CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02530590

Incorporation date

14/08/1990

Size

Dormant

Contacts

Registered address

Registered address

22 Friars Street, Sudbury, Suffolk C010 2AACopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1990)
dot icon08/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon09/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-06-10 with updates
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-10 with updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-06-10 with updates
dot icon20/11/2019
Termination of appointment of M&R Secretarial Services Limited as a secretary on 2018-09-01
dot icon21/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon25/02/2019
Registered office address changed from 1 st. James Court, Whitefriars Norwich Norfolk NR3 1RU to 22 Friars Street Sudbury Suffolk C010 2Aa on 2019-02-25
dot icon08/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon29/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon24/10/2016
Termination of appointment of Katherine Charlotte Hilton as a director on 2016-08-31
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon20/08/2015
Director's details changed for Karen Ann Johnson on 2015-01-01
dot icon20/08/2015
Director's details changed for Mr Karl Palmer on 2015-01-01
dot icon20/08/2015
Director's details changed for Sonia Lydia Mirrington on 2015-01-01
dot icon20/08/2015
Director's details changed for Mr David Etheridge on 2015-01-01
dot icon20/08/2015
Director's details changed for Sonia Lydia Mirrington on 2015-01-01
dot icon20/08/2015
Director's details changed for Karen Ann Johnson on 2015-01-01
dot icon20/08/2015
Director's details changed for David Williams on 2015-01-15
dot icon20/08/2015
Director's details changed for Mr David Etheridge on 2015-01-01
dot icon20/08/2015
Director's details changed for Mr Karl Palmer on 2015-01-01
dot icon20/08/2015
Director's details changed for David Williams on 2015-01-01
dot icon24/06/2015
Termination of appointment of Christopher Anthony Douglas Seal as a director on 2015-05-29
dot icon26/03/2015
Termination of appointment of Lawrence Paul Taylor as a director on 2015-02-18
dot icon26/03/2015
Appointment of Miss Katherine Charlotte Hilton as a director on 2015-02-18
dot icon30/01/2015
Termination of appointment of Stuart Clive Pugh as a director on 2014-09-19
dot icon18/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon19/02/2013
Secretary's details changed for M&R Secretarial Services Limited on 2013-02-18
dot icon23/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr David Etheridge on 2012-08-16
dot icon22/08/2012
Director's details changed for Karen Ann Johnson on 2012-08-16
dot icon22/08/2012
Director's details changed for Karen Ann Johnson on 2012-08-16
dot icon22/08/2012
Director's details changed for Mr David Etheridge on 2012-08-16
dot icon22/08/2012
Director's details changed for David Williams on 2012-08-16
dot icon22/08/2012
Director's details changed for David Williams on 2012-08-16
dot icon23/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2011
Appointment of Christopher Anthony Douglas Seal as a director
dot icon26/09/2011
Termination of appointment of Dean Woods as a director
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Termination of appointment of Nicola Smith as a director
dot icon07/09/2011
Appointment of Stuart Clive Pugh as a director
dot icon18/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Director's details changed for David Williams on 2010-08-10
dot icon11/08/2010
Director's details changed for Dean Bradley Woods on 2010-08-10
dot icon11/08/2010
Director's details changed for Matthew Jonathon Fricker on 2010-08-10
dot icon11/08/2010
Director's details changed for Lawrence Paul Taylor on 2010-08-10
dot icon11/08/2010
Director's details changed for Karen Ann Johnson on 2010-08-10
dot icon11/08/2010
Director's details changed for Barry John Welham on 2010-08-10
dot icon11/08/2010
Director's details changed for Stephanie Anne Vella on 2010-08-10
dot icon11/08/2010
Director's details changed for Karl Palmer on 2010-08-10
dot icon11/08/2010
Director's details changed for Sonia Lydia Mirrington on 2010-08-10
dot icon11/08/2010
Director's details changed for Kim Susan Hicks on 2010-08-10
dot icon11/08/2010
Director's details changed for Alan Thomas Hicks on 2010-08-10
dot icon11/08/2010
Director's details changed for Mr David Etheridge on 2010-08-10
dot icon11/08/2010
Director's details changed for Deborah Anne Clark on 2010-08-10
dot icon11/08/2010
Secretary's details changed for M&R Secretarial Services Limited on 2009-10-01
dot icon08/02/2010
Appointment of Nicola Jayne Smith as a director
dot icon23/11/2009
Termination of appointment of Richard May as a director
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 10/08/09; full list of members
dot icon01/06/2009
Director's change of particulars / karl palmer / 01/06/2009
dot icon26/05/2009
Director appointed david andrew fricker
dot icon26/05/2009
Director appointed matthew jonathon fricker
dot icon07/05/2009
Appointment terminated director christopher wike
dot icon17/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2008
Director appointed barry john welham
dot icon11/08/2008
Return made up to 11/08/08; full list of members
dot icon11/08/2008
Director's change of particulars / david etheridge / 11/08/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon07/01/2008
Director resigned
dot icon16/11/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon16/08/2007
Return made up to 12/08/07; full list of members
dot icon16/08/2007
Secretary's particulars changed
dot icon16/08/2007
Director's particulars changed
dot icon07/08/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon13/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2006
Director resigned
dot icon22/08/2006
Return made up to 12/08/06; full list of members
dot icon16/12/2005
Return made up to 12/08/05; full list of members
dot icon16/12/2005
Location of debenture register
dot icon16/12/2005
Location of register of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: ., 1 st. James court whitefriars norwich norfolk NR3 1RU
dot icon15/12/2005
Location of debenture register
dot icon15/12/2005
Location of register of members
dot icon15/12/2005
Registered office changed on 15/12/05 from: 1 st james court whitefriars norwich norfolk NR1 1RU
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
Registered office changed on 13/12/05 from: eversheds LLP holland court the close norwich NR1 4DX
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon17/09/2004
Director resigned
dot icon17/09/2004
New director appointed
dot icon24/08/2004
Return made up to 12/08/04; full list of members
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Director resigned
dot icon24/03/2004
Accounts for a dormant company made up to 2002-12-31
dot icon07/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon18/11/2003
New director appointed
dot icon28/08/2003
Return made up to 12/08/03; full list of members
dot icon24/07/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon23/07/2003
Director's particulars changed
dot icon03/07/2003
Director resigned
dot icon24/06/2003
New director appointed
dot icon24/06/2003
Director resigned
dot icon24/06/2003
Director resigned
dot icon11/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/08/2002
Return made up to 12/08/02; full list of members
dot icon28/06/2002
Director resigned
dot icon28/06/2002
New director appointed
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Director resigned
dot icon07/02/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon28/09/2001
Return made up to 14/08/01; full list of members
dot icon27/09/2001
Director resigned
dot icon11/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/10/2000
Director resigned
dot icon23/10/2000
New director appointed
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/2000
Director resigned
dot icon28/09/2000
New director appointed
dot icon23/08/2000
Return made up to 14/08/00; full list of members
dot icon29/11/1999
Director's particulars changed
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Return made up to 14/08/99; change of members
dot icon29/10/1998
New director appointed
dot icon11/09/1998
Return made up to 14/08/98; full list of members
dot icon25/08/1998
Director resigned
dot icon25/08/1998
Director resigned
dot icon25/08/1998
New director appointed
dot icon09/07/1998
Director resigned
dot icon09/07/1998
Director resigned
dot icon09/07/1998
New director appointed
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon03/04/1998
Director's particulars changed
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Director resigned
dot icon13/10/1997
New director appointed
dot icon09/09/1997
Return made up to 14/08/97; full list of members
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
Return made up to 14/08/96; full list of members
dot icon11/10/1995
Full accounts made up to 1994-12-31
dot icon29/08/1995
Return made up to 14/08/95; full list of members
dot icon29/08/1995
Director's particulars changed
dot icon23/06/1995
New director appointed
dot icon23/06/1995
Director resigned
dot icon23/06/1995
Director resigned
dot icon09/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Return made up to 14/08/94; full list of members
dot icon17/06/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon08/12/1993
Full accounts made up to 1992-12-31
dot icon24/11/1993
New director appointed
dot icon08/09/1993
Director resigned
dot icon08/09/1993
Return made up to 14/08/93; full list of members
dot icon17/03/1993
Secretary resigned;new secretary appointed
dot icon17/03/1993
Registered office changed on 17/03/93 from: no 95 friday wood green lethe grove colchester CO2 8XF
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New secretary appointed;director resigned;new director appointed
dot icon16/12/1992
Secretary resigned;new director appointed
dot icon16/12/1992
Director resigned;new director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
New director appointed
dot icon16/12/1992
Registered office changed on 16/12/92 from: paston house 13 princes street norwich norfolk NR3 1BD
dot icon16/12/1992
Ad 28/10/92--------- £ si 28@1=28 £ ic 2/30
dot icon03/11/1992
Return made up to 14/08/92; no change of members
dot icon26/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon26/06/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon03/01/1992
Resolutions
dot icon04/09/1991
Return made up to 14/08/91; full list of members
dot icon01/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1990
Registered office changed on 01/11/90 from: holland court the close norwich norfolk NR1 4DX
dot icon01/11/1990
Accounting reference date notified as 31/12
dot icon14/08/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
30.00
-
0.00
30.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David
Director
24/06/2002 - Present
11
Palmer, Karl
Director
11/07/2007 - Present
6
Fricker, David Andrew
Director
07/05/2009 - Present
2
Hicks, Alan Thomas
Director
10/12/2001 - Present
6
Hicks, Kim Susan
Director
10/12/2001 - Present
3

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 CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED

CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 14/08/1990 with the registered office located at 22 Friars Street, Sudbury, Suffolk C010 2AA. There are currently 14 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 CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED?

toggle

CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 14/08/1990 .

Where is CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED located?

toggle

CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED is registered at 22 Friars Street, Sudbury, Suffolk C010 2AA.

What does CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED do?

toggle

CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 08/01/2026: Accounts for a dormant company made up to 2025-12-31.