CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED

Register to unlock more data on OkredoRegister

CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01171151

Incorporation date

22/05/1974

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Lewis Associates, 10 Norrington Way, Chard TA20 2JPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon09/03/2026
Termination of appointment of Joanne Tredger as a director on 2026-03-09
dot icon05/11/2025
Micro company accounts made up to 2025-03-25
dot icon09/07/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon02/07/2024
Micro company accounts made up to 2024-03-25
dot icon06/06/2024
Termination of appointment of Alpha Housing Services Limited as a secretary on 2024-05-31
dot icon06/06/2024
Registered office address changed from C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfield House Castle Street Taunton TA1 4AS England to C/O Lewis Associates 10 Norrington Way Chard TA20 2JP on 2024-06-06
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with updates
dot icon17/11/2023
Micro company accounts made up to 2023-03-25
dot icon30/05/2023
Director's details changed for Mrs Joanne Tredger on 2023-05-25
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon31/08/2022
Micro company accounts made up to 2022-03-25
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon16/11/2021
Appointment of Mr Brian Davis as a director on 2021-11-05
dot icon05/11/2021
Appointment of Geoffrey William Milner as a director on 2021-10-31
dot icon27/10/2021
Appointment of Mr Kenneth Loder as a director on 2021-10-25
dot icon22/10/2021
Termination of appointment of James Howard Rendell as a director on 2021-10-14
dot icon22/10/2021
Termination of appointment of Catherine Frances Antill as a director on 2021-10-14
dot icon22/10/2021
Appointment of Mrs Joanne Tredger as a director on 2021-10-21
dot icon30/08/2021
Micro company accounts made up to 2021-03-25
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon02/08/2020
Micro company accounts made up to 2020-03-25
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon05/07/2019
Micro company accounts made up to 2019-03-25
dot icon25/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-25
dot icon26/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon25/05/2017
Termination of appointment of Rosaleen Brindley as a director on 2016-11-09
dot icon12/10/2016
Termination of appointment of Rosaleen Brindley as a secretary on 2016-10-01
dot icon12/10/2016
Appointment of Alpha Housing Services Limited as a secretary on 2016-10-01
dot icon14/09/2016
Registered office address changed from 1 Church Terrace Yeovil Somerset BA20 1HX to C/O Alpha Housing Services Ltd 1st Floor, 1 Chartfield House Castle Street Taunton TA1 4AS on 2016-09-14
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon06/08/2012
Appointment of Mrs Catherine Frances Antill as a director
dot icon19/07/2012
Termination of appointment of Michael Pollard as a director
dot icon25/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Termination of appointment of John Gibson as a director
dot icon02/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon07/04/2011
Appointment of Mrs Rosaleen Brindley as a secretary
dot icon07/04/2011
Appointment of Mrs Rosaleen Brindley as a director
dot icon04/04/2011
Termination of appointment of John Gibson as a secretary
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon28/05/2010
Director's details changed for Michael John Pollard on 2010-05-25
dot icon28/05/2010
Director's details changed for James Howard Rendell on 2010-05-25
dot icon28/05/2010
Director's details changed for John Arnold Gibson on 2010-05-25
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 25/05/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 25/05/08; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 25/05/07; change of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/06/2006
Return made up to 25/05/06; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/06/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon17/06/2005
Return made up to 25/05/05; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 25/05/04; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 25/05/03; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2002
Return made up to 25/05/02; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/07/2001
Return made up to 25/05/01; full list of members
dot icon23/06/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Return made up to 25/05/00; full list of members
dot icon17/06/1999
Full accounts made up to 1999-03-31
dot icon05/06/1999
Return made up to 25/05/99; no change of members
dot icon27/05/1998
Full accounts made up to 1998-03-31
dot icon27/05/1998
Return made up to 25/05/98; change of members
dot icon09/12/1997
Director resigned
dot icon09/12/1997
New director appointed
dot icon10/06/1997
Return made up to 25/05/97; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1997-03-31
dot icon26/09/1996
Director resigned
dot icon13/09/1996
New director appointed
dot icon31/05/1996
Accounts for a small company made up to 1996-03-31
dot icon31/05/1996
Return made up to 25/05/96; change of members
dot icon26/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/06/1995
Registered office changed on 01/06/95 from: 105B middle street yeovil somerset BA20 1NA
dot icon01/06/1995
Return made up to 25/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon01/06/1994
Return made up to 27/05/94; no change of members
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon15/06/1993
Return made up to 27/05/93; change of members
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Full accounts made up to 1992-03-31
dot icon08/06/1992
Return made up to 27/05/92; full list of members
dot icon18/12/1991
Director resigned
dot icon18/06/1991
Full accounts made up to 1991-03-31
dot icon18/06/1991
Return made up to 06/06/91; full list of members
dot icon08/06/1990
Full accounts made up to 1990-03-31
dot icon31/05/1990
Director resigned
dot icon31/05/1990
Return made up to 06/06/90; full list of members
dot icon30/06/1989
New director appointed
dot icon19/06/1989
Accounts for a small company made up to 1989-03-31
dot icon19/06/1989
Return made up to 14/06/89; full list of members
dot icon29/06/1988
Return made up to 01/06/88; full list of members
dot icon02/06/1988
Full accounts made up to 1988-03-31
dot icon30/09/1987
New director appointed
dot icon15/07/1987
Full accounts made up to 1987-03-31
dot icon15/07/1987
Return made up to 10/06/87; full list of members
dot icon30/06/1987
Director resigned
dot icon16/08/1986
Return made up to 13/06/86; full list of members
dot icon17/06/1986
Full accounts made up to 1986-03-31
dot icon07/06/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
48.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Descended-66.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA HOUSING SERVICES LIMITED
Corporate Secretary
01/10/2016 - 31/05/2024
125
Loder, Kenneth
Director
25/10/2021 - Present
1
Tredger, Joanne
Director
21/10/2021 - 09/03/2026
-
Milner, Geoffrey William
Director
31/10/2021 - Present
-
Davis, Brian
Director
05/11/2021 - 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 CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED

CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED is an(a) Active company incorporated on 22/05/1974 with the registered office located at C/O Lewis Associates, 10 Norrington Way, Chard TA20 2JP. There are currently 3 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 CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED?

toggle

CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED is currently Active. It was registered on 22/05/1974 .

Where is CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED located?

toggle

CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED is registered at C/O Lewis Associates, 10 Norrington Way, Chard TA20 2JP.

What does CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED do?

toggle

CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEPSTOW COURT (YEOVIL) RESIDENTS SOCIETY LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Joanne Tredger as a director on 2026-03-09.