CHEDWORTH GATE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHEDWORTH GATE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01157720

Incorporation date

21/01/1974

Size

Micro Entity

Contacts

Registered address

Registered address

43-45 Devizes Road, Swindon, Wiltshire SN1 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1974)
dot icon11/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/02/2026
Registered office address changed from 43-45 Devizes Road Devizes Road Swindon SN1 4BG to 43-45 Devizes Road Swindon Wiltshire SN1 4BG on 2026-02-12
dot icon24/05/2025
Termination of appointment of Arthur Montague James as a director on 2025-05-24
dot icon24/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon16/05/2025
Appointment of Mrs Paula Maria Patel as a director on 2025-05-14
dot icon17/04/2025
Micro company accounts made up to 2024-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon07/02/2024
Micro company accounts made up to 2023-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon04/03/2022
Micro company accounts made up to 2021-12-31
dot icon23/10/2021
Termination of appointment of Lynne O'shaugnessy as a director on 2021-10-14
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon25/03/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Termination of appointment of Steven Edgar Axford as a director on 2020-12-14
dot icon24/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon03/04/2020
Director's details changed for Mrs Edmund John Foggin on 2020-04-01
dot icon03/04/2020
Appointment of Mrs Edmund John Foggin as a director on 2020-04-01
dot icon01/04/2020
Termination of appointment of Darren Marsden as a director on 2020-03-31
dot icon24/02/2020
Micro company accounts made up to 2019-12-31
dot icon25/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-12-31
dot icon09/11/2018
Appointment of Mrs Lynne O'shaugnessy as a director on 2018-11-01
dot icon08/11/2018
Termination of appointment of Vasilis Charles Charitos as a director on 2018-10-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon27/02/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Director's details changed for Mr Kevin Smith on 2017-12-07
dot icon07/12/2017
Director's details changed for Mrs Helen Martin on 2017-12-07
dot icon07/12/2017
Director's details changed for Mr Darren Marsden on 2017-12-07
dot icon07/12/2017
Director's details changed for Nicholas Peter Goddard on 2017-12-07
dot icon07/12/2017
Director's details changed for Mr Vasilis Charles Charitos on 2017-12-07
dot icon07/12/2017
Director's details changed for Mr. Steven Edgar Axford on 2017-12-07
dot icon28/11/2017
Appointment of Mrs Helen Martin as a director on 2017-11-16
dot icon30/07/2017
Termination of appointment of Nicola Bennett as a director on 2017-07-30
dot icon30/07/2017
Appointment of Mr. Steven Edgar Axford as a director on 2017-07-28
dot icon20/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon07/03/2017
Full accounts made up to 2016-12-31
dot icon19/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2014
Registered office address changed from 10 Chedworth Gate Swindon SN3 1NE to 43-45 Devizes Road Devizes Road Swindon SN1 4BG on 2014-08-14
dot icon18/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Termination of appointment of Steven Axford as a director
dot icon26/11/2013
Termination of appointment of Ian Stewart as a director
dot icon25/09/2013
Appointment of Mr Arthur Montague James as a director
dot icon15/07/2013
Amended accounts made up to 2011-12-31
dot icon14/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon13/06/2013
Termination of appointment of Kevin Smith as a director
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Director's details changed for Nicholas Peter Goodard on 2013-02-05
dot icon10/01/2013
Appointment of Mr Kevin Smith as a director
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon20/06/2012
Appointment of Mr Darren Marsden as a director
dot icon20/06/2012
Appointment of Mr Vasalis Charitos as a director
dot icon20/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon20/06/2011
Termination of appointment of Michael Jones as a secretary
dot icon20/06/2011
Termination of appointment of Michael Jones as a director
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon27/07/2010
Director's details changed for Nicola Bennett on 2010-05-23
dot icon27/07/2010
Director's details changed for Kevin Smith on 2010-05-23
dot icon27/07/2010
Director's details changed for Michael Jones on 2010-05-23
dot icon27/07/2010
Director's details changed for Nicholas Peter Goodard on 2010-05-23
dot icon27/07/2010
Director's details changed for Steven Edgar Axford on 2010-05-23
dot icon27/07/2010
Secretary's details changed for Mr Michael Jones on 2010-05-23
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 24/05/09; full list of members
dot icon24/03/2009
Appointment terminated director elizabeth davies
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 24/05/08; full list of members
dot icon23/06/2008
Location of debenture register
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from, 10 chedworth gate, swindon, wiltshire, SN3 1NE
dot icon23/06/2008
Director's change of particulars / nicholas goodard / 20/06/2008
dot icon09/04/2008
Registered office changed on 09/04/2008 from, 30 chedworth gate, broome manor swindon, wiltshire, SN3 1NE
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 24/05/07; change of members
dot icon11/12/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned;director resigned
dot icon15/11/2006
Registered office changed on 15/11/06 from: 17 chedworth gate, broome manor, swindon, wiltshire SN3 1NE
dot icon16/06/2006
Return made up to 24/05/06; change of members
dot icon16/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
Director resigned
dot icon25/06/2005
Return made up to 24/05/05; full list of members
dot icon24/05/2005
Director resigned
dot icon23/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2005
Accounting reference date extended from 25/12/04 to 31/12/04
dot icon14/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2005
Accounts for a dormant company made up to 2003-12-25
dot icon27/01/2005
Registered office changed on 27/01/05 from: 2 chedworth gate, broome manor swindon, wiltshire SN3 1NE
dot icon16/07/2004
New secretary appointed
dot icon16/07/2004
Return made up to 24/05/04; no change of members
dot icon07/06/2004
Registered office changed on 07/06/04 from: henry pritchet, chartered accountant, ambrose house milton road, swindon SN1 5JA
dot icon24/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
Director resigned
dot icon01/06/2003
Director resigned
dot icon01/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 24/05/03; no change of members
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 24/05/02; full list of members
dot icon31/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon04/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 24/05/01; change of members
dot icon12/12/2000
Director resigned
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Director resigned
dot icon21/06/2000
Director resigned
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Return made up to 24/05/00; change of members
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New secretary appointed
dot icon14/06/1999
Return made up to 24/05/99; full list of members
dot icon19/06/1998
Full accounts made up to 1997-12-31
dot icon19/06/1998
Return made up to 24/05/98; full list of members
dot icon23/04/1998
Secretary resigned;director resigned
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
New director appointed
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
New director appointed
dot icon09/06/1997
Return made up to 24/05/97; change of members
dot icon24/06/1996
New director appointed
dot icon01/06/1996
Full accounts made up to 1995-12-31
dot icon01/06/1996
Return made up to 24/05/96; no change of members
dot icon01/06/1996
New secretary appointed;new director appointed
dot icon01/06/1996
New director appointed
dot icon12/01/1996
Registered office changed on 12/01/96 from: 4A commercial road, swindon, wilts, SN1 5NF
dot icon09/06/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
Return made up to 24/05/95; full list of members
dot icon09/06/1995
New director appointed
dot icon24/06/1994
New secretary appointed;new director appointed
dot icon24/06/1994
Director resigned;new director appointed
dot icon24/06/1994
Secretary resigned;director resigned;new director appointed
dot icon24/06/1994
Location of register of directors' interests
dot icon24/06/1994
Location of debenture register
dot icon02/06/1994
Location of register of members
dot icon02/06/1994
Full accounts made up to 1993-12-31
dot icon02/06/1994
Return made up to 24/05/94; no change of members
dot icon25/05/1993
Director resigned;new director appointed
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon25/05/1993
Return made up to 24/05/93; no change of members
dot icon18/01/1993
Full accounts made up to 1991-12-31
dot icon19/10/1992
Full accounts made up to 1990-12-31
dot icon29/07/1992
Return made up to 24/05/92; full list of members
dot icon25/06/1992
New director appointed
dot icon23/10/1991
Return made up to 24/05/91; full list of members
dot icon22/08/1990
Location of debenture register
dot icon22/06/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Return made up to 24/05/90; full list of members
dot icon31/05/1990
Director resigned;new director appointed
dot icon31/05/1990
Location of register of members
dot icon31/05/1990
Location of register of directors' interests
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Return made up to 10/05/89; full list of members
dot icon18/05/1989
Location of register of members
dot icon18/05/1989
Location of debenture register
dot icon18/05/1989
Location of register of directors' interests
dot icon18/05/1989
Director resigned;new director appointed
dot icon09/08/1988
Full accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 09/06/88; full list of members
dot icon04/07/1988
Location of debenture register
dot icon04/07/1988
Location of register of directors' interests
dot icon04/07/1988
Location of register of members
dot icon04/07/1988
Registered office changed on 04/07/88 from: chatsworth hse, bath rd, swindon, wilts
dot icon04/07/1988
Director resigned;new director appointed
dot icon04/07/1988
Director resigned;new director appointed
dot icon02/03/1988
Full accounts made up to 1986-12-31
dot icon18/09/1987
Return made up to 11/05/87; no change of members
dot icon12/08/1987
Location of register of members
dot icon12/08/1987
Location of register of directors' interests
dot icon12/08/1987
Director resigned;new director appointed
dot icon12/08/1987
Location of debenture register
dot icon26/02/1987
Full accounts made up to 1985-12-31
dot icon15/05/1986
Director resigned;new director appointed
dot icon21/01/1974
Incorporation
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
31/12/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.77K
-
0.00
-
-
2022
0
16.95K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Foggin, Edmund John
Director
01/04/2020 - Present
2
James, Arthur Montague
Director
25/04/2013 - 24/05/2025
1
Patel, Paula Maria
Director
14/05/2025 - Present
-
Goddard, Nicholas Peter
Director
29/03/2006 - Present
-
Martin, Helen
Director
16/11/2017 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEDWORTH GATE RESIDENTS LIMITED

CHEDWORTH GATE RESIDENTS LIMITED is an(a) Active company incorporated on 21/01/1974 with the registered office located at 43-45 Devizes Road, Swindon, Wiltshire SN1 4BG. There are currently 5 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 CHEDWORTH GATE RESIDENTS LIMITED?

toggle

CHEDWORTH GATE RESIDENTS LIMITED is currently Active. It was registered on 21/01/1974 .

Where is CHEDWORTH GATE RESIDENTS LIMITED located?

toggle

CHEDWORTH GATE RESIDENTS LIMITED is registered at 43-45 Devizes Road, Swindon, Wiltshire SN1 4BG.

What does CHEDWORTH GATE RESIDENTS LIMITED do?

toggle

CHEDWORTH GATE RESIDENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHEDWORTH GATE RESIDENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-12-31.