CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744961

Incorporation date

04/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Chattis Hill Stables, Spitfire Lane, Stockbridge SO20 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1992)
dot icon23/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon21/08/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon21/08/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Registered office address changed from 3 Chattis Hill Stables Spitfire Lane Stockbridge SO20 6JS England to 7 Chattis Hill Stables Spitfire Lane Stockbridge SO20 6JS on 2023-07-03
dot icon03/07/2023
Appointment of Mrs Claire Evans as a secretary on 2023-07-03
dot icon03/07/2023
Termination of appointment of Paul Raymond Thompson as a secretary on 2023-07-03
dot icon17/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon27/07/2022
Appointment of Mrs Rachel Michelle Spearing as a director on 2022-07-20
dot icon27/07/2022
Termination of appointment of Rebecca Hawkins as a director on 2022-07-20
dot icon25/01/2022
Director's details changed for Mrs Madeleine Juliet Hedley on 2022-01-25
dot icon25/01/2022
Registered office address changed from 3 Spitfire Lane Chattis Hill Stockbridge Hampshire SO20 6JS to 3 Chattis Hill Stables Spitfire Lane Stockbridge SO20 6JS on 2022-01-25
dot icon04/11/2021
Appointment of Mrs Madeleine Juliet Hedley as a director on 2021-11-04
dot icon04/11/2021
Termination of appointment of John Joyce as a director on 2021-11-04
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon01/09/2021
Appointment of Mrs Rebecca Hawkins as a director on 2021-08-20
dot icon01/09/2021
Termination of appointment of Peter John Sheppard as a director on 2021-08-20
dot icon28/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon27/08/2017
Appointment of Mr John Joyce as a director on 2017-08-16
dot icon26/08/2017
Termination of appointment of Garry Hedley as a director on 2017-08-16
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/09/2015
Annual return made up to 2015-08-19 no member list
dot icon11/09/2014
Annual return made up to 2014-08-19 no member list
dot icon11/09/2014
Registered office address changed from 1 Chattis Hill Stables Spitfire Lane Stockbridge Hampshire SO20 6JS to 3 Spitfire Lane Chattis Hill Stockbridge Hampshire SO20 6JS on 2014-09-11
dot icon04/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/05/2014
Appointment of Mr Paul Raymond Thompson as a secretary
dot icon29/05/2014
Termination of appointment of Garry Hedley as a secretary
dot icon26/05/2014
Appointment of Mr Peter John Sheppard as a director
dot icon25/05/2014
Termination of appointment of Ralph Smith as a director
dot icon25/05/2014
Termination of appointment of Dennis Patient as a director
dot icon20/08/2013
Annual return made up to 2013-08-19 no member list
dot icon13/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/05/2013
Appointment of Dr Dennis Willoughby Patient as a director
dot icon21/05/2013
Termination of appointment of Donald Smellie as a director
dot icon10/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/08/2012
Annual return made up to 2012-08-19 no member list
dot icon06/06/2012
Appointment of Mr Donald Smellie as a director
dot icon31/05/2012
Termination of appointment of Barbara Hunt as a director
dot icon22/08/2011
Annual return made up to 2011-08-19 no member list
dot icon08/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/10/2010
Appointment of Mr Garry Hedley as a director
dot icon23/08/2010
Annual return made up to 2010-08-19 no member list
dot icon23/08/2010
Registered office address changed from C/O G Hedley 1 Spitfire Lane Chattis Hill Stockbridge Hampshire SO20 6JS England on 2010-08-23
dot icon20/08/2010
Director's details changed for Dr Barbara Jean Hunt on 2010-08-19
dot icon20/08/2010
Director's details changed for Ralph Thomas Smith on 2010-08-19
dot icon18/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/06/2010
Registered office address changed from 10 Chattis Hill Stables Spitfire Lane Chattis Hill Stockbridge Hampshire SO20 6JS on 2010-06-10
dot icon09/06/2010
Appointment of Mr Garry Hedley as a secretary
dot icon09/06/2010
Termination of appointment of Alice Gargent as a director
dot icon09/06/2010
Termination of appointment of Alice Gargent as a secretary
dot icon19/08/2009
Annual return made up to 19/08/09
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/09/2008
Annual return made up to 04/09/08
dot icon08/09/2008
Registered office changed on 08/09/2008 from 11 chattis hill stables spitfire lane stockbridge SO20 6JS
dot icon08/09/2008
Location of debenture register
dot icon08/09/2008
Location of register of members
dot icon20/05/2008
Director appointed ralph thomas smith
dot icon20/05/2008
Director appointed alice mary gargent
dot icon25/03/2008
Appointment terminated director catherine johnson
dot icon18/03/2008
Secretary appointed alice mary gargent
dot icon29/01/2008
Annual return made up to 04/09/07
dot icon17/12/2007
Director resigned
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon05/03/2007
Annual return made up to 04/09/06
dot icon05/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/06/2006
Secretary resigned;director resigned
dot icon22/06/2006
Director resigned
dot icon07/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/09/2005
Annual return made up to 04/09/05
dot icon15/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2004
Annual return made up to 04/09/04
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/09/2003
Annual return made up to 04/09/03
dot icon10/06/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon11/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/11/2002
Secretary resigned;director resigned
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon09/09/2002
Annual return made up to 04/09/02
dot icon22/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/09/2001
Annual return made up to 04/09/01
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon15/09/2000
Annual return made up to 04/09/00
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Director resigned
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon13/09/1999
Annual return made up to 04/09/99
dot icon28/04/1999
New secretary appointed;new director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Secretary resigned;director resigned
dot icon10/02/1999
Full accounts made up to 1998-12-31
dot icon23/11/1998
Annual return made up to 04/09/98
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
New director appointed
dot icon05/05/1998
Director resigned
dot icon23/09/1997
New secretary appointed;new director appointed
dot icon23/09/1997
Secretary resigned
dot icon23/09/1997
Director resigned
dot icon23/09/1997
New director appointed
dot icon23/09/1997
Annual return made up to 04/09/97
dot icon28/05/1997
Full accounts made up to 1996-12-31
dot icon09/11/1996
Full accounts made up to 1995-12-31
dot icon06/09/1996
Annual return made up to 04/09/96
dot icon06/09/1996
New director appointed
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
Annual return made up to 04/09/95
dot icon18/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/02/1995
Secretary resigned;new secretary appointed
dot icon21/12/1994
Annual return made up to 04/09/94
dot icon20/07/1994
Full accounts made up to 1993-12-31
dot icon18/10/1993
New director appointed
dot icon05/10/1993
New secretary appointed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Annual return made up to 04/09/93
dot icon06/05/1993
Accounting reference date notified as 31/12
dot icon06/05/1993
Registered office changed on 06/05/93 from: 45 castle street salisbury wiltshire SP1 3SS
dot icon04/09/1992
Incorporation
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
31/12/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.56K
-
0.00
7.56K
-
2022
0
10.54K
-
12.93K
10.54K
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spearing, Rachel Michelle
Director
20/07/2022 - Present
5
Porter, Michael John
Director
13/04/2000 - 07/09/2000
4
Sheppard, Peter John, Major General
Director
20/05/2014 - 19/08/2021
7
Rosen, Anthony
Director
11/04/1999 - 12/04/2000
-
Patient, Dennis Willoughby, Dr
Director
05/04/1998 - 12/04/2000
-

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 CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED

CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/09/1992 with the registered office located at 7 Chattis Hill Stables, Spitfire Lane, Stockbridge SO20 6JS. 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 CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED?

toggle

CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/09/1992 .

Where is CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED located?

toggle

CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED is registered at 7 Chattis Hill Stables, Spitfire Lane, Stockbridge SO20 6JS.

What does CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHATTIS HILL STABLES RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 23/08/2025: Confirmation statement made on 2025-08-19 with no updates.