CHESIL COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESIL COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02350350

Incorporation date

21/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hillsdon House, High Street, Sidmouth, Devon EX10 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1989)
dot icon04/03/2026
Termination of appointment of David Roger Albert Gregory as a director on 2026-03-04
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon06/12/2024
Termination of appointment of Phoebe Florence Park as a director on 2024-12-06
dot icon23/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/01/2023
Appointment of Ms Polly May Bretherton as a director on 2023-01-05
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/05/2022
Appointment of Ms Phoebe Florence Park as a director on 2022-05-05
dot icon09/05/2022
Appointment of Mr David Roger Albert Gregory as a director on 2022-05-05
dot icon06/05/2022
Termination of appointment of Jacqueline Vivien Mallinson as a director on 2022-05-05
dot icon06/05/2022
Termination of appointment of Anthony Charles Dackombe as a director on 2022-05-05
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Termination of appointment of Katie Hopgood as a director on 2021-04-15
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/05/2019
Appointment of Mrs Jacqueline Vivien Mallinson as a director on 2019-04-18
dot icon22/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon22/02/2019
Termination of appointment of Susan Cynthia Thorpe as a director on 2019-02-19
dot icon17/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/04/2018
Director's details changed for Susan Cynthia Thorpe on 2018-04-30
dot icon30/04/2018
Director's details changed for Vincent Anthony O'farrell on 2018-04-30
dot icon30/04/2018
Director's details changed for Katie Hopgood on 2018-04-30
dot icon30/04/2018
Director's details changed for Anthony Charles Dackombe on 2018-04-30
dot icon23/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon20/07/2016
Termination of appointment of Duncan Thomas Wilson as a director on 2016-07-20
dot icon18/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/03/2016
Appointment of Mrs Helen Amanda Aburrow as a director on 2016-03-07
dot icon24/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon02/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/02/2015
Termination of appointment of Simon Timothy Loud as a director on 2015-02-02
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon25/02/2013
Director's details changed for Anthony Charles Dackombe on 2013-02-22
dot icon25/02/2013
Director's details changed for Reverend Duncan Thomas Wilson on 2013-02-22
dot icon02/07/2012
Appointment of Mr Spencer Ian Jarrett as a secretary
dot icon02/07/2012
Termination of appointment of Irene Bowen as a director
dot icon29/06/2012
Registered office address changed from Hillson Management Hillsdon House High Street Sidmouth Devon EX10 8LD United Kingdom on 2012-06-29
dot icon29/06/2012
Registered office address changed from 5a New Orchard Poole Dorset BH15 1LY on 2012-06-29
dot icon29/06/2012
Termination of appointment of Anthony Ford as a secretary
dot icon30/03/2012
Appointment of Simon Timothy Loud as a director
dot icon21/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon01/03/2012
Appointment of Katie Hopgood as a director
dot icon09/02/2012
Appointment of Susan Cynthia Thorpe as a director
dot icon07/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon03/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/04/2010
Appointment of Irene May Bowen as a director
dot icon30/03/2010
Termination of appointment of Richard Molony as a director
dot icon18/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon10/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon20/03/2009
Return made up to 21/02/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon14/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon05/03/2008
Return made up to 21/02/08; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/04/2007
New director appointed
dot icon10/03/2007
Return made up to 21/02/07; full list of members
dot icon15/03/2006
Return made up to 21/02/06; full list of members
dot icon08/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/12/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon24/07/2005
New director appointed
dot icon14/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/03/2005
Return made up to 21/02/05; full list of members
dot icon27/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/03/2004
Return made up to 21/02/04; full list of members
dot icon24/10/2003
Director resigned
dot icon21/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/03/2003
Return made up to 21/02/03; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon12/03/2002
Return made up to 21/02/02; change of members
dot icon25/06/2001
Full accounts made up to 2000-09-30
dot icon20/06/2001
New director appointed
dot icon28/02/2001
Return made up to 21/02/01; change of members
dot icon23/01/2001
Director resigned
dot icon11/08/2000
Secretary resigned
dot icon11/08/2000
New secretary appointed
dot icon11/08/2000
Registered office changed on 11/08/00 from: 40 alexandra court alexandra road bridport dorset DT6 5QP
dot icon25/02/2000
Return made up to 21/02/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-09-30
dot icon23/12/1999
New director appointed
dot icon23/12/1999
Director resigned
dot icon11/06/1999
Director resigned
dot icon23/02/1999
Return made up to 21/02/99; full list of members
dot icon16/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon10/12/1998
Full accounts made up to 1998-09-30
dot icon26/10/1998
New director appointed
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon05/06/1998
Registered office changed on 05/06/98 from: 22 alexandra court alexandra road bridport dorset, DT6 5QP
dot icon29/05/1998
New secretary appointed;new director appointed
dot icon05/05/1998
Secretary resigned;director resigned
dot icon05/03/1998
Return made up to 21/02/98; change of members
dot icon08/12/1997
Full accounts made up to 1997-09-30
dot icon28/11/1997
New director appointed
dot icon28/11/1997
New director appointed
dot icon20/03/1997
Return made up to 21/02/97; full list of members
dot icon26/11/1996
Full accounts made up to 1996-09-30
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon25/02/1996
Return made up to 21/02/96; change of members
dot icon23/01/1996
Full accounts made up to 1995-09-30
dot icon19/12/1995
New director appointed
dot icon15/08/1995
Director resigned
dot icon22/02/1995
Return made up to 21/02/95; full list of members
dot icon02/12/1994
Accounts for a small company made up to 1994-09-30
dot icon29/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon29/11/1994
New director appointed
dot icon27/02/1994
Return made up to 21/02/94; change of members
dot icon15/12/1993
Director resigned
dot icon18/11/1993
Full accounts made up to 1993-09-30
dot icon23/02/1993
Return made up to 21/02/93; change of members
dot icon30/11/1992
Full accounts made up to 1992-09-30
dot icon14/08/1992
Full accounts made up to 1991-09-30
dot icon23/07/1992
Director resigned
dot icon23/03/1992
Director resigned
dot icon26/02/1992
Return made up to 21/02/92; full list of members
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon11/09/1991
Registered office changed on 11/09/91 from: caldew house garamonde drive wymbush milton keynes bucks MK8 8DF
dot icon25/06/1991
Return made up to 21/02/91; change of members
dot icon13/06/1991
New director appointed
dot icon06/06/1991
Director resigned
dot icon06/06/1991
Director resigned
dot icon06/06/1991
Director resigned
dot icon06/06/1991
Director resigned
dot icon06/06/1991
Director resigned
dot icon06/06/1991
New director appointed
dot icon06/06/1991
Resolutions
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon06/06/1991
New director appointed
dot icon23/04/1991
Ad 29/11/90--------- £ si 5@1=5 £ ic 205/210
dot icon19/02/1991
Ad 18/12/90--------- £ si 1@5=5 £ ic 200/205
dot icon19/02/1991
Ad 23/04/90--------- £ si 1@5
dot icon14/01/1991
Full accounts made up to 1990-09-30
dot icon13/12/1990
Secretary resigned
dot icon13/12/1990
New secretary appointed
dot icon12/12/1990
Ad 01/03/90-01/12/90 £ si 3@5
dot icon07/11/1990
Director resigned
dot icon01/11/1990
Return made up to 04/09/90; full list of members
dot icon19/04/1990
Full accounts made up to 1989-09-30
dot icon21/01/1990
Ad 15/12/89-18/12/89 £ si 2@5=10 £ ic 195/205
dot icon16/01/1990
Ad 13/12/89--------- premium £ si 20@5=100 £ ic 95/195
dot icon23/11/1989
New director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon15/11/1989
New director appointed
dot icon15/11/1989
Director resigned
dot icon08/11/1989
New director appointed
dot icon23/10/1989
New director appointed
dot icon19/10/1989
Wd 13/10/89 ad 01/06/89-30/06/89 premium £ si 4@5=20 £ ic 75/95
dot icon19/10/1989
Wd 13/10/89 ad 01/05/89-31/05/89 premium £ si 2@5=10 £ ic 65/75
dot icon19/10/1989
Wd 13/10/89 ad 01/04/89-30/04/89 premium £ si 3@5=15 £ ic 50/65
dot icon19/10/1989
Wd 13/10/89 ad 21/02/89--------- premium £ si 2@5=10 £ ic 40/50
dot icon19/10/1989
Wd 13/10/89 ad 01/07/89-31/07/89 premium £ si 1@5=5 £ ic 35/40
dot icon19/10/1989
Wd 13/10/89 ad 01/08/89-31/08/89 premium £ si 2@5=10 £ ic 25/35
dot icon19/10/1989
Wd 13/10/89 ad 01/09/89-30/09/89 premium £ si 3@5=15 £ ic 10/25
dot icon25/05/1989
Director resigned;new director appointed
dot icon15/05/1989
Accounting reference date notified as 30/09
dot icon21/04/1989
Secretary resigned;new secretary appointed
dot icon21/02/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
-
-
0.00
-
-
2022
5
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'farrell, Vincent Anthony
Director
16/04/2007 - Present
3
Bretherton, Polly May
Director
05/01/2023 - Present
-
Park, Phoebe Florence
Director
05/05/2022 - 06/12/2024
-
Aburrow, Helen Amanda
Director
07/03/2016 - Present
-
Gregory, David Roger Albert
Director
05/05/2022 - 04/03/2026
-

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 CHESIL COURT RESIDENTS COMPANY LIMITED

CHESIL COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 21/02/1989 with the registered office located at Hillsdon House, High Street, Sidmouth, Devon EX10 8LD. 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 CHESIL COURT RESIDENTS COMPANY LIMITED?

toggle

CHESIL COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 21/02/1989 .

Where is CHESIL COURT RESIDENTS COMPANY LIMITED located?

toggle

CHESIL COURT RESIDENTS COMPANY LIMITED is registered at Hillsdon House, High Street, Sidmouth, Devon EX10 8LD.

What does CHESIL COURT RESIDENTS COMPANY LIMITED do?

toggle

CHESIL COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESIL COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of David Roger Albert Gregory as a director on 2026-03-04.