CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02954697

Incorporation date

02/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Odeon House, 146 College Road, Harrow, Middlesex HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1994)
dot icon27/10/2025
Micro company accounts made up to 2025-06-24
dot icon31/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon12/09/2024
Micro company accounts made up to 2024-06-24
dot icon16/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-06-24
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon30/08/2022
Micro company accounts made up to 2022-06-24
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon10/06/2022
Cancellation of shares. Statement of capital on 2021-12-08
dot icon08/12/2021
Director's details changed for Anna Jane Willings on 2021-12-08
dot icon21/09/2021
Micro company accounts made up to 2021-06-24
dot icon27/08/2021
Termination of appointment of Christine Elizabeth Russ as a director on 2021-06-15
dot icon03/08/2021
Termination of appointment of Suzanne Jane Branch as a director on 2021-08-03
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon09/06/2021
Appointment of Mr Anthony Peter Coombes as a director on 2021-06-09
dot icon18/11/2020
Micro company accounts made up to 2020-06-24
dot icon05/08/2020
Director's details changed for Martin Esposito on 2020-08-04
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon20/09/2019
Micro company accounts made up to 2019-06-24
dot icon06/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon02/10/2018
Micro company accounts made up to 2018-06-24
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon28/11/2017
Termination of appointment of Louise Bancilhon as a director on 2017-11-28
dot icon24/11/2017
Micro company accounts made up to 2017-06-24
dot icon14/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-06-24
dot icon05/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon05/08/2016
Director's details changed for Mr Andrew Mclaughlin on 2016-07-22
dot icon05/08/2016
Director's details changed for Miss Suzanne Jane Branch on 2016-07-22
dot icon05/08/2016
Director's details changed for Miss Louise Bancilhon on 2016-07-22
dot icon18/07/2016
Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 2016-07-18
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon15/10/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon15/10/2015
Registered office address changed from 106 Princes Avenue Princes Avenue London NW9 9JD England to Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 2015-10-15
dot icon19/02/2015
Registered office address changed from 272 Field End Road Ruislip Middlesex HA4 9NA England to 106 Princes Avenue Princes Avenue London NW9 9JD on 2015-02-19
dot icon04/11/2014
Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 272 Field End Road Ruislip Middlesex HA4 9NA on 2014-11-04
dot icon31/10/2014
Total exemption small company accounts made up to 2014-06-24
dot icon18/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Terence Malcolm Ansell as a secretary on 2014-07-28
dot icon27/01/2014
Total exemption full accounts made up to 2013-06-24
dot icon30/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon06/03/2013
Total exemption full accounts made up to 2012-06-24
dot icon12/02/2013
Appointment of Christine Elizabeth Russ as a director
dot icon09/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon17/04/2012
Registered office address changed from 54 Barrow Point Avenue Pinner Middlesex HA5 3HG on 2012-04-17
dot icon14/02/2012
Total exemption full accounts made up to 2011-06-24
dot icon21/10/2011
Appointment of Anna Jane Willings as a director
dot icon26/09/2011
Termination of appointment of Nicola Bowman as a director
dot icon20/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon18/02/2011
Total exemption full accounts made up to 2010-06-24
dot icon12/10/2010
Termination of appointment of Daniel Barnett as a director
dot icon06/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon05/08/2010
Director's details changed for Suzanne Jane Branch on 2010-08-02
dot icon05/08/2010
Director's details changed for Andrew Mclaughlin on 2010-08-02
dot icon05/08/2010
Director's details changed for Nicola Helen Bowman on 2010-08-02
dot icon05/08/2010
Director's details changed for Louise Bancilhon on 2010-08-02
dot icon17/02/2010
Total exemption full accounts made up to 2009-06-24
dot icon11/02/2010
Appointment of Martin Esposito as a director
dot icon26/01/2010
Termination of appointment of Daniel Barnett as a director
dot icon26/01/2010
Termination of appointment of David Williams as a director
dot icon23/09/2009
Return made up to 02/08/09; full list of members
dot icon07/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon01/10/2008
Return made up to 02/08/08; full list of members
dot icon29/07/2008
Director appointed louise bancilhon
dot icon18/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon15/08/2007
Return made up to 02/08/07; change of members
dot icon05/07/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-24
dot icon27/10/2006
Return made up to 02/08/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-06-24
dot icon08/09/2005
Return made up to 02/08/05; no change of members
dot icon28/06/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon19/04/2005
Total exemption full accounts made up to 2004-06-24
dot icon04/11/2004
New director appointed
dot icon08/09/2004
Return made up to 02/08/04; change of members
dot icon15/06/2004
Registered office changed on 15/06/04 from: 82 snakes lane east woodford green essex IG8 7QQ
dot icon05/05/2004
Registered office changed on 05/05/04 from: 20 chesswood court bury lane rickmansworth hertfordshire WD3 1DF
dot icon27/04/2004
Total exemption full accounts made up to 2003-06-24
dot icon24/11/2003
Director resigned
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
Secretary resigned;director resigned
dot icon25/09/2003
Return made up to 02/08/03; full list of members
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-24
dot icon17/08/2002
Return made up to 02/08/02; change of members
dot icon24/07/2002
Director resigned
dot icon19/04/2002
Total exemption full accounts made up to 2001-06-24
dot icon16/11/2001
New director appointed
dot icon31/08/2001
Return made up to 02/08/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-24
dot icon17/08/2000
Return made up to 02/08/00; change of members
dot icon16/04/2000
Full accounts made up to 1999-06-24
dot icon15/11/1999
Director resigned
dot icon01/09/1999
New director appointed
dot icon25/08/1999
Return made up to 02/08/99; change of members
dot icon23/03/1999
Full accounts made up to 1998-06-24
dot icon09/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
Secretary resigned;director resigned
dot icon20/08/1998
Return made up to 02/08/98; full list of members
dot icon20/08/1998
Director resigned
dot icon21/04/1998
Full accounts made up to 1997-06-24
dot icon07/01/1998
Director resigned
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Return made up to 02/08/97; change of members
dot icon16/04/1997
Full accounts made up to 1996-06-24
dot icon19/09/1996
Ad 24/08/95--------- £ si 1@100
dot icon06/09/1996
Return made up to 02/08/96; change of members
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
New secretary appointed
dot icon08/07/1996
Registered office changed on 08/07/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon02/04/1996
Director resigned
dot icon02/04/1996
Director resigned
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon02/04/1996
New director appointed
dot icon01/04/1996
Full accounts made up to 1995-06-24
dot icon14/09/1995
Return made up to 02/08/95; full list of members
dot icon14/09/1995
Ad 02/08/94-02/08/95 £ si 19@100=1900 £ ic 5/1905
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon29/09/1994
Accounting reference date notified as 24/06
dot icon15/09/1994
Registered office changed on 15/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/09/1994
New secretary appointed
dot icon15/09/1994
Secretary resigned;director resigned;new director appointed
dot icon02/08/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.00K
-
0.00
-
-
2022
4
2.00K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, Andrew
Director
16/04/2007 - Present
6
Coombes, Anthony Peter
Director
09/06/2021 - Present
-
Esposito, Martin
Director
02/11/2009 - Present
-
Willings, Anna Jane
Director
07/09/2011 - 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+
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 CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED

CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/08/1994 with the registered office located at Odeon House, 146 College Road, Harrow, Middlesex HA1 1BH. There are currently 4 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 CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED?

toggle

CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 02/08/1994 .

Where is CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED located?

toggle

CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED is registered at Odeon House, 146 College Road, Harrow, Middlesex HA1 1BH.

What does CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED do?

toggle

CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION 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 CHESSWOOD COURT (RICKMANSWORTH) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 27/10/2025: Micro company accounts made up to 2025-06-24.