CHILBOLTON RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHILBOLTON RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01552396

Incorporation date

24/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Burcott Gardens, Addlestone KT15 2DECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1981)
dot icon17/03/2026
Termination of appointment of Robert James Valentine Taylor as a director on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-24
dot icon03/06/2025
Registered office address changed from 18 st. Judes Road Englefield Green Egham Surrey TW20 0BY England to 7 Burcott Gardens Addlestone KT15 2DE on 2025-06-03
dot icon03/06/2025
Appointment of Mr Robert James Valentine Taylor as a director on 2025-06-03
dot icon28/03/2025
Termination of appointment of Anne-Marie Louise Brown as a secretary on 2025-03-28
dot icon26/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon04/02/2025
Termination of appointment of Jane Robertson as a director on 2025-01-31
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-24
dot icon03/03/2024
Resolutions
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2023-12-15
dot icon13/02/2024
Purchase of own shares.
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon06/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon29/08/2023
Notification of a person with significant control statement
dot icon12/07/2023
Cessation of Anne-Marie Louise Brown as a person with significant control on 2023-07-10
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-24
dot icon31/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon08/03/2022
Termination of appointment of Steven Anthony Brown as a director on 2022-03-08
dot icon16/02/2022
Registered office address changed from 18 st. Judes Road Englefield Green Egham TW20 0BY England to 18 st. Judes Road Englefield Green Egham Surrey TW20 0BY on 2022-02-16
dot icon16/02/2022
Total exemption full accounts made up to 2021-06-24
dot icon15/02/2022
Registered office address changed from C/O Beverley Williams & Associates 62 High Street Sunningdale Berks SL5 9NN to 18 st. Judes Road Englefield Green Egham TW20 0BY on 2022-02-15
dot icon15/02/2022
Notification of Anne-Marie Louise Brown as a person with significant control on 2022-02-15
dot icon15/02/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon15/02/2022
Register(s) moved to registered inspection location 18 st. Judes Road Englefield Green Egham TW20 0BY
dot icon15/02/2022
Register inspection address has been changed to 18 st. Judes Road Englefield Green Egham TW20 0BY
dot icon15/02/2022
Termination of appointment of Beverley Robin Skipper Williams as a secretary on 2022-02-15
dot icon15/02/2022
Cessation of Beverley Robin Williams as a person with significant control on 2022-02-15
dot icon15/02/2022
Appointment of Mrs Anne-Marie Louise Brown as a secretary on 2022-02-15
dot icon22/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-06-24
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-24
dot icon06/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon05/02/2019
Termination of appointment of Angela Mcnally as a director on 2019-02-01
dot icon08/01/2019
Appointment of Ms Jane Robertson as a director on 2019-01-08
dot icon08/01/2019
Total exemption full accounts made up to 2018-06-24
dot icon08/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-06-24
dot icon08/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-06-24
dot icon30/11/2016
Appointment of Mr Steven Anthony Brown as a director on 2016-11-28
dot icon04/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon14/12/2015
Total exemption full accounts made up to 2015-06-24
dot icon17/03/2015
Total exemption full accounts made up to 2014-06-24
dot icon06/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Barbara Elizabeth Lind as a director on 2014-09-15
dot icon28/01/2014
Total exemption full accounts made up to 2013-06-24
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon09/01/2013
Director's details changed for Barbara Elizabeth Lind on 2012-12-20
dot icon21/11/2012
Total exemption full accounts made up to 2012-06-24
dot icon02/04/2012
Appointment of Mr Beverley Robin Skipper Williams as a secretary
dot icon05/03/2012
Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2012-03-05
dot icon05/03/2012
Termination of appointment of Gem Estate Management Ltd as a secretary
dot icon01/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2011-06-24
dot icon14/09/2011
Appointment of Simone Marcelo Rodrigues as a director
dot icon05/07/2011
Secretary's details changed for Greenhart Estate Management Ltd on 2011-06-02
dot icon04/07/2011
Termination of appointment of Sarah Ralston Good as a director
dot icon25/03/2011
Appointment of Barbara Elizabeth Lind as a director
dot icon13/01/2011
Total exemption full accounts made up to 2010-06-24
dot icon07/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon19/07/2010
Termination of appointment of Steven Brown as a director
dot icon27/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon27/01/2010
Director's details changed for Sarah Ralston Good on 2009-12-29
dot icon27/01/2010
Director's details changed for Steven Anthony Brown on 2009-12-29
dot icon27/01/2010
Secretary's details changed for Greenhart Estate Management Ltd on 2009-12-29
dot icon27/01/2010
Director's details changed for Angela Mcnally on 2009-12-29
dot icon26/01/2010
Secretary's details changed for Greenhart Estate Management on 2009-06-01
dot icon21/08/2009
Total exemption full accounts made up to 2009-06-24
dot icon10/06/2009
Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB
dot icon22/01/2009
Return made up to 29/12/08; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-06-24
dot icon02/12/2008
Director appointed angela mcnally
dot icon18/03/2008
Total exemption full accounts made up to 2007-06-24
dot icon07/02/2008
Director resigned
dot icon07/01/2008
Return made up to 29/12/07; full list of members
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon25/03/2007
Return made up to 29/12/06; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-06-24
dot icon28/02/2007
Director resigned
dot icon28/02/2007
Registered office changed on 28/02/07 from: 62 high street sunninghill ascot berkshire SL5 9NN
dot icon05/02/2007
New secretary appointed
dot icon05/02/2007
Secretary resigned
dot icon07/02/2006
Total exemption full accounts made up to 2005-06-24
dot icon20/01/2006
Return made up to 29/12/05; full list of members
dot icon11/01/2005
Return made up to 29/12/04; full list of members
dot icon14/12/2004
Director resigned
dot icon14/12/2004
New director appointed
dot icon14/12/2004
Total exemption full accounts made up to 2004-06-24
dot icon08/02/2004
Total exemption full accounts made up to 2003-06-24
dot icon28/01/2004
Return made up to 29/12/03; full list of members
dot icon16/01/2003
Return made up to 29/12/02; full list of members
dot icon18/11/2002
Total exemption full accounts made up to 2002-06-24
dot icon25/01/2002
Return made up to 29/12/01; full list of members
dot icon20/07/2001
Total exemption full accounts made up to 2001-06-24
dot icon15/01/2001
Return made up to 29/12/00; full list of members
dot icon20/09/2000
Full accounts made up to 2000-06-24
dot icon13/01/2000
Return made up to 29/12/99; full list of members
dot icon13/10/1999
New director appointed
dot icon04/10/1999
Full accounts made up to 1999-06-24
dot icon04/10/1999
Director resigned
dot icon30/09/1999
Director resigned
dot icon31/12/1998
Return made up to 29/12/98; no change of members
dot icon23/10/1998
Full accounts made up to 1998-06-24
dot icon26/02/1998
Return made up to 29/12/97; full list of members
dot icon08/01/1998
New director appointed
dot icon24/10/1997
Full accounts made up to 1997-06-24
dot icon21/08/1997
Director resigned
dot icon24/02/1997
Registered office changed on 24/02/97 from: queensborough house 2 claremont rd surbiton surrey KT6 4QU
dot icon06/02/1997
Return made up to 29/12/96; change of members
dot icon26/01/1997
Location of register of members
dot icon08/01/1997
Full accounts made up to 1996-06-24
dot icon30/12/1996
New secretary appointed
dot icon03/12/1996
Secretary resigned
dot icon28/03/1996
Full accounts made up to 1995-06-24
dot icon08/03/1996
Return made up to 29/12/95; change of members
dot icon09/01/1995
Return made up to 29/12/94; full list of members
dot icon09/01/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Auditor's resignation
dot icon09/02/1994
Return made up to 29/12/93; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-06-24
dot icon15/02/1993
Director resigned;new director appointed
dot icon15/02/1993
Return made up to 29/12/92; no change of members
dot icon18/10/1992
Full accounts made up to 1992-06-24
dot icon05/02/1992
Return made up to 29/12/91; full list of members
dot icon07/09/1991
Full accounts made up to 1991-06-24
dot icon29/10/1990
Return made up to 12/09/90; full list of members
dot icon19/09/1990
Full accounts made up to 1990-06-24
dot icon19/09/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Director resigned
dot icon17/04/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
Return made up to 29/12/89; full list of members
dot icon17/10/1989
Secretary resigned;new secretary appointed
dot icon15/08/1989
Full accounts made up to 1989-06-24
dot icon10/07/1989
New director appointed
dot icon17/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1989
Full accounts made up to 1988-06-24
dot icon17/03/1989
Return made up to 31/12/88; full list of members
dot icon11/05/1988
Full accounts made up to 1987-06-24
dot icon15/03/1988
Director resigned;new director appointed
dot icon15/03/1988
Return made up to 31/12/87; full list of members
dot icon05/10/1987
Return made up to 31/12/86; full list of members
dot icon14/09/1987
Registered office changed on 14/09/87 from: flat 3 chilbolton middle hill englefield green egham surrey
dot icon14/09/1987
Full accounts made up to 1986-06-24
dot icon04/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1986
Full accounts made up to 1985-06-24
dot icon30/05/1986
Return made up to 30/12/85; full list of members
dot icon24/03/1981
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.82K
-
0.00
16.72K
-
2022
0
18.02K
-
0.00
18.45K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Robert James Valentine
Director
03/06/2025 - 17/03/2026
2
Williams, Beverley Robin
Secretary
30/11/1996 - 10/01/2007
17
Robertson, Jane
Director
08/01/2019 - 31/01/2025
-
Brown, Anne-Marie Louise
Secretary
15/02/2022 - 28/03/2025
-
Marcelo Rodrigues, Simone
Director
11/07/2011 - Present
-

Persons with Significant Control

3
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 CHILBOLTON RESIDENTS LIMITED

CHILBOLTON RESIDENTS LIMITED is an(a) Active company incorporated on 24/03/1981 with the registered office located at 7 Burcott Gardens, Addlestone KT15 2DE. 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 CHILBOLTON RESIDENTS LIMITED?

toggle

CHILBOLTON RESIDENTS LIMITED is currently Active. It was registered on 24/03/1981 .

Where is CHILBOLTON RESIDENTS LIMITED located?

toggle

CHILBOLTON RESIDENTS LIMITED is registered at 7 Burcott Gardens, Addlestone KT15 2DE.

What does CHILBOLTON RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CHILBOLTON RESIDENTS LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Robert James Valentine Taylor as a director on 2026-03-17.