CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00499439

Incorporation date

15/09/1951

Size

Micro Entity

Contacts

Registered address

Registered address

53 Oxenden Wood Road, Orpington BR6 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1951)
dot icon29/09/2025
Director's details changed for Mr Richard Philip Maury on 2025-09-23
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Termination of appointment of Peter Michael Foster Morris as a director on 2024-09-06
dot icon06/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Director's details changed for Mr Christopher John Torbett-Smith on 2023-09-22
dot icon25/08/2023
Appointment of Mr Paul Douglas Norman as a director on 2023-08-25
dot icon21/08/2023
Appointment of Mr Richard Philip Maury as a director on 2023-08-21
dot icon05/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon04/11/2022
Micro company accounts made up to 2021-12-31
dot icon04/11/2022
Termination of appointment of Hannah Charlotte Bendle as a director on 2022-10-28
dot icon04/11/2022
Termination of appointment of Peter John Hawker as a director on 2022-10-28
dot icon26/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon31/12/2020
Termination of appointment of Christine Ann Cawdron as a director on 2020-10-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/09/2019
Termination of appointment of Valerie Ann Westwood as a director on 2019-06-18
dot icon28/09/2019
Appointment of Mr Andrew David Cox as a director on 2019-06-18
dot icon28/09/2019
Registered office address changed from 3 Oxenden Wood Road Orpington Kent BR6 6HR to 53 Oxenden Wood Road Orpington BR6 6HP on 2019-09-28
dot icon18/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon28/07/2019
Termination of appointment of David John Gould as a director on 2019-05-17
dot icon28/07/2019
Termination of appointment of Stephen Leslie Mccann as a director on 2019-05-17
dot icon02/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon25/07/2018
Appointment of Mr Peter Michael Foster Morris as a director on 2018-06-01
dot icon25/07/2018
Appointment of Mr Raymond Douglas Coole as a director on 2018-06-01
dot icon24/07/2018
Appointment of Mr Christopher Agmen-Smith as a director on 2018-06-01
dot icon24/07/2018
Termination of appointment of Eileen Margaret Coole as a director on 2018-05-31
dot icon23/07/2018
Micro company accounts made up to 2017-12-31
dot icon18/10/2017
Micro company accounts made up to 2016-12-31
dot icon27/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/02/2016
Termination of appointment of Christopher Peter Richardson as a director on 2015-12-31
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-07-31 no member list
dot icon24/08/2015
Appointment of Mr Christopher John Torbett-Smith as a director on 2015-08-01
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-07-31 no member list
dot icon21/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-31 no member list
dot icon01/08/2013
Appointment of Mr Christopher Peter Richardson as a director
dot icon01/08/2013
Termination of appointment of Probir Basu as a director
dot icon01/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-07-31 no member list
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-07-31 no member list
dot icon27/08/2011
Termination of appointment of Ernest Hurr as a director
dot icon24/08/2011
Appointment of Dr Ann Mary Gleeson as a director
dot icon24/08/2011
Appointment of Mrs Christine Ann Cawdron as a director
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-07-31 no member list
dot icon23/08/2010
Director's details changed for Philip Alan Lamprell on 2010-07-01
dot icon23/08/2010
Director's details changed for Philip Graham Horton on 2010-07-01
dot icon23/08/2010
Director's details changed for Stephen Leslie Mccann on 2010-07-01
dot icon23/08/2010
Director's details changed for Ernest Roy Hurr on 2010-07-01
dot icon23/08/2010
Director's details changed for Dr Probir Basu on 2010-07-01
dot icon23/08/2010
Director's details changed for Mr Peter John Hawker on 2010-07-01
dot icon23/08/2010
Director's details changed for Mr David John Gould on 2010-07-01
dot icon18/08/2010
Appointment of Mrs Eileen Margaret Coole as a director
dot icon18/08/2010
Appointment of Mrs Valerie Ann Westwood as a director
dot icon18/08/2010
Appointment of Mrs Hannah Charlotte Bendle as a director
dot icon18/08/2010
Appointment of Mr Nicholas Henry John Stanbridge as a director
dot icon07/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/08/2009
Annual return made up to 31/07/09
dot icon20/08/2009
Appointment terminated secretary arthur dowson
dot icon20/08/2009
Appointment terminated director robert dubery
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/08/2008
Annual return made up to 31/07/08
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/08/2007
Annual return made up to 31/07/07
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/09/2006
Annual return made up to 31/07/06
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/09/2005
Annual return made up to 31/07/05
dot icon04/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/10/2004
Annual return made up to 31/07/04
dot icon01/09/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon18/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/09/2003
Annual return made up to 31/07/03
dot icon21/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/09/2002
Annual return made up to 31/07/02
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/08/2001
Annual return made up to 31/07/01
dot icon27/09/2000
Full accounts made up to 1999-12-31
dot icon27/09/2000
Annual return made up to 31/07/00
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon04/08/2000
Director resigned
dot icon04/08/2000
Registered office changed on 04/08/00 from: high woods 41 oxenden wood road chelsfield orpington, kent BR6 6HP
dot icon06/10/1999
Annual return made up to 31/07/99
dot icon06/10/1999
New director appointed
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Annual return made up to 31/07/98
dot icon24/10/1997
New director appointed
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon02/10/1997
Annual return made up to 31/07/97
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon11/09/1996
Annual return made up to 31/07/96
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon05/06/1996
Resolutions
dot icon25/03/1996
New director appointed
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
New director appointed
dot icon25/09/1995
Annual return made up to 31/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/09/1994
Full accounts made up to 1993-12-31
dot icon03/09/1994
Annual return made up to 31/07/94
dot icon03/09/1994
New director appointed
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon16/09/1993
Annual return made up to 31/07/93
dot icon04/09/1992
Full accounts made up to 1991-12-31
dot icon11/08/1992
Annual return made up to 31/07/92
dot icon17/10/1991
Full accounts made up to 1990-12-31
dot icon19/08/1991
Annual return made up to 31/07/91
dot icon25/09/1990
Annual return made up to 31/07/90
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon02/10/1989
Annual return made up to 05/09/89
dot icon21/09/1989
Full accounts made up to 1988-12-31
dot icon02/06/1989
Resolutions
dot icon05/10/1988
Full accounts made up to 1987-12-31
dot icon05/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon11/08/1988
Annual return made up to 25/07/88
dot icon08/08/1988
Registered office changed on 08/08/88 from: 197 worlds end lane chelsfield nr orpington kent
dot icon08/09/1987
Accounts made up to 1986-12-31
dot icon08/09/1987
Annual return made up to 09/08/87
dot icon10/10/1986
Full accounts made up to 1985-12-31
dot icon10/10/1986
Annual return made up to 15/06/86
dot icon15/09/1951
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
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
66.79K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Agmen-Smith
Director
01/06/2018 - Present
8
Norman, Paul Douglas
Director
25/08/2023 - Present
4
Coole, Raymond Douglas
Director
01/06/2018 - Present
2
Maury, Richard Philip
Director
21/08/2023 - Present
1
Morris, Peter Michael Foster
Director
01/06/2018 - 06/09/2024
4

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 CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED

CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/09/1951 with the registered office located at 53 Oxenden Wood Road, Orpington BR6 6HP. There are currently 10 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 CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED?

toggle

CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/09/1951 .

Where is CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED is registered at 53 Oxenden Wood Road, Orpington BR6 6HP.

What does CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/09/2025: Director's details changed for Mr Richard Philip Maury on 2025-09-23.