CHESTNUT WALK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT WALK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03123602

Incorporation date

08/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Broadway, Leigh-On-Sea, Essex SS9 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1995)
dot icon27/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon29/01/2023
Termination of appointment of Stella Maude Calkin as a director on 2022-05-06
dot icon29/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon15/09/2021
Appointment of Ms Janet Carolyn Bangs as a director on 2021-09-15
dot icon26/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon29/10/2020
Termination of appointment of Sarah Jakes as a secretary on 2020-10-29
dot icon29/10/2020
Appointment of Mr Timothy Scott as a secretary on 2020-10-29
dot icon29/10/2020
Registered office address changed from The Annex Kennel Lane Billericay Essex CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 2020-10-29
dot icon24/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon17/07/2019
Termination of appointment of James Edward Killick as a director on 2019-07-17
dot icon11/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon08/05/2017
Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay Essex CM12 9RR on 2017-05-08
dot icon16/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-08 no member list
dot icon20/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/11/2014
Annual return made up to 2014-11-08 no member list
dot icon08/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon01/12/2013
Annual return made up to 2013-11-08 no member list
dot icon23/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-08 no member list
dot icon06/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Annual return made up to 2011-11-08 no member list
dot icon22/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-08 no member list
dot icon15/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-08 no member list
dot icon04/12/2009
Director's details changed for James Edward Killick on 2009-12-04
dot icon04/12/2009
Director's details changed for Stella Maude Calkin on 2009-12-04
dot icon13/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/11/2008
Annual return made up to 08/11/08
dot icon14/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Annual return made up to 08/11/07
dot icon21/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/11/2006
Annual return made up to 08/11/06
dot icon02/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/12/2005
Annual return made up to 08/11/05
dot icon30/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/05/2005
Total exemption small company accounts made up to 2003-11-30
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Registered office changed on 16/03/05 from: 88 kings road brentwood essex CM14 4DM
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
Director resigned
dot icon03/12/2004
Annual return made up to 08/11/04
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New secretary appointed
dot icon19/11/2003
Director resigned
dot icon17/11/2003
Annual return made up to 08/11/03
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Registered office changed on 10/11/03 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon04/07/2003
New secretary appointed
dot icon04/07/2003
Secretary resigned
dot icon22/11/2002
Annual return made up to 08/11/02
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
Registered office changed on 15/11/02 from: 107 epping new road buckhurst hill essex IG8 5TQ
dot icon15/11/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon07/03/2002
Total exemption small company accounts made up to 2000-11-30
dot icon07/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/12/2001
Annual return made up to 08/11/01
dot icon14/11/2000
Annual return made up to 08/11/00
dot icon31/08/2000
Accounts for a small company made up to 1999-11-30
dot icon25/11/1999
Annual return made up to 08/11/99
dot icon06/10/1999
Accounts for a small company made up to 1998-11-30
dot icon23/11/1998
Annual return made up to 08/11/98
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New secretary appointed
dot icon28/09/1998
Accounts for a small company made up to 1997-11-30
dot icon18/11/1997
Annual return made up to 08/11/97
dot icon09/09/1997
Accounts for a small company made up to 1996-11-30
dot icon12/11/1996
Annual return made up to 08/11/96
dot icon20/11/1995
Resolutions
dot icon08/11/1995
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
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.59K
-
0.00
4.55K
-
2022
0
12.69K
-
0.00
9.35K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calkin, Stella Maude
Director
23/02/2005 - 05/05/2022
3
Bangs, Janet Carolyn
Director
15/09/2021 - 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 WALK RESIDENTS ASSOCIATION LIMITED

CHESTNUT WALK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/11/1995 with the registered office located at 42 Broadway, Leigh-On-Sea, Essex SS9 1AJ. There is currently 1 active director 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 WALK RESIDENTS ASSOCIATION LIMITED?

toggle

CHESTNUT WALK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/11/1995 .

Where is CHESTNUT WALK RESIDENTS ASSOCIATION LIMITED located?

toggle

CHESTNUT WALK RESIDENTS ASSOCIATION LIMITED is registered at 42 Broadway, Leigh-On-Sea, Essex SS9 1AJ.

What does CHESTNUT WALK RESIDENTS ASSOCIATION LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-08 with updates.