CHESTERASH RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTERASH RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02411441

Incorporation date

07/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Boniega Hunts Road, St. Lawrence, Ventnor, Isle Of Wight PO38 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1989)
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon14/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon16/07/2024
Micro company accounts made up to 2023-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon12/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Appointment of Rachel Naomi Mason as a director on 2023-01-03
dot icon17/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon25/05/2022
Micro company accounts made up to 2021-12-31
dot icon14/03/2022
Termination of appointment of Franky Green as a director on 2022-03-14
dot icon25/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon30/03/2021
Micro company accounts made up to 2020-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon15/07/2020
Registered office address changed from The Meadows Chester Road Ash Aldershot Hampshire GU12 6BB to Boniega Hunts Road St. Lawrence Ventnor Isle of Wight PO38 1XT on 2020-07-15
dot icon15/07/2020
Director's details changed for Mrs Marguerite Durham on 2020-07-15
dot icon24/03/2020
Micro company accounts made up to 2019-12-31
dot icon12/09/2019
Appointment of Mr David Durham as a secretary on 2019-09-05
dot icon12/09/2019
Termination of appointment of Ben Sparrow as a director on 2019-09-05
dot icon12/09/2019
Termination of appointment of Ben Sparrow as a secretary on 2019-09-05
dot icon22/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon02/07/2019
Appointment of Mrs Marguerite Durham as a director on 2019-07-01
dot icon02/07/2019
Appointment of Mr David Durham as a director on 2019-07-01
dot icon04/05/2019
Termination of appointment of Brian William Aris as a director on 2019-04-30
dot icon25/03/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon11/04/2018
Appointment of Miss Franky Green as a director on 2018-04-10
dot icon05/03/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon08/06/2017
Micro company accounts made up to 2016-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon14/08/2015
Register inspection address has been changed from C/O Lynne Tempest 55 Weybourne Road Farnham Surrey GU9 9EU United Kingdom to 2 the Meadows the Meadows, Chester Road Ash Aldershot Hampshire GU12 6BB
dot icon24/01/2015
Appointment of Mr Paul Douglas Tuck as a director on 2015-01-22
dot icon24/01/2015
Appointment of Mr Ben Sparrow as a director on 2015-01-22
dot icon24/01/2015
Appointment of Mr Ben Sparrow as a secretary on 2015-01-22
dot icon01/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon01/09/2014
Termination of appointment of Lynne Tempest as a director on 2014-07-22
dot icon01/09/2014
Termination of appointment of Lynne Tempest as a secretary on 2014-07-22
dot icon11/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Roy Cranstone as a director
dot icon29/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon12/08/2013
Appointment of Mr Brian William Aris as a director
dot icon12/08/2013
Appointment of Mr Roy Leonard Cranstone as a director
dot icon05/08/2013
Termination of appointment of Philip Armour as a director
dot icon29/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon14/08/2012
Register(s) moved to registered office address
dot icon27/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon22/08/2011
Director's details changed for Dr Philip Thomas Armour on 2011-06-25
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon31/08/2010
Register(s) moved to registered inspection location
dot icon31/08/2010
Director's details changed for Mrs Lynne Tempest on 2009-10-01
dot icon31/08/2010
Director's details changed for Dr Philip Thomas Armour on 2010-03-28
dot icon31/08/2010
Secretary's details changed for Lynne Tempest on 2009-10-01
dot icon31/08/2010
Register inspection address has been changed
dot icon26/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/08/2009
Return made up to 07/08/09; full list of members
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/09/2008
Return made up to 07/08/08; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Appointment terminated director gordon gwilliam
dot icon03/09/2007
Return made up to 07/08/07; full list of members
dot icon03/09/2007
Location of register of members
dot icon14/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/02/2007
Director resigned
dot icon20/12/2006
Secretary resigned;director resigned
dot icon20/12/2006
New director appointed
dot icon20/12/2006
New secretary appointed;new director appointed
dot icon26/09/2006
Return made up to 07/08/06; full list of members
dot icon15/08/2006
Director resigned
dot icon25/05/2006
New director appointed
dot icon10/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/10/2005
Particulars of mortgage/charge
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 07/08/05; no change of members
dot icon19/07/2005
New secretary appointed;new director appointed
dot icon19/07/2005
Secretary resigned;director resigned
dot icon18/07/2005
New director appointed
dot icon07/09/2004
Return made up to 07/08/04; change of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/10/2003
Return made up to 07/08/03; full list of members
dot icon25/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/09/2002
Return made up to 07/08/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 07/08/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon21/08/2000
Return made up to 07/08/00; change of members
dot icon05/06/2000
Director resigned
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
Return made up to 07/08/99; change of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
Return made up to 07/08/98; full list of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon04/09/1997
Return made up to 07/08/97; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon03/10/1996
Return made up to 07/08/96; no change of members
dot icon25/03/1996
Secretary resigned
dot icon20/03/1996
New secretary appointed
dot icon01/12/1995
Accounts for a small company made up to 1994-12-31
dot icon29/08/1995
Auditor's resignation
dot icon29/08/1995
Return made up to 07/08/95; change of members
dot icon23/08/1995
Auditor's resignation
dot icon30/01/1995
Auditor's resignation
dot icon01/09/1994
Return made up to 07/08/94; full list of members
dot icon04/07/1994
Registered office changed on 04/07/94 from: east lodge house high street cranleigh surrey GU6 8RW
dot icon04/07/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon04/07/1994
New secretary appointed
dot icon03/07/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
Director resigned
dot icon17/06/1994
Secretary resigned;director resigned
dot icon07/02/1994
Return made up to 07/08/93; change of members
dot icon26/05/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Full accounts made up to 1991-12-31
dot icon18/10/1992
Return made up to 07/08/92; change of members
dot icon05/09/1991
Full accounts made up to 1991-03-31
dot icon05/09/1991
Full accounts made up to 1990-03-31
dot icon05/09/1991
Return made up to 07/08/91; full list of members
dot icon25/07/1991
New secretary appointed
dot icon25/07/1991
Secretary resigned;director resigned;new director appointed
dot icon10/07/1991
Return made up to 07/08/90; full list of members
dot icon10/07/1991
Ad 22/08/89-28/09/90 £ si 10@1=10 £ ic 2/12
dot icon05/07/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon07/08/1989
Incorporation
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
31/12/2024
dot iconNext confirmation date
13/08/2026
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
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

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
Mason, Rachel Naomi
Director
03/01/2023 - Present
-
Tuck, Paul Douglas
Director
22/01/2015 - Present
-
Durham, Marguerite
Director
01/07/2019 - Present
-
Durham, David
Director
01/07/2019 - 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 CHESTERASH RESIDENTS COMPANY LIMITED

CHESTERASH RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 07/08/1989 with the registered office located at Boniega Hunts Road, St. Lawrence, Ventnor, Isle Of Wight PO38 1XT. 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 CHESTERASH RESIDENTS COMPANY LIMITED?

toggle

CHESTERASH RESIDENTS COMPANY LIMITED is currently Active. It was registered on 07/08/1989 .

Where is CHESTERASH RESIDENTS COMPANY LIMITED located?

toggle

CHESTERASH RESIDENTS COMPANY LIMITED is registered at Boniega Hunts Road, St. Lawrence, Ventnor, Isle Of Wight PO38 1XT.

What does CHESTERASH RESIDENTS COMPANY LIMITED do?

toggle

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

What is the latest filing for CHESTERASH RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 01/09/2025: Micro company accounts made up to 2024-12-31.