CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01433835

Incorporation date

29/06/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Chatford House, The Promenade, Clifton Down, Bristol Avon BS8 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/12/2024
Appointment of Alasdair Michael Jardine as a director on 2024-12-20
dot icon20/12/2024
Appointment of Richard Arthur Oliver as a director on 2024-12-11
dot icon10/12/2024
Termination of appointment of Linda Helen Jordan as a director on 2024-12-02
dot icon10/12/2024
Termination of appointment of Barbara Ryder as a director on 2024-12-03
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Termination of appointment of Stephen Christopher Jordan as a director on 2024-10-29
dot icon02/12/2024
Appointment of Linda Helen Jordan as a director on 2024-11-27
dot icon28/11/2024
Appointment of Michael Roderick Francombe as a director on 2024-11-27
dot icon24/11/2024
Termination of appointment of Matthew Allen as a director on 2024-08-23
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/07/2024
Director's details changed for Ms Emily Martha Scaife on 2024-07-28
dot icon28/07/2024
Secretary's details changed for Ms Emily Scaife on 2024-07-28
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon08/08/2022
Termination of appointment of David Neil Davidson as a secretary on 2022-02-08
dot icon05/05/2022
Appointment of Ms Emily Scaife as a secretary on 2022-02-08
dot icon26/12/2021
Appointment of Ms Emily Martha Scaife as a director on 2021-12-26
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Notification of a person with significant control statement
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon09/08/2021
Cessation of Matthew Allen as a person with significant control on 2021-07-31
dot icon04/06/2021
Secretary's details changed for Mr Neil Davidson on 2021-06-03
dot icon03/06/2021
Termination of appointment of Trevor John Bailey as a director on 2021-02-26
dot icon03/06/2021
Appointment of Mr Nigel Pickersgill as a director on 2021-04-20
dot icon02/06/2021
Appointment of Mr Neil Davidson as a secretary on 2021-04-20
dot icon25/03/2021
Termination of appointment of Mark Stephen Ryder as a director on 2021-03-25
dot icon25/03/2021
Cessation of Mark Stephen Ryder as a person with significant control on 2021-03-25
dot icon04/01/2021
Notification of Matthew Allen as a person with significant control on 2021-01-01
dot icon04/01/2021
Cessation of Trevor John Bailey as a person with significant control on 2021-01-01
dot icon04/01/2021
Appointment of Mr Matthew Allen as a director on 2020-12-07
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/09/2020
Termination of appointment of Paul Mark Terry as a director on 2020-09-07
dot icon27/09/2020
Termination of appointment of Paul Mark Terry as a secretary on 2020-09-07
dot icon27/09/2020
Cessation of Paul Mark Terry as a person with significant control on 2020-09-07
dot icon02/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Appointment of Mr David Neil Davidson as a director on 2019-09-25
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon01/08/2019
Director's details changed for Mr Paul Mark Terry on 2019-07-31
dot icon01/08/2019
Change of details for Mr Paul Mark Terry as a person with significant control on 2019-07-31
dot icon01/08/2019
Notification of Mark Stephen Ryder as a person with significant control on 2019-07-19
dot icon01/08/2019
Director's details changed for Mr Mark Stephen Ryder on 2019-07-20
dot icon01/08/2019
Cessation of Piscilla Ferguson Heard as a person with significant control on 2018-11-29
dot icon01/08/2019
Termination of appointment of Margaret Ann Skeeles as a director on 2019-07-20
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon21/01/2017
Micro company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon04/08/2016
Appointment of Mr Paul Mark Terry as a secretary on 2016-06-06
dot icon04/08/2016
Termination of appointment of Stephen William Phelps as a secretary on 2016-06-06
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-08-01 no member list
dot icon28/04/2015
Appointment of Mr Paul Mark Terry as a director on 2015-04-01
dot icon18/03/2015
Termination of appointment of David Francis Edmonds as a director on 2015-02-17
dot icon18/03/2015
Termination of appointment of Trevor John Bailey as a secretary on 2015-03-01
dot icon18/03/2015
Appointment of Mr Stephen William Phelps as a secretary on 2015-03-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-08-01 no member list
dot icon05/08/2014
Appointment of Mr Stephen William Phelps as a director on 2013-08-02
dot icon05/08/2014
Director's details changed for Mr Trevor John Bailey on 2013-09-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/10/2013
Annual return made up to 2013-08-01 no member list
dot icon28/04/2013
Appointment of Ms Margaret Ann Skeeles as a director
dot icon25/04/2013
Appointment of Mr Mark Stephen Ryder as a director
dot icon19/04/2013
Appointment of Mr Trevor John Bailey as a secretary
dot icon19/04/2013
Termination of appointment of David Edmonds as a secretary
dot icon19/04/2013
Termination of appointment of William Tonkinson as a director
dot icon19/04/2013
Termination of appointment of Jeremy Murch as a director
dot icon23/11/2012
Appointment of Mrs Barbara Ryder as a director
dot icon22/11/2012
Appointment of Mr Trevor John Bailey as a director
dot icon12/11/2012
Appointment of Mr Jeremy Murch as a director
dot icon22/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/10/2012
Appointment of Mr Will Tonkinson as a director
dot icon03/10/2012
Annual return made up to 2012-08-01 no member list
dot icon03/10/2012
Termination of appointment of Mary Crompton as a director
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon02/04/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-08-01 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/10/2010
Annual return made up to 2010-08-01 no member list
dot icon25/10/2010
Director's details changed for Doctor Stephen Christopher Jordan on 2010-08-01
dot icon25/10/2010
Director's details changed for Mrs Mary Crompton on 2010-08-01
dot icon25/10/2010
Director's details changed for Dr Priscilla Ferguson Heard on 2010-08-01
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-08-01 no member list
dot icon22/10/2009
Termination of appointment of Joanna Polack as a director
dot icon22/10/2009
Termination of appointment of Hope Hamilton-Smart as a director
dot icon22/10/2009
Termination of appointment of Peter Gourd as a director
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/11/2008
Annual return made up to 01/08/08
dot icon23/09/2008
Director's change of particulars / peter gourd / 22/09/2008
dot icon16/09/2008
Appointment terminated director alan ryder
dot icon08/08/2008
Director and secretary appointed david francis edmonds
dot icon03/09/2007
Secretary resigned;director resigned
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
Annual return made up to 01/08/07
dot icon22/05/2007
New secretary appointed
dot icon16/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
Secretary resigned;director resigned
dot icon06/06/2006
Annual return made up to 17/05/06
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/07/2005
Annual return made up to 22/05/05
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon10/06/2004
Annual return made up to 22/05/04
dot icon09/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/01/2004
Director resigned
dot icon06/06/2003
Annual return made up to 22/05/03
dot icon20/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/06/2002
Annual return made up to 22/05/02
dot icon29/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/05/2002
New director appointed
dot icon05/06/2001
Full accounts made up to 2001-03-31
dot icon01/06/2001
Annual return made up to 22/05/01
dot icon21/11/2000
Annual return made up to 24/11/00
dot icon18/05/2000
Full accounts made up to 2000-03-31
dot icon19/11/1999
Annual return made up to 24/11/99
dot icon25/05/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Annual return made up to 24/11/98
dot icon28/04/1998
Full accounts made up to 1998-03-31
dot icon02/01/1998
Annual return made up to 02/12/97
dot icon24/04/1997
Full accounts made up to 1997-03-31
dot icon13/12/1996
Annual return made up to 17/12/96
dot icon03/06/1996
Full accounts made up to 1996-03-31
dot icon13/12/1995
Annual return made up to 17/12/95
dot icon01/12/1995
New director appointed
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon07/07/1995
Resolutions
dot icon07/12/1994
Annual return made up to 17/12/94
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon05/01/1994
Annual return made up to 17/12/93
dot icon05/08/1993
Full accounts made up to 1993-03-31
dot icon21/12/1992
Annual return made up to 31/12/92
dot icon21/07/1992
Full accounts made up to 1992-03-31
dot icon17/12/1991
Annual return made up to 31/12/91
dot icon26/11/1991
Accounts for a small company made up to 1991-03-31
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Annual return made up to 31/12/90
dot icon02/01/1990
Annual return made up to 25/11/89
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon13/01/1989
Secretary resigned;new secretary appointed
dot icon13/01/1989
New director appointed
dot icon09/01/1989
Full accounts made up to 1988-03-31
dot icon14/12/1988
Annual return made up to 14/11/88
dot icon17/02/1988
Director resigned;new director appointed
dot icon25/11/1987
Annual return made up to 09/11/87
dot icon08/07/1987
Secretary resigned;new secretary appointed
dot icon07/07/1987
Full accounts made up to 1986-03-31
dot icon06/07/1987
20/12/86 nsc
dot icon20/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1986
Registered office changed on 13/06/86 from: barratt house 668 hitchin road luton beds
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
01/08/2026
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
77.40K
-
0.00
-
-
2022
0
8.92K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Stephen Christopher, Doctor
Director
08/09/1995 - 29/10/2024
-
Pickersgill, Nigel
Director
20/04/2021 - Present
1
Jordan, Linda Helen
Director
27/11/2024 - 02/12/2024
1
Davidson, David Neil
Director
25/09/2019 - Present
1
Francombe, Michael Roderick
Director
27/11/2024 - Present
1

Persons with Significant Control

6
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 CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED

CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 29/06/1979 with the registered office located at Chatford House, The Promenade, Clifton Down, Bristol Avon BS8 3NG. There are currently 9 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 CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED?

toggle

CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 29/06/1979 .

Where is CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED located?

toggle

CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED is registered at Chatford House, The Promenade, Clifton Down, Bristol Avon BS8 3NG.

What does CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED do?

toggle

CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/12/2025: Micro company accounts made up to 2025-03-31.