CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04557971

Incorporation date

09/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon15/04/2025
Micro company accounts made up to 2025-03-24
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon12/09/2024
Accounts for a dormant company made up to 2024-03-24
dot icon10/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon12/06/2023
Accounts for a dormant company made up to 2023-03-24
dot icon08/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon10/08/2021
Micro company accounts made up to 2021-03-24
dot icon10/06/2021
Appointment of Alexandre-Boyes Management Ltd as a secretary on 2021-06-01
dot icon10/06/2021
Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2021-06-10
dot icon14/05/2021
Termination of appointment of Burkinshaw Management Ltd as a secretary on 2021-03-31
dot icon14/12/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon17/09/2020
Micro company accounts made up to 2020-03-24
dot icon21/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-24
dot icon02/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon19/09/2018
Micro company accounts made up to 2018-03-24
dot icon14/11/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-24
dot icon12/05/2017
Appointment of Mr Petr Krojzl as a director on 2017-05-12
dot icon09/12/2016
Termination of appointment of Emma Porter as a director on 2016-12-09
dot icon05/12/2016
Confirmation statement made on 2016-10-09 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-24
dot icon07/12/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon09/10/2015
Appointment of Mrs Emma Porter as a director on 2015-10-08
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-24
dot icon03/07/2015
Termination of appointment of Steven Archbold as a director on 2015-03-02
dot icon01/12/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-24
dot icon01/10/2014
Termination of appointment of Samuel Guy Davies as a director on 2014-09-29
dot icon21/01/2014
Annual return made up to 2013-10-09 with full list of shareholders
dot icon22/08/2013
Total exemption full accounts made up to 2013-03-24
dot icon28/05/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-24
dot icon09/12/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon08/12/2010
Appointment of Mr Samuel Guy Davies as a director
dot icon16/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon12/10/2010
Termination of appointment of Burkinshaw Management Ltd as a secretary
dot icon12/01/2010
Annual return made up to 2009-10-09 with full list of shareholders
dot icon12/01/2010
Termination of appointment of Burkinshaw Block Management as a secretary
dot icon12/01/2010
Appointment of Burkinshaw Management Ltd as a secretary
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Register(s) moved to registered inspection location
dot icon12/01/2010
Appointment of a secretary
dot icon12/01/2010
Register inspection address has been changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX United Kingdom
dot icon12/01/2010
Register inspection address has been changed
dot icon24/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/10/2009
Appointment of Burkinshaw Management Ltd as a secretary
dot icon15/10/2009
Termination of appointment of Burkinshaw Block Management as a secretary
dot icon15/10/2009
Appointment of Mr Steven Archbold as a director
dot icon15/10/2009
Termination of appointment of Jonathan Hill as a director
dot icon09/10/2008
Return made up to 09/10/08; full list of members
dot icon09/10/2008
Secretary appointed burkinshaw block management
dot icon09/10/2008
Appointment terminated secretary daniel burkinshaw
dot icon30/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/01/2008
Registered office changed on 21/01/08 from: bbm 1 vale road tunbridge wells kent TN1 1BS
dot icon19/10/2007
Return made up to 09/10/07; full list of members
dot icon19/10/2007
Director resigned
dot icon02/10/2007
Secretary resigned
dot icon27/10/2006
Return made up to 09/10/06; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon22/12/2005
Return made up to 09/10/05; full list of members
dot icon22/11/2005
Ad 01/10/03-01/10/05 £ si 3@1
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon04/01/2005
Return made up to 09/10/04; full list of members
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE
dot icon11/10/2004
New secretary appointed
dot icon30/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon16/10/2003
Return made up to 09/10/03; full list of members
dot icon27/10/2002
New director appointed
dot icon09/10/2002
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
24/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
8.00
-
0.00
8.00
-
2023
-
8.00
-
0.00
8.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krojzl, Petr
Director
12/05/2017 - Present
2
Grahame, Alan
Director
09/10/2002 - 02/10/2004
7

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 CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED

CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/10/2002 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. 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 CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/10/2002 .

Where is CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED located?

toggle

CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-10-02 with updates.