CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03066330

Incorporation date

09/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chestnut Place, Ashtead KT21 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1995)
dot icon05/02/2026
Termination of appointment of Caroline Ann Allingham as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of Emily Jade Barrett as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of Adam David Edser as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of Ljubica Petar Carmody as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of Janet Mercer as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of Nicholas Peter Pettinati as a director on 2026-02-05
dot icon05/02/2026
Termination of appointment of Vantanee Pettinati as a director on 2026-02-05
dot icon13/11/2025
Termination of appointment of Edith Jean Jones-Davies as a director on 2025-11-13
dot icon19/09/2025
Micro company accounts made up to 2025-06-30
dot icon27/08/2025
Appointment of Mr Adam David Edser as a director on 2025-07-08
dot icon27/08/2025
Appointment of Mrs Emily Jade Barrett as a director on 2025-07-08
dot icon21/07/2025
Termination of appointment of John Keith Shanley as a director on 2025-07-08
dot icon21/07/2025
Termination of appointment of Elisabeth Jane Shanley as a director on 2025-07-08
dot icon21/07/2025
Termination of appointment of John Keith Shanley as a secretary on 2025-07-08
dot icon21/07/2025
Appointment of Mr Gary Carmody as a secretary on 2025-07-08
dot icon13/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-06-30
dot icon23/01/2025
Registered office address changed from 6 Chestnut Place Ashtead Surrey KT21 2DY to 2 Chestnut Place Ashtead KT21 2DY on 2025-01-23
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon19/02/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon04/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/01/2021
Termination of appointment of William John Jones-Davies as a director on 2021-01-16
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-06-30
dot icon09/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon22/02/2017
Micro company accounts made up to 2016-06-30
dot icon10/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon18/06/2015
Appointment of Mrs Ljubica Petar Carmody as a director on 2015-06-01
dot icon18/06/2015
Appointment of Mr Gary Carmody as a director on 2015-06-01
dot icon13/06/2015
Termination of appointment of Paul Francis Watson as a director on 2015-06-01
dot icon13/06/2015
Termination of appointment of Carol Watson as a director on 2015-06-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/06/2014
Registered office address changed from 1 Chestnut Place Ashtead Surrey KT21 2DY on 2014-06-09
dot icon09/06/2014
Termination of appointment of William Mercer as a secretary
dot icon09/06/2014
Termination of appointment of William Mercer as a director
dot icon07/06/2014
Appointment of Mr John Keith Shanley as a secretary
dot icon28/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon30/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon16/06/2012
Director's details changed for Carol Watson on 2012-06-01
dot icon16/06/2012
Director's details changed for Paul Francis Watson on 2012-06-01
dot icon16/06/2012
Director's details changed for Caroline Ann Allingham on 2012-06-01
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon23/06/2010
Director's details changed for William John Jones-Davies on 2010-06-09
dot icon23/06/2010
Director's details changed for Paul Francis Watson on 2010-06-09
dot icon23/06/2010
Director's details changed for Caroline Ann Allingham on 2010-06-09
dot icon23/06/2010
Director's details changed for Carol Watson on 2010-06-09
dot icon23/06/2010
Director's details changed for Mr John Keith Shanley on 2010-06-09
dot icon23/06/2010
Director's details changed for Vantanee Pettinati on 2010-06-09
dot icon23/06/2010
Director's details changed for Elisabeth Jane Shanley on 2010-06-09
dot icon23/06/2010
Director's details changed for Janet Mercer on 2010-06-09
dot icon23/06/2010
Director's details changed for William Mercer on 2010-06-09
dot icon23/06/2010
Director's details changed for Nicholas Peter Pettinati on 2010-06-09
dot icon23/06/2010
Director's details changed for Edward Frank Allingham on 2010-06-09
dot icon23/06/2010
Director's details changed for Edith Jean Jones-Davies on 2010-06-09
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/06/2009
Return made up to 09/06/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 09/06/08; full list of members
dot icon03/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 09/06/07; full list of members
dot icon12/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 09/06/06; full list of members
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
Registered office changed on 03/07/06 from: 4 chestnut place ashtead surrey KT21 2DY
dot icon18/07/2005
Total exemption full accounts made up to 2005-06-30
dot icon30/06/2005
Return made up to 09/06/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 09/06/04; full list of members
dot icon22/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon10/07/2003
Return made up to 09/06/03; full list of members
dot icon12/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/07/2002
Return made up to 09/06/02; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon09/07/2001
Return made up to 09/06/01; full list of members
dot icon25/08/2000
Full accounts made up to 2000-06-30
dot icon12/07/2000
Return made up to 09/06/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-06-30
dot icon08/07/1999
Return made up to 09/06/99; no change of members
dot icon23/09/1998
Accounts for a dormant company made up to 1998-06-30
dot icon11/06/1998
Return made up to 09/06/98; no change of members
dot icon20/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon10/12/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon17/10/1997
New director appointed
dot icon12/10/1997
Ad 01/05/97--------- £ si 4@1
dot icon02/10/1997
Return made up to 09/06/97; full list of members
dot icon16/05/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Registered office changed on 06/05/97 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG
dot icon06/05/1997
Secretary resigned
dot icon06/05/1997
Director resigned
dot icon21/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon21/04/1997
Resolutions
dot icon15/07/1996
Registered office changed on 15/07/96 from: 68 baker street weybridge surrey KT13 8AL
dot icon15/07/1996
Return made up to 09/06/96; full list of members
dot icon28/01/1996
Director resigned
dot icon28/01/1996
New director appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New secretary appointed
dot icon21/06/1995
Ad 16/06/95--------- £ si 1@1=1 £ ic 1/2
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Secretary resigned
dot icon09/06/1995
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
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.78K
-
0.00
-
-
2022
0
16.40K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allingham, Edward Frank
Director
06/11/1997 - Present
4
Allingham, Caroline Ann
Director
02/10/1997 - 05/02/2026
2
Edser, Adam David
Director
08/07/2025 - 05/02/2026
8
Shanley, John Keith
Director
02/10/1997 - 08/07/2025
4
Carmody, Gary
Director
01/06/2015 - 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 PLACE RES. ASSOC. (ASHTEAD) LIMITED

CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED is an(a) Active company incorporated on 09/06/1995 with the registered office located at 2 Chestnut Place, Ashtead KT21 2DY. 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 PLACE RES. ASSOC. (ASHTEAD) LIMITED?

toggle

CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED is currently Active. It was registered on 09/06/1995 .

Where is CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED located?

toggle

CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED is registered at 2 Chestnut Place, Ashtead KT21 2DY.

What does CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED do?

toggle

CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Caroline Ann Allingham as a director on 2026-02-05.