CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00803425

Incorporation date

01/05/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon17/02/2026
Micro company accounts made up to 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon03/01/2025
Micro company accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon12/04/2024
Registered office address changed from 14 South Street Horsham RH12 1NR England to Suite 7 Phoenix House Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JY on 2024-04-12
dot icon12/04/2024
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2024-04-11
dot icon11/04/2024
Termination of appointment of Paul Anthony Cox as a secretary on 2024-04-11
dot icon21/03/2024
Micro company accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/06/2023
Termination of appointment of Shona Louise Macdougall as a director on 2023-06-11
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon22/07/2022
Micro company accounts made up to 2021-12-31
dot icon13/05/2022
Appointment of Mr Andrew Paul Tucker as a director on 2022-05-05
dot icon14/03/2022
Appointment of Mr Paul Anthony Cox as a secretary on 2022-03-01
dot icon14/03/2022
Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 14 South Street Horsham RH12 1NR on 2022-03-14
dot icon06/01/2022
Termination of appointment of Hunters Estate and Property Management Ltd as a secretary on 2022-01-06
dot icon16/12/2021
Termination of appointment of Sue Jarrett as a director on 2021-12-15
dot icon16/12/2021
Termination of appointment of Judith Ranger as a director on 2021-12-15
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon16/07/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Appointment of Mrs Carol Ann Dilley as a director on 2021-07-02
dot icon25/06/2021
Termination of appointment of Jayne Roscoe as a director on 2021-06-25
dot icon25/06/2021
Termination of appointment of Rachel Miller as a director on 2021-06-25
dot icon04/12/2020
Appointment of Miss Shona Louise Macdougall as a director on 2020-12-04
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon15/06/2020
Secretary's details changed for Estate & Property Management Limited on 2020-06-15
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Secretary's details changed for Estate and Property Management Ltd on 2019-01-18
dot icon18/01/2019
Registered office address changed from C/O Estate and Property Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AH to 5 Church Road Burgess Hill RH15 9BB on 2019-01-18
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon24/07/2018
Appointment of Ms Judith Ranger as a director on 2018-07-24
dot icon04/07/2018
Termination of appointment of Paul Anthony Cox as a director on 2018-07-04
dot icon24/04/2018
Termination of appointment of Hugh Lawrence as a director on 2018-04-23
dot icon10/04/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon03/11/2017
Appointment of Mr Paul Anthony Cox as a director on 2017-11-03
dot icon30/08/2017
Termination of appointment of Jocelyn Moira Mountain as a director on 2017-08-30
dot icon19/05/2017
Appointment of Ms Jayne Roscoe as a director on 2017-05-19
dot icon17/05/2017
Appointment of Ms Sue Jarrett as a director on 2017-05-16
dot icon17/05/2017
Termination of appointment of Judith Ranger as a director on 2017-05-15
dot icon17/05/2017
Termination of appointment of Lesley Ives as a director on 2017-05-15
dot icon05/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/02/2017
Appointment of Mr Hugh Lawrence as a director on 2017-02-06
dot icon03/01/2017
Termination of appointment of Amber Mary Cameron as a director on 2016-12-22
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon27/05/2016
Appointment of Mrs Jocelyn Moira Mountain as a director on 2016-05-27
dot icon26/05/2016
Appointment of Miss Amber Mary Cameron as a director on 2016-05-25
dot icon25/04/2016
Termination of appointment of Andrew Tucker as a director on 2016-04-25
dot icon19/04/2016
Appointment of Mrs Judith Ranger as a director on 2016-04-18
dot icon29/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon18/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Neil Titterrell as a director
dot icon22/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon09/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon23/06/2011
Appointment of Mr Neil John Titterrell as a director
dot icon26/05/2011
Termination of appointment of Jonathan Nodding as a director
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Frank Aitken as a director
dot icon22/07/2010
Resolutions
dot icon09/06/2010
Appointment of Mr Jonathan Peter Nodding as a director
dot icon08/06/2010
Termination of appointment of Gail Watson as a director
dot icon20/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/02/2010
Appointment of Mr Frank Aitken as a director
dot icon11/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Gail Watson on 2009-11-02
dot icon11/11/2009
Director's details changed for Mr Andrew Tucker on 2009-11-02
dot icon11/11/2009
Director's details changed for Lesley Ives on 2009-11-02
dot icon11/11/2009
Director's details changed for Mrs Rachel Miller on 2009-11-02
dot icon11/11/2009
Secretary's details changed for Estate and Property Management Ltd on 2009-11-02
dot icon20/10/2009
Termination of appointment of Blue Property Management Uk Limited as a secretary
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Registered office changed on 23/09/2009 from c$o blue property management uk LIMITED 17 st peters gate nottingham NG1 2JF
dot icon23/09/2009
Secretary appointed estate and property management LTD
dot icon08/04/2009
Director appointed mrs rachel miller
dot icon08/04/2009
Appointment terminated director clare gilham
dot icon08/04/2009
Director appointed lesley ives
dot icon07/04/2009
Director appointed mr andrew tucker
dot icon24/11/2008
Return made up to 08/11/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2008
Return made up to 08/11/07; full list of members
dot icon11/03/2008
Appointment terminated director james milborrow
dot icon19/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Registered office changed on 05/12/06 from: c$o blue property management uk LTD, 17 st peters gate nottingham NG1 2JF
dot icon29/11/2006
Return made up to 08/11/06; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: 17 st peters gate nottingham NG1 2JF
dot icon21/11/2006
Registered office changed on 21/11/06 from: 4 peel house barttelot road horsham west sussex RH12 1BQ
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Secretary resigned
dot icon15/11/2006
New director appointed
dot icon27/07/2006
New secretary appointed
dot icon23/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 08/11/05; full list of members
dot icon27/07/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/05/2005
Director resigned
dot icon26/11/2004
Return made up to 08/11/04; full list of members
dot icon11/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 08/11/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon13/02/2003
Registered office changed on 13/02/03 from: d a clark & co 57 park terrace east horsham west sussex RH13 5DJ
dot icon27/01/2003
Return made up to 08/11/02; full list of members
dot icon15/05/2002
Director resigned
dot icon09/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon27/11/2001
Return made up to 08/11/01; full list of members
dot icon02/11/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon01/03/2001
Accounts for a small company made up to 2000-12-31
dot icon27/11/2000
Return made up to 08/11/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Director resigned
dot icon23/01/2000
Return made up to 08/11/99; change of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/11/1998
Return made up to 08/11/98; full list of members
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon19/03/1998
Accounts for a small company made up to 1997-12-31
dot icon18/11/1997
Return made up to 08/11/97; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/10/1997
Director resigned
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
Secretary resigned
dot icon29/05/1997
Director resigned
dot icon01/04/1997
Return made up to 08/11/96; change of members
dot icon25/10/1996
New director appointed
dot icon25/10/1996
Registered office changed on 25/10/96 from: alverstone ramshill petersfield hampshire GU31 4BA
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon07/12/1995
New director appointed
dot icon07/12/1995
Return made up to 08/11/95; full list of members
dot icon13/09/1995
Full accounts made up to 1994-12-31
dot icon16/11/1994
Return made up to 08/11/94; change of members
dot icon16/11/1994
Secretary's particulars changed;new director appointed
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon08/07/1994
Registered office changed on 08/07/94 from: 22 deerings drive pinner middlesex HA5 2NZ
dot icon08/06/1994
New secretary appointed;director resigned;new director appointed
dot icon22/12/1993
New director appointed
dot icon10/12/1993
Return made up to 08/11/93; change of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon13/09/1993
New secretary appointed
dot icon05/09/1993
Registered office changed on 05/09/93 from: holding & company 49 london road horsham west sussex RH12 1AN
dot icon07/01/1993
Return made up to 08/11/92; full list of members
dot icon06/11/1992
New director appointed
dot icon06/11/1992
Secretary resigned;new secretary appointed
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon01/04/1992
Return made up to 08/11/91; full list of members
dot icon05/03/1992
Director resigned;new director appointed
dot icon03/03/1992
New secretary appointed
dot icon25/02/1992
Director resigned
dot icon17/12/1991
Accounts for a small company made up to 1990-12-31
dot icon20/06/1991
Registered office changed on 20/06/91 from: east street horsham sussex RH19 1HW
dot icon20/06/1991
Return made up to 31/12/90; full list of members
dot icon20/06/1991
New director appointed
dot icon20/06/1991
New director appointed
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Director resigned
dot icon20/06/1991
Return made up to 31/12/89; full list of members
dot icon10/06/1991
Accounts for a small company made up to 1989-12-31
dot icon10/06/1991
Secretary resigned;new secretary appointed
dot icon11/01/1990
Return made up to 08/11/88; full list of members
dot icon11/12/1989
Accounts for a small company made up to 1988-12-31
dot icon22/12/1988
Director resigned
dot icon24/11/1988
Accounts for a small company made up to 1987-12-31
dot icon24/11/1988
Return made up to 02/11/87; full list of members
dot icon16/12/1987
Secretary resigned;new secretary appointed
dot icon16/12/1987
Accounts for a small company made up to 1986-12-31
dot icon16/12/1987
Return made up to 10/11/86; full list of members
dot icon25/07/1986
Accounts for a small company made up to 1985-12-31
dot icon25/07/1986
Return made up to 13/11/85; full list of members
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
08/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
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
0
100.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
Corporate Secretary
11/04/2024 - Present
106
Dilley, Carol Ann
Director
02/07/2021 - Present
3
Macdougall, Shona Louise
Director
04/12/2020 - 11/06/2023
-
Cox, Paul Anthony
Secretary
01/03/2022 - 11/04/2024
-
Tucker, Andrew Paul
Director
05/05/2022 - 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 CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED

CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 01/05/1964 with the registered office located at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY. 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 CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 01/05/1964 .

Where is CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED located?

toggle

CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED is registered at Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JY.

What does CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHESTNUT LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-12-31.