CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02054330

Incorporation date

11/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire EN8 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon22/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon20/01/2026
Termination of appointment of Collette Inigo-Jones as a director on 2026-01-20
dot icon20/01/2026
Appointment of Ms Collette Cherie Inigo-Jones as a director on 2026-01-20
dot icon19/11/2025
Termination of appointment of Chantelle Leanda May Williams as a director on 2025-11-19
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon23/01/2024
Micro company accounts made up to 2023-06-30
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon04/08/2023
Appointment of Ms Chantelle Leanda May Williams as a director on 2023-08-04
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/02/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon16/09/2022
Director's details changed for Ms Collette Indigo-Jones on 2022-09-16
dot icon21/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon24/11/2021
Appointment of Ms Collette Indigo-Jones as a director on 2021-11-24
dot icon18/06/2021
Micro company accounts made up to 2020-06-30
dot icon02/03/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon29/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon28/12/2018
Confirmation statement made on 2018-12-28 with updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon18/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon17/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon26/08/2016
Auditor's resignation
dot icon22/08/2016
Auditor's resignation
dot icon05/08/2016
Registered office address changed from C/O Ian Gibbs 49-51 Windmill Hill Enfield Middlesex EN2 7AE England to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 2016-08-05
dot icon16/03/2016
Accounts for a small company made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/05/2015
Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to C/O Ian Gibbs 49-51 Windmill Hill Enfield Middlesex EN2 7AE on 2015-05-13
dot icon04/02/2015
Accounts for a small company made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/03/2014
Accounts for a small company made up to 2013-06-30
dot icon10/03/2014
Appointment of Mr John Edward Gibbs as a director
dot icon10/03/2014
Termination of appointment of Robert Cook as a director
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/01/2013
Accounts for a small company made up to 2012-06-30
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/01/2012
Accounts for a small company made up to 2011-06-30
dot icon30/08/2011
Termination of appointment of Susan Spencer as a director
dot icon24/02/2011
Accounts for a small company made up to 2010-06-30
dot icon31/12/2010
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Robert Alan Cook on 2010-02-05
dot icon05/02/2010
Secretary's details changed for Ian Gibbs Estate Management Ltd on 2010-02-05
dot icon05/02/2010
Director's details changed for Susan Spencer on 2010-02-05
dot icon06/11/2009
Accounts for a small company made up to 2009-06-30
dot icon15/06/2009
Registered office changed on 15/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ
dot icon01/05/2009
Director appointed robert alan cook
dot icon30/01/2009
Appointment terminated director rebecca joyce
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon21/11/2008
Accounts for a small company made up to 2008-06-30
dot icon15/09/2008
Registered office changed on 15/09/2008 from 56 athlone street london NW5 4LL
dot icon28/03/2008
Accounts for a small company made up to 2007-06-30
dot icon15/01/2008
Return made up to 31/12/07; change of members
dot icon30/03/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2007
Accounts for a small company made up to 2006-06-30
dot icon08/12/2006
Secretary's particulars changed
dot icon05/01/2006
Return made up to 31/12/05; change of members
dot icon28/10/2005
Accounts for a small company made up to 2005-06-30
dot icon24/03/2005
Accounts for a small company made up to 2004-06-30
dot icon31/01/2005
Return made up to 31/12/04; change of members
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon16/04/2004
Accounts for a small company made up to 2003-06-30
dot icon02/02/2004
Return made up to 31/12/03; full list of members
dot icon28/10/2003
Secretary resigned
dot icon14/10/2003
New secretary appointed
dot icon01/06/2003
Accounts for a small company made up to 2002-06-30
dot icon12/03/2003
Return made up to 31/12/02; no change of members
dot icon06/10/2002
Secretary resigned
dot icon06/10/2002
New secretary appointed
dot icon10/05/2002
New director appointed
dot icon01/05/2002
Accounts for a small company made up to 2001-06-30
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Registered office changed on 30/04/02 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon14/03/2002
Return made up to 31/12/01; no change of members
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: 113 new london road chelmsford essex CM2 0QT
dot icon02/08/2001
Director resigned
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon06/04/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Secretary resigned
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon10/11/2000
New secretary appointed
dot icon10/11/2000
Secretary resigned
dot icon04/04/2000
New director appointed
dot icon25/01/2000
Registered office changed on 25/01/00 from: 22,chasewood avenue, enfield, middlesex. EN2 8PT
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
New secretary appointed
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon08/08/1999
Full accounts made up to 1999-06-30
dot icon14/04/1999
Return made up to 31/12/98; change of members
dot icon27/01/1999
Full accounts made up to 1998-06-30
dot icon20/08/1998
Secretary resigned;director resigned
dot icon20/08/1998
New secretary appointed
dot icon05/03/1998
Full accounts made up to 1997-06-30
dot icon05/03/1998
Return made up to 31/12/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-06-30
dot icon19/01/1997
Return made up to 31/12/96; change of members
dot icon18/01/1996
Full accounts made up to 1995-06-30
dot icon18/01/1996
Return made up to 31/12/95; change of members
dot icon04/10/1995
Director resigned;new director appointed
dot icon25/01/1995
Secretary resigned;new secretary appointed
dot icon19/01/1995
Full accounts made up to 1994-06-30
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon12/10/1993
Full accounts made up to 1993-06-30
dot icon12/10/1993
Director resigned;new director appointed
dot icon10/02/1993
Full accounts made up to 1992-06-30
dot icon10/02/1993
Return made up to 31/12/92; full list of members
dot icon01/02/1992
Return made up to 31/12/91; change of members
dot icon17/10/1991
Full accounts made up to 1991-06-30
dot icon17/07/1991
Secretary's particulars changed
dot icon01/02/1991
Full accounts made up to 1990-06-30
dot icon01/02/1991
Return made up to 31/12/90; change of members
dot icon12/04/1990
Secretary resigned;new secretary appointed
dot icon12/04/1990
Director resigned
dot icon10/11/1989
Registered office changed on 10/11/89 from: 40,chasewood avenue, enfield, middlesex. EN2 8PT
dot icon10/11/1989
Full accounts made up to 1989-06-30
dot icon10/11/1989
Return made up to 05/11/89; full list of members
dot icon21/07/1989
Auditor's resignation
dot icon06/06/1989
Secretary resigned;new secretary appointed
dot icon12/05/1989
Full accounts made up to 1988-06-30
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon21/03/1989
New director appointed
dot icon21/03/1989
New director appointed
dot icon21/03/1989
New director appointed
dot icon21/03/1989
New director appointed
dot icon21/03/1989
Director resigned
dot icon21/03/1989
Registered office changed on 21/03/89 from: page street london NW7 2ER
dot icon21/03/1989
Return made up to 31/08/88; full list of members
dot icon18/07/1988
Wd 06/06/88 ad 25/01/88--------- premium £ si 1@5=5 £ ic 157/162
dot icon18/07/1988
Wd 06/06/88 ad 24/09/87-13/10/87 premium £ si 12@5=60 £ ic 97/157
dot icon18/07/1988
Wd 06/06/88 ad 31/07/87--------- premium £ si 8@5=40 £ ic 57/97
dot icon18/07/1988
Wd 06/06/88 ad 21/01/87-19/02/87 premium £ si 3@5=15 £ ic 42/57
dot icon18/07/1988
Wd 06/06/88 ad 18/12/86--------- premium £ si 1@5=5 £ ic 37/42
dot icon18/07/1988
Wd 06/06/88 ad 18/12/86--------- premium £ si 1@5=5 £ ic 32/37
dot icon18/07/1988
Wd 06/06/88 ad 26/11/86--------- premium £ si 6@5=30 £ ic 2/32
dot icon18/07/1988
Wd 06/06/88 pd 11/09/86--------- premium £ si 2@5
dot icon23/06/1988
Full accounts made up to 1987-06-30
dot icon23/06/1988
Return made up to 31/12/87; full list of members
dot icon23/06/1988
Director resigned;new director appointed
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon21/10/1986
Registered office changed on 21/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon21/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
960.00
-
0.00
-
-
2022
0
960.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Gibbs, John Edward
Director
01/01/2014 - Present
78
Inigo-Jones, Collette
Director
24/11/2021 - 20/01/2026
-
Inigo-Jones, Collette Cherie
Director
20/01/2026 - Present
4
Williams, Chantelle Leanda May
Director
04/08/2023 - 19/11/2025
-

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 CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED

CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 11/09/1986 with the registered office located at 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire EN8 9BH. There are currently 2 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 CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED?

toggle

CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 11/09/1986 .

Where is CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED located?

toggle

CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED is registered at 167 Turners Hill, Cheshunt, Waltham Cross, Hertfordshire EN8 9BH.

What does CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED do?

toggle

CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Unaudited abridged accounts made up to 2025-06-30.