CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02325863

Incorporation date

07/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Managed Partnerships Ltd Childerditch Hall Drive, Little Warley, Brentwood CM13 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1988)
dot icon03/04/2026
Termination of appointment of Ida Moore as a director on 2026-03-31
dot icon24/12/2025
Director's details changed for Mrs Amelia Martins De Lima Alves on 2025-12-24
dot icon24/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/09/2025
Director's details changed for Shaheen Khan on 2025-09-16
dot icon16/09/2025
Registered office address changed from Wilberforce House Station Road London NW4 4QE United Kingdom to C/O Managed Partnerships Ltd Childerditch Hall Drive Little Warley Brentwood CM13 3HD on 2025-09-16
dot icon16/09/2025
Appointment of Managed Partnerships Ltd as a secretary on 2025-09-16
dot icon16/09/2025
Director's details changed for Mrs Amelia Martins De Lima Alves on 2025-09-16
dot icon16/09/2025
Director's details changed for Roger Edward Denby-Jones on 2025-09-16
dot icon16/09/2025
Director's details changed for Andrea Kylene Lee on 2025-09-16
dot icon11/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Termination of appointment of Susan Louise Hay as a director on 2024-04-09
dot icon07/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon15/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/01/2023
Director's details changed for Shaheen Khan on 2023-01-19
dot icon16/12/2022
Director's details changed for Shaheen Khan on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon07/12/2022
Director's details changed for Miss Susan Louise Hay on 2022-12-07
dot icon07/12/2022
Director's details changed for Mrs Amelia Martins De Lima Alves on 2022-12-07
dot icon06/12/2022
Director's details changed for Ida Moore on 2022-12-06
dot icon06/12/2022
Director's details changed for Shaheen Khan on 2022-12-06
dot icon25/11/2022
Director's details changed for Andrea Kylene Lee on 2022-11-24
dot icon24/11/2022
Appointment of Andrea Kylene Lee as a director on 2022-10-31
dot icon24/11/2022
Appointment of Roger Edward Denby-Jones as a director on 2022-10-31
dot icon24/11/2022
Director's details changed for Roger Edward Denby-Jones on 2022-11-22
dot icon02/11/2022
Termination of appointment of Sarah Joy Bircham-King as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of Jerry Morley as a director on 2022-10-31
dot icon02/11/2022
Termination of appointment of Kim Butteriss as a director on 2022-10-31
dot icon20/09/2022
Termination of appointment of Anne Margaret Relph as a director on 2022-01-05
dot icon12/09/2022
Termination of appointment of Candida Coralie Anne Slater as a director on 2022-09-12
dot icon22/08/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon01/12/2021
Director's details changed for Candida Coralie Anne Slater on 2021-11-26
dot icon01/12/2021
Termination of appointment of Mark Alexander Ralf as a director on 2021-11-22
dot icon01/12/2021
Appointment of Candida Coralie Anne Slater as a director on 2021-11-22
dot icon04/10/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL to Wilberforce House Station Road London NW4 4QE on 2021-04-12
dot icon01/02/2021
Confirmation statement made on 2020-11-27 with updates
dot icon01/10/2020
Appointment of Miss Susan Louise Hay as a director on 2020-09-30
dot icon15/09/2020
Appointment of Mrs Amelia Martins De Lima Alves as a director on 2020-09-14
dot icon07/09/2020
Termination of appointment of Keith Jeffery Lebihan as a director on 2020-09-03
dot icon03/09/2020
Micro company accounts made up to 2020-03-31
dot icon26/08/2020
Appointment of Mr Mark Alexander Ralf as a director on 2019-07-03
dot icon10/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon28/02/2018
Appointment of Mrs Anne Margaret Relph as a director on 2015-05-28
dot icon21/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/08/2016
Appointment of Mrs Sarah Joy Bircham-King as a director on 2015-11-30
dot icon26/08/2016
Termination of appointment of Jamie Christopher Torrens as a director on 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon22/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon28/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/08/2014
Appointment of Jamie Christopher Torrens as a director on 2013-09-04
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Appointment of Keith Jeffery Lebihan as a director
dot icon12/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon01/11/2012
Appointment of Jerry Morley as a director
dot icon24/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2012
Appointment of Kim Butteriss as a director
dot icon21/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/03/2011
Termination of appointment of Sophia Weir as a director
dot icon23/03/2011
Termination of appointment of Natalie Van De Braam as a director
dot icon23/03/2011
Termination of appointment of Lindsay Rossiter as a director
dot icon23/03/2011
Termination of appointment of Sarah Bircham as a director
dot icon23/03/2011
Termination of appointment of Lindsay Rossiter as a secretary
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon17/12/2009
Director's details changed for Ida Moore on 2009-12-16
dot icon17/12/2009
Director's details changed for Natalie Van De Braam on 2009-12-16
dot icon17/12/2009
Director's details changed for Sarah Joy Munro Bircham on 2009-12-16
dot icon17/12/2009
Director's details changed for Sophia Weir on 2009-12-16
dot icon17/12/2009
Director's details changed for Ms Lindsay Jane Rossiter on 2009-12-16
dot icon17/12/2009
Director's details changed for Shaheen Khan on 2009-12-16
dot icon17/12/2009
Secretary's details changed for Lindsay Jane Rossiter on 2009-12-16
dot icon07/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/10/2009
Appointment of Ida Moore as a director
dot icon27/08/2009
Director appointed sophia weir
dot icon17/06/2009
Appointment terminated director lorna hurst
dot icon29/12/2008
Return made up to 07/12/08; change of members
dot icon23/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/07/2008
Appointment terminated director alan moore
dot icon29/04/2008
Return made up to 07/12/07; change of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/12/2007
New director appointed
dot icon26/06/2007
Return made up to 07/12/06; full list of members
dot icon26/06/2007
New director appointed
dot icon13/06/2007
Location of register of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2006
Return made up to 07/12/05; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: aaron house 6 bardulph house richmond surrey TW9 2LS
dot icon20/10/2005
Return made up to 07/12/04; full list of members
dot icon12/09/2005
Full accounts made up to 2005-03-31
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon30/12/2003
New director appointed
dot icon12/11/2003
Full accounts made up to 2003-03-31
dot icon19/09/2003
New secretary appointed
dot icon29/05/2003
New director appointed
dot icon16/05/2003
Secretary resigned;director resigned
dot icon24/02/2003
Return made up to 07/12/02; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon11/12/2002
Registered office changed on 11/12/02 from: 10 cheylesmore house 47 ebury bridge road london SW1W 8QS
dot icon31/01/2002
Return made up to 07/12/01; full list of members
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon03/04/2001
Return made up to 07/12/00; full list of members
dot icon08/03/2001
Director resigned
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon04/01/2000
Return made up to 07/12/99; full list of members
dot icon07/10/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon18/08/1999
Full accounts made up to 1999-03-31
dot icon19/01/1999
Return made up to 07/12/98; full list of members
dot icon13/01/1999
New director appointed
dot icon15/10/1998
Full accounts made up to 1998-03-31
dot icon30/12/1997
Return made up to 07/12/97; full list of members
dot icon25/09/1997
Full accounts made up to 1997-03-31
dot icon17/02/1997
Return made up to 07/12/96; full list of members
dot icon17/02/1997
New secretary appointed
dot icon08/01/1997
Memorandum and Articles of Association
dot icon08/01/1997
Resolutions
dot icon27/11/1996
Registered office changed on 27/11/96 from: 42 cheylesmore house 47 ebury bridge rd pimlico london SW1W 8QY
dot icon27/08/1996
Full accounts made up to 1996-03-31
dot icon20/08/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Director resigned
dot icon28/12/1995
Return made up to 07/12/95; full list of members
dot icon29/11/1995
Full accounts made up to 1995-03-31
dot icon22/02/1995
Auditor's resignation
dot icon14/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 07/12/94; full list of members
dot icon29/11/1994
Full accounts made up to 1994-03-31
dot icon07/02/1994
Return made up to 07/12/93; full list of members
dot icon09/01/1994
Full accounts made up to 1993-03-31
dot icon07/09/1993
Director resigned
dot icon07/09/1993
Director resigned
dot icon15/03/1993
Return made up to 07/12/92; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon21/12/1992
Director resigned
dot icon30/11/1992
Full accounts made up to 1991-03-31
dot icon07/05/1992
New secretary appointed;new director appointed
dot icon07/05/1992
New director appointed
dot icon07/05/1992
New director appointed
dot icon26/04/1992
Director resigned
dot icon26/04/1992
Secretary resigned;director resigned
dot icon26/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon26/04/1992
Director resigned
dot icon26/04/1992
Director resigned
dot icon09/03/1992
Director resigned
dot icon09/03/1992
Return made up to 07/12/91; full list of members
dot icon18/02/1992
Director resigned
dot icon19/08/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon14/08/1991
New director appointed
dot icon14/06/1991
Registered office changed on 14/06/91 from: roman house grant road croydon CR9 6BU
dot icon24/04/1991
New secretary appointed
dot icon16/04/1991
Director resigned
dot icon16/04/1991
Director resigned
dot icon28/03/1991
Secretary resigned
dot icon27/03/1991
Director resigned
dot icon19/02/1991
Return made up to 24/12/90; full list of members
dot icon09/01/1991
New director appointed
dot icon09/01/1991
New director appointed
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon07/09/1989
New director appointed
dot icon20/03/1989
Accounting reference date notified as 31/03
dot icon07/12/1988
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
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.33K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denby Jones, Roger Edward
Director
31/10/2022 - Present
2
Lee, Andrea Kylene
Director
31/10/2022 - Present
-
Moore, Ida
Director
28/05/2009 - 31/03/2026
2
Khan, Shaheen
Director
08/03/2007 - Present
-
Hay, Susan Louise
Director
30/09/2020 - 09/04/2024
-

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 CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED

CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED is an(a) Active company incorporated on 07/12/1988 with the registered office located at C/O Managed Partnerships Ltd Childerditch Hall Drive, Little Warley, Brentwood CM13 3HD. There are currently 5 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 CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED?

toggle

CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED is currently Active. It was registered on 07/12/1988 .

Where is CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED located?

toggle

CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED is registered at C/O Managed Partnerships Ltd Childerditch Hall Drive, Little Warley, Brentwood CM13 3HD.

What does CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED do?

toggle

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

What is the latest filing for CHEYLESMORE HOUSE RESIDENTS ASSOCIATION COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Ida Moore as a director on 2026-03-31.