/03/2001
Secretary resigned;director resigned
dot icon05/03/2001
New secretary appointed
dot icon04/05/2000
Return made up to 11/04/00; change of members
dot icon01/03/2000
Full accounts made up to 1999-09-30
dot icon06/05/1999
Return made up to 11/04/99; change of members
dot icon01/03/1999
Full accounts made up to 1998-09-30
dot icon11/05/1998
Return made up to 11/04/98; full list of members
dot icon11/05/1998
New director appointed
dot icon05/03/1998
Full accounts made up to 1997-09-30
dot icon17/02/1998
Director resigned
dot icon27/04/1997
Return made up to 11/04/97; change of members
dot icon31/01/1997
Full accounts made up to 1996-09-30
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Return made up to 11/04/96; change of members
dot icon18/02/1996
Full accounts made up to 1995-09-30
dot icon09/05/1995
New director appointed
dot icon09/05/1995
New secretary appointed
dot icon09/05/1995
Return made up to 11/04/95; full list of members
dot icon01/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
New director appointed
dot icon06/05/1994
Return made up to 11/04/94; no change of members
dot icon25/03/1994
Full accounts made up to 1993-09-30
dot icon29/04/1993
Return made up to 11/04/93; change of members
dot icon15/03/1993
Full accounts made up to 1992-09-30
dot icon28/10/1992
Registered office changed on 28/10/92 from: 324, streatham high road, london. SW16 6HH.
dot icon30/07/1992
New director appointed
dot icon30/07/1992
Director resigned;new director appointed
dot icon30/07/1992
Director resigned;new director appointed
dot icon29/04/1992
Full accounts made up to 1991-09-30
dot icon24/04/1992
Return made up to 11/04/92; full list of members
dot icon13/03/1992
Registered office changed on 13/03/92 from: 272 mitcham lane london SW16 6NU
dot icon03/10/1991
Secretary resigned;new secretary appointed
dot icon07/09/1991
Director resigned
dot icon07/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/05/1991
New director appointed
dot icon20/05/1991
Return made up to 11/04/91; full list of members
dot icon16/04/1991
Full accounts made up to 1990-09-30
dot icon02/08/1990
New director appointed
dot icon02/08/1990
Return made up to 11/04/90; full list of members
dot icon11/04/1990
Full accounts made up to 1989-09-30
dot icon22/05/1989
Return made up to 05/04/89; full list of members
dot icon02/05/1989
Full accounts made up to 1988-09-30
dot icon24/10/1988
Return made up to 06/04/88; full list of members
dot icon14/10/1988
Full accounts made up to 1987-09-30
dot icon10/09/1987
Full accounts made up to 1986-09-30
dot icon10/09/1987
Return made up to 09/04/87; full list of members
dot icon29/07/1986
Full accounts made up to 1985-09-30
dot icon07/07/1986
Return made up to 09/04/86; full list of members
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
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
750.00
-
0.00
-
-
2022
-
750.00
-
0.00
-
-
2023
-
750.00
-
0.00
-
-
2023
-
750.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

750.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arango Carvajal, Maria Catalina
Director
28/04/2022 - Present
2
Robinson, Sarah Margaret Anne
Director
19/03/2018 - Present
4
Harris, Daniel James
Director
15/01/2021 - 05/06/2024
-
Crotti, Lisa
Director
20/06/2024 - Present
-
Shillingford-Cox, Tia
Director
20/06/2025 - 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 CHARWOOD RESIDENTS ASSOCIATION LIMITED

CHARWOOD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/08/1962 with the registered office located at Centro Plc Mid-Day Court, 30 Brighton Road, Sutton SM2 5BN. 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 CHARWOOD RESIDENTS ASSOCIATION LIMITED?

toggle

CHARWOOD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/08/1962 .

Where is CHARWOOD RESIDENTS ASSOCIATION LIMITED located?

toggle

CHARWOOD RESIDENTS ASSOCIATION LIMITED is registered at Centro Plc Mid-Day Court, 30 Brighton Road, Sutton SM2 5BN.

What does CHARWOOD RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHARWOOD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2025-09-30.