CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03291965

Incorporation date

13/12/1996

Size

Dormant

Contacts

Registered address

Registered address

103 Regent House 13-15 George Street, Aylesbury, Bucks HP20 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1996)
dot icon05/01/2026
Director's details changed for Mr Melvyn Piggott on 2026-01-05
dot icon22/12/2025
Confirmation statement made on 2025-12-13 with updates
dot icon16/12/2025
Cessation of Sarah Louise Leary as a person with significant control on 2025-12-04
dot icon16/12/2025
Notification of a person with significant control statement
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon02/10/2024
Termination of appointment of Carrie Spooner as a secretary on 2024-10-01
dot icon02/10/2024
Appointment of Foster Kemp Company Services Ltd as a secretary on 2024-10-01
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon05/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Termination of appointment of Graham Keith Newitt as a director on 2023-03-17
dot icon19/06/2023
Termination of appointment of Foster Kemp Asset Management as a secretary on 2023-06-19
dot icon19/06/2023
Appointment of Mrs Carrie Spooner as a secretary on 2023-06-19
dot icon02/05/2023
Registered office address changed from Suite 31 Midshire House Smeaton Close Aylesbury HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2023-05-02
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Registered office address changed from 4 Joplin Court Crownhill Milton Keynes MK8 0JP to Suite 31 Midshire House Smeaton Close Aylesbury HP19 8HL on 2022-03-08
dot icon08/03/2022
Appointment of Foster Kemp Asset Management as a secretary on 2022-03-08
dot icon08/03/2022
Termination of appointment of Broadlands Estate Management Llp as a secretary on 2022-03-08
dot icon31/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Termination of appointment of John Russel Sole as a director on 2021-07-10
dot icon14/07/2021
Termination of appointment of Sarah Louise Leary as a director on 2021-07-10
dot icon14/07/2021
Termination of appointment of Sarah Louise Leary as a secretary on 2021-07-10
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon12/06/2020
Appointment of Ms Nicola Jane Goodchild as a director on 2020-06-11
dot icon12/06/2020
Appointment of Mr Melvyn Piggott as a director on 2020-06-11
dot icon15/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon07/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon17/12/2014
Secretary's details changed for Broadlands Estate Management Llp on 2014-03-21
dot icon17/12/2014
Termination of appointment of Glenn Nathan Waite as a director on 2013-12-31
dot icon12/12/2014
Registered office address changed from C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard High St Stony Stratford Milton Keynes MK11 1SY to 4 Joplin Court Crownhill Milton Keynes MK8 0JP on 2014-12-12
dot icon06/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon27/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon24/01/2012
Secretary's details changed for Broadlands Estate Management Llp on 2011-03-01
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Registered office address changed from C/O Broadlands Estate Management Llp Suite 141 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 2011-06-08
dot icon11/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon29/09/2010
Registered office address changed from C/O Touchstone Cps Castle House Dawson Road Milton Keynes Bucks MK1 1QT on 2010-09-29
dot icon29/09/2010
Appointment of Broadlands Estate Management Llp as a secretary
dot icon28/09/2010
Termination of appointment of Touchstone Cps as a secretary
dot icon18/12/2009
Director's details changed for Graham Keith Newitt on 2009-10-01
dot icon18/12/2009
Director's details changed for John Russel Sole on 2009-10-01
dot icon18/12/2009
Director's details changed for Glenn Nathan Waite on 2009-10-01
dot icon18/12/2009
Director's details changed for Miss Sarah Louise Leary on 2009-10-01
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Return made up to 10/01/09; no change of members
dot icon24/02/2009
Secretary appointed touchstone cps
dot icon24/02/2009
Appointment terminated secretary martin kemp property management
dot icon24/02/2009
Registered office changed on 24/02/2009 from c/o martin kemp property management the old bank buckingham street aylesbury buckinghamshire HP20 2LL
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Appointment terminated director adrian thornton newsome
dot icon11/01/2008
Return made up to 13/12/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 13/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 13/12/05; full list of members
dot icon25/11/2005
New secretary appointed
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 13/12/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2004
Director resigned
dot icon28/01/2004
Return made up to 13/12/03; no change of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 13/12/02; change of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/09/2002
Registered office changed on 03/09/02 from: c/o chaucer drive residents ass martin kemp property management hughenden house kingsbury square aylesbury bucks HP20 2JE
dot icon16/05/2002
New secretary appointed
dot icon02/05/2002
Director's particulars changed
dot icon19/03/2002
Director resigned
dot icon07/01/2002
Return made up to 13/12/01; full list of members
dot icon07/11/2001
Full accounts made up to 2000-12-31
dot icon02/11/2001
Secretary resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon25/10/2001
Registered office changed on 25/10/01 from: 44 chaucer drive aylesbury buckinghamshire HP21 7LL
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
Secretary resigned;director resigned
dot icon09/01/2001
Return made up to 13/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 13/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon20/12/1998
Return made up to 13/12/98; no change of members
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 13/12/97; full list of members
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Ad 15/01/97--------- £ si 10@1=10 £ ic 1/11
dot icon13/02/1997
Secretary resigned;director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Registered office changed on 13/02/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/12/1996
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
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
12.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FOSTER KEMP ASSET MANAGEMENT
Corporate Secretary
08/03/2022 - 19/06/2023
2
Piggott, Melvyn
Director
11/06/2020 - Present
-
Goodchild, Nicola Jane
Director
11/06/2020 - Present
-
Spooner, Carrie
Secretary
19/06/2023 - 01/10/2024
-
Newitt, Graham Keith
Director
15/01/1997 - 17/03/2023
-

Persons with Significant Control

2
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 CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED

CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/12/1996 with the registered office located at 103 Regent House 13-15 George Street, Aylesbury, Bucks HP20 2HU. 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 CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED?

toggle

CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/12/1996 .

Where is CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED located?

toggle

CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED is registered at 103 Regent House 13-15 George Street, Aylesbury, Bucks HP20 2HU.

What does CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 05/01/2026: Director's details changed for Mr Melvyn Piggott on 2026-01-05.