CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333118

Incorporation date

13/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom KT18 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon28/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon09/01/2025
Registered office address changed from 30 Ferndale Road Banstead Surrey SM7 2EX to C/O Eastons ( Rentals) Limited 7 Tattenham Crescent Epsom KT18 5QG on 2025-01-09
dot icon12/07/2024
Micro company accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon02/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-13 with updates
dot icon13/12/2021
Termination of appointment of John Anthony Cretella as a director on 2021-11-01
dot icon13/12/2021
Termination of appointment of Gail Julia Cornell as a director on 2021-11-01
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon25/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/10/2019
Appointment of Mr. Philip Ronald Gould as a director on 2019-10-15
dot icon28/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon19/01/2016
Appointment of Ms Gail Julia Cornell as a director on 2016-01-17
dot icon10/01/2016
Appointment of Mr John Anthony Cretella as a director on 2016-01-10
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/03/2015
Termination of appointment of Kelly Anne Cirillo as a secretary on 2015-01-01
dot icon09/03/2015
Registered office address changed from 103-105 London Road Mitcham Surrey CR4 2JA to 30 Ferndale Road Banstead Surrey SM7 2EX on 2015-03-09
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon30/04/2014
Termination of appointment of Daniel Colgate as a director
dot icon30/04/2014
Termination of appointment of Tanya Warner as a director
dot icon13/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Appointment of Mr Daniel Colgate as a director
dot icon16/04/2013
Appointment of Miss Tanya Warner as a director
dot icon16/04/2013
Termination of appointment of Peter Cornell as a director
dot icon15/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon19/03/2012
Termination of appointment of John Cretella as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Kelly Anne Cirillo on 2010-06-04
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Appointment of Mr John Anthony Cretella as a director
dot icon09/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/04/2010
Director's details changed for Peter William Cornell on 2010-04-09
dot icon09/04/2010
Director's details changed for Rebecca Nora Brown on 2010-04-09
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 13/03/09; full list of members
dot icon19/03/2009
Secretary's change of particulars / kelly cirillo / 01/01/2009
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 13/03/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from 30 ferndale road banstead surrey SM7 2EX
dot icon03/04/2008
Appointment terminated secretary rebecca brown
dot icon10/12/2007
New secretary appointed
dot icon08/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Secretary's particulars changed;director's particulars changed
dot icon05/04/2007
Return made up to 13/03/07; full list of members
dot icon15/11/2006
Director resigned
dot icon30/10/2006
New director appointed
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 13/03/06; full list of members
dot icon17/05/2005
Return made up to 13/03/05; full list of members
dot icon17/05/2005
Secretary's particulars changed;director's particulars changed
dot icon12/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/04/2004
Return made up to 13/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/08/2003
New director appointed
dot icon02/04/2003
Director resigned
dot icon25/03/2003
Return made up to 13/03/03; full list of members
dot icon12/02/2003
Director resigned
dot icon05/09/2002
Registered office changed on 05/09/02 from: 15 cheyne court park road banstead surrey SM7 3BS
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New secretary appointed;new director appointed
dot icon30/08/2002
Director resigned
dot icon30/08/2002
Secretary resigned
dot icon30/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 13/03/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 13/03/01; full list of members
dot icon09/03/2001
Secretary resigned
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon27/04/2000
New secretary appointed
dot icon16/03/2000
Return made up to 13/03/00; full list of members
dot icon13/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Return made up to 13/03/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/09/1998
Director resigned
dot icon04/09/1998
New director appointed
dot icon11/08/1998
Ad 21/10/97--------- £ si 16@1
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Nc inc already adjusted 21/10/97
dot icon11/06/1998
Return made up to 13/03/98; full list of members
dot icon05/05/1998
New secretary appointed;new director appointed
dot icon05/05/1998
Secretary resigned;director resigned
dot icon05/05/1998
Registered office changed on 05/05/98 from: 1 cheyne court park road banstead surrey SM7 3BS
dot icon11/06/1997
Director resigned
dot icon11/06/1997
Secretary resigned
dot icon11/06/1997
Registered office changed on 11/06/97 from: 16 st john street london EC1M 4AY
dot icon11/06/1997
New director appointed
dot icon11/06/1997
New secretary appointed;new director appointed
dot icon13/03/1997
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
03/03/2027
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)
2021
1
4.27K
-
0.00
-
-
2022
3
5.73K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Philip Ronald, Mr.
Director
15/10/2019 - Present
2
Brown, Rebecca Nora
Director
20/08/2002 - 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 CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED

CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED is an(a) Active company incorporated on 13/03/1997 with the registered office located at C/O Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom KT18 5QG. There are currently 2 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 CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED?

toggle

CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED is currently Active. It was registered on 13/03/1997 .

Where is CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED located?

toggle

CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED is registered at C/O Eastons ( Rentals) Limited, 7 Tattenham Crescent, Epsom KT18 5QG.

What does CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED do?

toggle

CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEYNE COURT RESIDENTS ASSOCIATION (BANSTEAD) COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with updates.