CHILTON COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHILTON COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03056554

Incorporation date

15/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1995)
dot icon02/11/2025
Termination of appointment of Norma Diekmann as a director on 2025-11-02
dot icon14/10/2025
Termination of appointment of Deborah Jacqueline Petty as a director on 2025-10-10
dot icon07/07/2025
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon27/09/2024
Micro company accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon17/07/2023
Micro company accounts made up to 2023-03-31
dot icon13/05/2023
Memorandum and Articles of Association
dot icon13/05/2023
Resolutions
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon15/08/2022
Micro company accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Director's details changed for Mrs Norma Philip Diekmann on 2021-06-08
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon01/01/2021
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-01-01
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon01/04/2020
Termination of appointment of Sean Arulrajah as a director on 2020-03-31
dot icon01/04/2020
Termination of appointment of Laure Mayette as a director on 2020-03-31
dot icon25/03/2020
Appointment of Mrs Norma Philip Diekmann as a director on 2020-03-23
dot icon11/03/2020
Second filing for the termination of Mark Eugene Diekmann as a secretary
dot icon20/02/2020
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 2020-02-19
dot icon20/02/2020
Termination of appointment of Deborah Jacqueline Petty as a secretary on 2020-02-20
dot icon19/02/2020
Registered office address changed from 20 Chilton Court Station Avenue Walton-on-Thames Surrey KT12 1NG to 69 Victoria Road Surbiton Surrey KT6 4NX on 2020-02-19
dot icon24/01/2020
Termination of appointment of Mark Eugene Diekmann as a director on 2019-12-31
dot icon24/01/2020
Termination of appointment of Mark Eugene Diekmann as a secretary on 2019-01-31
dot icon24/01/2020
Appointment of Mrs Deborah Jacqueline Petty as a secretary on 2020-01-22
dot icon24/01/2020
Appointment of Mrs Deborah Jacqueline Petty as a director on 2020-01-22
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Appointment of Mr Tariq Mumtaz as a director on 2019-07-22
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon12/05/2019
Termination of appointment of Habib Khan as a director on 2019-05-09
dot icon04/01/2019
Micro company accounts made up to 2018-03-31
dot icon15/09/2018
Appointment of Mr Habib Khan as a director on 2018-09-13
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon11/03/2018
Termination of appointment of Vera Amor as a director on 2018-03-11
dot icon31/07/2017
Termination of appointment of Rushin Patel as a director on 2017-07-31
dot icon01/07/2017
Termination of appointment of Lewis Pickin as a director on 2017-06-30
dot icon21/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2014
Termination of appointment of Barbara Dorothy Hainsworth as a director on 2014-10-16
dot icon17/07/2014
Appointment of Mrs Vera Amor as a director on 2014-05-20
dot icon17/07/2014
Appointment of Mrs Laure Mayette as a director on 2014-05-20
dot icon17/07/2014
Appointment of Mr Rushin Patel as a director on 2014-05-20
dot icon17/07/2014
Appointment of Mrs Barbara Dorothy Hainsworth as a director on 2014-05-20
dot icon04/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Ronald Pulleyn as a director
dot icon17/03/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon03/02/2014
Total exemption full accounts made up to 2012-12-31
dot icon07/08/2013
Appointment of Mr Sean Arulrajah as a director
dot icon06/08/2013
Termination of appointment of Andrew Prince as a director
dot icon28/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon28/05/2013
Director's details changed for Andrew Prince on 2013-05-28
dot icon28/05/2013
Director's details changed for Mr Mark Eugene Diekmann on 2013-05-28
dot icon20/07/2012
Appointment of Andrew Prince as a director
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Termination of appointment of Patrick Collins as a director
dot icon05/07/2012
Termination of appointment of Tariq Mumtaz as a director
dot icon01/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2011
Termination of appointment of Mark Diekmann as a secretary
dot icon30/06/2011
Appointment of Mr Mark Eugene Diekmann as a secretary
dot icon30/06/2011
Termination of appointment of Barbara Hainsworth as a director
dot icon30/06/2011
Termination of appointment of Dorothy Amor as a director
dot icon24/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon17/05/2011
Appointment of Mrs Dorothy Vera Amor as a director
dot icon17/05/2011
Appointment of Mrs Barbara Dorothy Hainsworth as a director
dot icon17/05/2011
Termination of appointment of Patrick Collins as a secretary
dot icon30/07/2010
Appointment of Mr Ronald Pulleyn as a director
dot icon30/07/2010
Appointment of Mr Lewis Pickin as a director
dot icon12/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Patrick Joseph Collins on 2010-05-10
dot icon18/06/2010
Director's details changed for Mark Eugene Diekmann on 2010-05-10
dot icon18/06/2010
Director's details changed for Tariq Mumtaz on 2010-05-10
dot icon18/06/2010
Secretary's details changed for Patrick Joseph Collins on 2010-05-10
dot icon06/08/2009
Registered office changed on 06/08/2009 from 22 chilton court station avenue walton on thames surrey KT12 1NG
dot icon06/08/2009
Director and secretary appointed mark diekmann
dot icon10/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 10/05/09; full list of members
dot icon01/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 10/05/08; change of members
dot icon28/05/2008
Appointment terminated director richard loake
dot icon04/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 10/05/07; full list of members
dot icon17/04/2007
New director appointed
dot icon25/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/06/2006
Return made up to 10/05/06; change of members
dot icon13/10/2005
New secretary appointed;new director appointed
dot icon13/10/2005
Secretary resigned;director resigned
dot icon13/10/2005
Registered office changed on 13/10/05 from: 12 chilton court station avenue walton on thames surrey KT12 1NG
dot icon07/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 10/05/05; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 10/05/04; change of members
dot icon09/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 10/05/03; change of members
dot icon28/02/2003
Registered office changed on 28/02/03 from: 17 chilton court station avenue walton on thames surrey KT12 1NG
dot icon07/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/09/2002
New secretary appointed;new director appointed
dot icon10/09/2002
Secretary resigned;director resigned
dot icon17/05/2002
Return made up to 10/05/02; full list of members
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 10/05/01; change of members
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 10/05/00; change of members
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 10/05/99; full list of members
dot icon01/06/1998
Return made up to 10/05/98; change of members
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 10/05/97; no change of members
dot icon17/05/1996
Return made up to 10/05/96; full list of members
dot icon21/04/1996
Full accounts made up to 1995-12-31
dot icon12/09/1995
Memorandum and Articles of Association
dot icon12/09/1995
Resolutions
dot icon16/06/1995
Accounting reference date notified as 31/12
dot icon16/06/1995
New director appointed
dot icon16/06/1995
New secretary appointed;new director appointed
dot icon22/05/1995
Secretary resigned
dot icon22/05/1995
Director resigned
dot icon15/05/1995
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
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)
2021
-
47.62K
-
0.00
-
-
2022
-
48.05K
-
0.00
-
-
2023
-
39.72K
-
0.00
-
-
2023
-
39.72K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

39.72K £Descended-17.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diekmann, Norma
Director
23/03/2020 - 02/11/2025
1
Petty, Deborah Jacqueline
Director
22/01/2020 - 10/10/2025
7
Mumtaz, Tariq
Director
22/07/2019 - Present
2

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 CHILTON COURT RESIDENTS ASSOCIATION LIMITED

CHILTON COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 15/05/1995 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. 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 CHILTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

CHILTON COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 15/05/1995 .

Where is CHILTON COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

CHILTON COURT RESIDENTS ASSOCIATION LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does CHILTON COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

CHILTON COURT RESIDENTS ASSOCIATION LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHILTON COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 02/11/2025: Termination of appointment of Norma Diekmann as a director on 2025-11-02.