CHESWICK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHESWICK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02037881

Incorporation date

16/07/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Browns Taxation & Accountancy Llp, 2, Lords Court, Basildon SS13 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1986)
dot icon15/01/2026
Appointment of Mr John Victor Andrews as a director on 2026-01-03
dot icon15/01/2026
Termination of appointment of Shelsea Waldock as a director on 2026-01-03
dot icon06/01/2026
Appointment of Miss Fern Louise Scott as a director on 2026-01-01
dot icon06/01/2026
Appointment of Miss Fern Louise Scott as a secretary on 2026-01-01
dot icon06/01/2026
Termination of appointment of Nicola Stoneman as a secretary on 2026-01-01
dot icon06/01/2026
Termination of appointment of Nicola Stoneman as a director on 2026-01-01
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-09-30
dot icon05/12/2025
Registered office address changed from 161 Yorkland Avenue Welling DA16 2LQ England to C/O 2 Lords Court Basildon Essex SS13 1SS on 2025-12-05
dot icon05/12/2025
Registered office address changed from C/O 2 Lords Court Basildon Essex SS13 1SS England to C/O Browns Taxation & Accountancy Llp, 2 Lords Court Basildon SS13 1SS on 2025-12-05
dot icon12/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon24/10/2025
Registered office address changed from 20 Sherwood Gardens Henley-on-Thames RG9 1QJ England to 161 Yorkland Avenue Welling DA16 2LQ on 2025-10-24
dot icon24/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon03/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon20/02/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon09/05/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon02/05/2023
Appointment of Miss Shelsea Waldock as a director on 2023-05-02
dot icon02/05/2023
Termination of appointment of Michael John Ward as a director on 2023-05-02
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon27/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon26/09/2021
Registered office address changed from C/O Adrian Challis, Challis Associates Ltd Brewery House High Street Westerham Kent TN16 1RG England to 20 Sherwood Gardens Henley-on-Thames RG9 1QJ on 2021-09-26
dot icon25/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-09-30
dot icon30/12/2019
Director's details changed for Nicola Stoneman on 2019-12-30
dot icon09/12/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon03/05/2018
Micro company accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/11/2016
Registered office address changed from 20 Woodfall Drive Crayford Dartford Kent DA1 4TP to C/O Adrian Challis, Challis Associates Ltd Brewery House High Street Westerham Kent TN16 1RG on 2016-11-16
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Secretary's details changed for Nicola Stoneman on 2016-04-04
dot icon07/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon26/11/2012
Termination of appointment of Kerry Williams as a director
dot icon26/11/2012
Appointment of Mr Michael John Ward as a director
dot icon25/11/2012
Termination of appointment of Kerry Williams as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon17/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon06/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon10/12/2009
Director's details changed for Nicola Stoneman on 2009-11-03
dot icon10/12/2009
Director's details changed for Kerry Williams on 2009-11-03
dot icon06/05/2009
Accounts for a small company made up to 2008-09-30
dot icon09/12/2008
Return made up to 03/11/08; full list of members
dot icon13/11/2008
Director appointed kerry williams
dot icon13/11/2008
Appointment terminated director and secretary daniela ravenna
dot icon13/11/2008
Secretary appointed nicola stoneman
dot icon07/04/2008
Accounts for a small company made up to 2007-09-30
dot icon18/12/2007
Return made up to 03/11/07; change of members
dot icon21/11/2007
Registered office changed on 21/11/07 from: 22 woodfall drive crayford dartford kent DA1 4TP
dot icon01/03/2007
Accounts for a small company made up to 2006-09-30
dot icon08/01/2007
Secretary resigned;director resigned
dot icon08/01/2007
New secretary appointed;new director appointed
dot icon14/12/2006
New director appointed
dot icon29/11/2006
Return made up to 03/11/06; full list of members
dot icon27/01/2006
Registered office changed on 27/01/06 from: 20 woodfall drive dartford kent DA1 4TP
dot icon26/01/2006
Secretary resigned;director resigned
dot icon26/01/2006
New secretary appointed;new director appointed
dot icon24/01/2006
Accounts for a small company made up to 2005-09-30
dot icon10/01/2006
New director appointed
dot icon18/11/2005
Return made up to 03/11/05; full list of members
dot icon29/01/2005
Accounts for a small company made up to 2004-09-30
dot icon22/11/2004
Return made up to 03/11/04; full list of members
dot icon26/03/2004
Accounts for a small company made up to 2003-09-30
dot icon13/11/2003
Return made up to 03/11/03; full list of members
dot icon17/03/2003
Accounts for a small company made up to 2002-09-30
dot icon21/11/2002
Return made up to 03/11/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-09-30
dot icon09/11/2001
Return made up to 03/11/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-09-30
dot icon09/11/2000
Return made up to 03/11/00; change of members
dot icon05/10/2000
New director appointed
dot icon05/10/2000
Director resigned
dot icon29/06/2000
Registered office changed on 29/06/00 from: 1-3 evron place hertford SG14 1PA
dot icon16/04/2000
Full accounts made up to 1999-09-30
dot icon14/12/1999
Return made up to 03/11/99; full list of members
dot icon03/09/1999
Director resigned
dot icon01/05/1999
Full accounts made up to 1998-09-30
dot icon18/03/1999
Registered office changed on 18/03/99 from: gardners ardeley stevenage herts, SG2 7AR
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
Secretary resigned;director resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
New director appointed
dot icon23/11/1998
Return made up to 03/11/98; no change of members
dot icon17/11/1998
New director appointed
dot icon17/03/1998
Full accounts made up to 1997-09-30
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
Director resigned
dot icon24/11/1997
Return made up to 03/11/97; no change of members
dot icon12/08/1997
Director's particulars changed
dot icon18/02/1997
Full accounts made up to 1996-09-30
dot icon21/01/1997
New director appointed
dot icon25/11/1996
Return made up to 03/11/96; full list of members
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
Secretary resigned;director resigned
dot icon04/02/1996
Full accounts made up to 1995-09-30
dot icon07/12/1995
Return made up to 03/11/95; no change of members
dot icon30/05/1995
Director resigned
dot icon24/03/1995
Director resigned
dot icon02/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 03/11/94; no change of members
dot icon21/06/1994
Accounts for a small company made up to 1993-09-30
dot icon09/06/1994
Return made up to 03/11/93; full list of members
dot icon30/06/1993
Director resigned;new director appointed
dot icon15/06/1993
New director appointed
dot icon09/06/1993
Full accounts made up to 1992-09-30
dot icon01/12/1992
Registered office changed on 01/12/92 from: kentax house 131 ware road hertford herts SG13 7EF
dot icon27/11/1992
Return made up to 03/11/92; no change of members
dot icon25/03/1992
Accounts for a small company made up to 1991-09-30
dot icon18/02/1992
Return made up to 03/11/91; no change of members
dot icon18/02/1992
Registered office changed on 18/02/92
dot icon19/07/1991
Full accounts made up to 1990-09-30
dot icon19/07/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon29/04/1991
Return made up to 03/11/90; full list of members
dot icon15/04/1991
Director resigned
dot icon15/04/1991
Director resigned
dot icon15/04/1991
Director resigned
dot icon15/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon30/01/1991
Accounts for a small company made up to 1989-09-30
dot icon27/07/1990
New director appointed
dot icon10/07/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon09/05/1990
Full accounts made up to 1988-09-30
dot icon09/05/1990
Return made up to 03/11/89; full list of members
dot icon26/04/1990
Registered office changed on 26/04/90 from: 22 woodfall drive crayford kent DA1 4TP
dot icon26/04/1990
Secretary resigned;new director appointed
dot icon27/06/1989
Return made up to 30/11/88; full list of members
dot icon11/11/1987
Registered office changed on 11/11/87 from: croudace house caterham surrey CR3 6XQ
dot icon11/11/1987
Director resigned;new director appointed
dot icon11/11/1987
Resolutions
dot icon11/11/1987
Accounts made up to 1987-09-30
dot icon11/11/1987
Return made up to 03/11/87; full list of members
dot icon26/10/1987
Declaration of satisfaction of mortgage/charge
dot icon24/01/1987
Particulars of mortgage/charge
dot icon11/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1986
Registered office changed on 11/08/86 from: 112 city road london EC1V 2NE
dot icon16/07/1986
Incorporation
dot icon16/07/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-17.28 % *

* during past year

Cash in Bank

£12,543.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.40K
-
0.00
18.15K
-
2022
0
18.95K
-
0.00
15.16K
-
2023
0
16.22K
-
0.00
12.54K
-
2023
0
16.22K
-
0.00
12.54K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.22K £Descended-14.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.54K £Descended-17.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waldock, Shelsea
Director
02/05/2023 - 03/01/2026
-
Ward, Michael John
Director
17/11/2012 - 02/05/2023
-
Stoneman, Nicola
Director
04/12/2006 - 01/01/2026
-
Scott, Fern Louise
Director
01/01/2026 - Present
-
Scott, Fern Louise
Secretary
01/01/2026 - 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 CHESWICK RESIDENTS ASSOCIATION LIMITED

CHESWICK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 16/07/1986 with the registered office located at C/O Browns Taxation & Accountancy Llp, 2, Lords Court, Basildon SS13 1SS. There are currently 3 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 CHESWICK RESIDENTS ASSOCIATION LIMITED?

toggle

CHESWICK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 16/07/1986 .

Where is CHESWICK RESIDENTS ASSOCIATION LIMITED located?

toggle

CHESWICK RESIDENTS ASSOCIATION LIMITED is registered at C/O Browns Taxation & Accountancy Llp, 2, Lords Court, Basildon SS13 1SS.

What does CHESWICK RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHESWICK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Mr John Victor Andrews as a director on 2026-01-03.