CHENIES COURT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHENIES COURT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055831

Incorporation date

12/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Space Lettings, 1 Station Road, Harpenden AL5 4SACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1995)
dot icon01/04/2026
Termination of appointment of Nicholas Foscoe as a director on 2026-04-01
dot icon18/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-29
dot icon28/10/2025
Appointment of Psp Homes Ltd as a director on 2025-10-28
dot icon27/10/2025
Appointment of Nicola Bevan as a director on 2025-10-27
dot icon27/10/2025
Appointment of Nicholas Foscoe as a director on 2025-10-27
dot icon25/10/2025
Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Space Lettings 1 Station Road Harpenden AL5 4SA on 2025-10-25
dot icon25/10/2025
Appointment of Space Lettings Limited as a secretary on 2025-10-13
dot icon24/10/2025
Termination of appointment of Jfm Block Management Ltd as a secretary on 2025-10-01
dot icon25/04/2025
Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-29
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-29
dot icon28/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-29
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-29
dot icon23/07/2021
Micro company accounts made up to 2020-03-29
dot icon24/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon25/03/2021
Secretary's details changed for Jfm Block & Estate Management on 2021-03-25
dot icon23/03/2021
Previous accounting period shortened from 2020-03-30 to 2020-03-29
dot icon27/08/2020
Director's details changed for Dr Ian Charles Golton on 2020-08-27
dot icon18/06/2020
Appointment of Jfm Block & Estate Management as a secretary on 2020-06-04
dot icon18/06/2020
Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2020-06-18
dot icon27/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon27/05/2020
Termination of appointment of Andrew Byford as a director on 2020-05-14
dot icon19/02/2020
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 2020-02-19
dot icon17/02/2020
Termination of appointment of Cosec Management Services Limited as a secretary on 2020-02-17
dot icon16/12/2019
Micro company accounts made up to 2019-03-30
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon07/01/2017
Micro company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-12 no member list
dot icon24/05/2016
Secretary's details changed for Cosec Management Services Limited on 2016-05-19
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-12 no member list
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-12 no member list
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-12 no member list
dot icon14/05/2012
Annual return made up to 2012-05-12 no member list
dot icon23/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-10
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon30/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-12 no member list
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-05-12 no member list
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/08/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon22/05/2009
Annual return made up to 12/05/09
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon19/01/2009
Total exemption full accounts made up to 2008-05-31
dot icon01/08/2008
Registered office changed on 01/08/2008 from 2 the gardens office village fareham hampshire PO16 8SS
dot icon04/06/2008
Annual return made up to 12/05/08
dot icon07/05/2008
Secretary appointed cosec management services LIMITED
dot icon07/05/2008
Registered office changed on 07/05/2008 from c/o poulters & francis 57 marlowes hemel hempstead hertfordshire HP1 1LE
dot icon06/05/2008
Appointment terminated secretary timothy francis
dot icon08/11/2007
Director resigned
dot icon21/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon31/05/2007
Annual return made up to 12/05/07
dot icon07/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon13/06/2006
Annual return made up to 12/05/06
dot icon25/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon08/06/2005
Annual return made up to 12/05/05
dot icon04/04/2005
New director appointed
dot icon12/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon25/05/2004
Annual return made up to 12/05/04
dot icon30/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon29/05/2003
Annual return made up to 12/05/03
dot icon04/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon23/05/2002
Annual return made up to 12/05/02
dot icon22/05/2002
Director resigned
dot icon02/05/2002
Director resigned
dot icon07/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon08/10/2001
Amended accounts made up to 2000-05-31
dot icon01/08/2001
Registered office changed on 01/08/01 from: 1 elmside kensworth dunstable bedfordshire LU6 3RR
dot icon01/08/2001
Secretary resigned;director resigned
dot icon01/08/2001
New secretary appointed
dot icon11/06/2001
Annual return made up to 12/05/01
dot icon06/04/2001
Full accounts made up to 2000-05-31
dot icon16/03/2001
New director appointed
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon12/06/2000
Annual return made up to 12/05/00
dot icon05/04/2000
Accounts for a small company made up to 1999-05-31
dot icon15/03/2000
Registered office changed on 15/03/00 from: 25 chenies court woodhall farm hemel hempstead hertfordfshire HP2 7JU
dot icon22/07/1999
Annual return made up to 12/05/99
dot icon25/09/1998
Annual return made up to 12/05/98
dot icon13/07/1998
Full accounts made up to 1998-05-31
dot icon08/09/1997
Accounts for a small company made up to 1997-05-31
dot icon16/07/1997
Annual return made up to 12/05/97
dot icon25/03/1997
Accounts for a small company made up to 1996-05-31
dot icon13/10/1996
Annual return made up to 12/05/96
dot icon25/01/1996
Accounting reference date notified as 31/05
dot icon04/08/1995
New secretary appointed;new director appointed
dot icon04/08/1995
Secretary resigned;director resigned
dot icon12/07/1995
Registered office changed on 12/07/95 from: 45 chenies court woodhall farm hemel hempstead hertfordshire HP2 7JU
dot icon16/06/1995
Registered office changed on 16/06/95 from: po box 101 20 station road watford hertfordshire WD1 1HT
dot icon16/06/1995
Director resigned
dot icon16/06/1995
Secretary resigned;director resigned
dot icon16/06/1995
New director appointed
dot icon16/06/1995
New secretary appointed;new director appointed
dot icon12/05/1995
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
29/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.13K
-
0.00
-
-
2022
0
54.23K
-
0.00
-
-
2023
0
53.91K
-
0.00
-
-
2023
0
53.91K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

53.91K £Descended-0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPACE LETTINGS LIMITED
Corporate Secretary
13/10/2025 - Present
43
JFM BLOCK & ESTATE MANAGEMENT LLP
Corporate Secretary
04/06/2020 - 11/10/2024
89
Golton, Ian Charles, Dr
Director
11/03/2001 - Present
10
JFM BLOCK MANAGEMENT LTD
Corporate Secretary
11/10/2024 - 01/10/2025
93
Bevan, Nicola
Director
27/10/2025 - 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 CHENIES COURT ASSOCIATES LIMITED

CHENIES COURT ASSOCIATES LIMITED is an(a) Active company incorporated on 12/05/1995 with the registered office located at C/O Space Lettings, 1 Station Road, Harpenden AL5 4SA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHENIES COURT ASSOCIATES LIMITED?

toggle

CHENIES COURT ASSOCIATES LIMITED is currently Active. It was registered on 12/05/1995 .

Where is CHENIES COURT ASSOCIATES LIMITED located?

toggle

CHENIES COURT ASSOCIATES LIMITED is registered at C/O Space Lettings, 1 Station Road, Harpenden AL5 4SA.

What does CHENIES COURT ASSOCIATES LIMITED do?

toggle

CHENIES COURT ASSOCIATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHENIES COURT ASSOCIATES LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Nicholas Foscoe as a director on 2026-04-01.