CHURCH GREEN RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHURCH GREEN RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00905151

Incorporation date

02/05/1967

Size

Micro Entity

Contacts

Registered address

Registered address

3 Brooke Place, Binfield, Bracknell RG42 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1967)
dot icon20/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon19/01/2026
Termination of appointment of Antonia Frances Comer as a director on 2026-01-18
dot icon12/12/2025
Micro company accounts made up to 2025-09-30
dot icon26/03/2025
Micro company accounts made up to 2024-09-30
dot icon18/02/2025
Appointment of Westbrook Property Management Limited as a secretary on 2025-02-07
dot icon18/02/2025
Registered office address changed from 23 Oatlands Drive Weybridge KT13 9LZ England to 3 Brooke Place Binfield Bracknell RG42 5JU on 2025-02-18
dot icon18/02/2025
Termination of appointment of Hill & Clark Limited as a secretary on 2025-02-07
dot icon30/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon02/12/2024
Appointment of Hill & Clark Limited as a secretary on 2024-11-01
dot icon02/12/2024
Termination of appointment of Gcs Estate Management Ltd as a secretary on 2024-11-01
dot icon27/03/2024
Appointment of Mr Glenn Philip Boorer as a director on 2023-01-19
dot icon19/03/2024
Appointment of Mr Alastair David Duncan as a director on 2024-03-18
dot icon15/03/2024
Termination of appointment of Stephen Smith as a director on 2023-11-06
dot icon06/03/2024
Termination of appointment of Patricia Rodbard as a director on 2023-01-19
dot icon14/02/2024
Secretary's details changed for Gcs Estate Management Ltd on 2022-08-08
dot icon25/01/2024
Micro company accounts made up to 2023-09-30
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/02/2022
Appointment of Mrs Janice Ann Pilgrim as a director on 2021-11-24
dot icon10/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon30/11/2021
Appointment of Mr Stephen Smith as a director on 2021-11-24
dot icon21/06/2021
Termination of appointment of Austin Duncan Mutti-Mewse as a director on 2021-06-04
dot icon14/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon22/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon14/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/02/2019
Appointment of Mr Austin Duncan Mutti-Mewse as a director on 2019-02-02
dot icon21/01/2019
Notification of a person with significant control statement
dot icon15/01/2019
Termination of appointment of John James Loftus as a director on 2019-01-12
dot icon15/01/2019
Cessation of John James Loftus as a person with significant control on 2019-01-12
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon15/02/2018
Accounts for a dormant company made up to 2017-09-30
dot icon24/01/2018
Appointment of Miss Gillian Darlington as a director on 2018-01-18
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon22/11/2017
Termination of appointment of Joanna Mutti-Mewse as a director on 2017-01-31
dot icon22/11/2017
Termination of appointment of Anne Daphne Yorke as a director on 2017-01-31
dot icon11/10/2017
Termination of appointment of Tim Escott as a director on 2017-10-06
dot icon06/10/2017
Termination of appointment of Janice Ann Pilgrim as a director on 2017-01-31
dot icon05/04/2017
Appointment of Mrs Antonia Frances Comer as a director on 2017-02-02
dot icon17/03/2017
Appointment of Gcs Estate Management Ltd as a secretary on 2017-03-01
dot icon17/03/2017
Termination of appointment of Joanna Mutti-Mewse as a secretary on 2017-03-01
dot icon17/03/2017
Appointment of Mrs Patricia Rodbard as a director on 2017-02-02
dot icon15/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon15/03/2017
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS to 23 Oatlands Drive Weybridge KT13 9LZ on 2017-03-15
dot icon16/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon15/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Judith Claire Foulds as a director on 2015-10-01
dot icon11/12/2015
Total exemption full accounts made up to 2015-09-30
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/05/2015
Appointment of Mr John James Loftus as a director on 2015-01-29
dot icon01/05/2015
Termination of appointment of Roger Fenton as a director on 2015-01-29
dot icon09/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon15/05/2014
Appointment of Roger Fenton as a director
dot icon15/05/2014
Appointment of Tim Escott as a director
dot icon15/05/2014
Termination of appointment of Carol Burnham as a director
dot icon18/02/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Robert Andrews as a director
dot icon18/02/2014
Termination of appointment of Howard Oxlade as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-09-30
dot icon21/03/2013
Termination of appointment of Robert Andrews as a secretary
dot icon21/03/2013
Termination of appointment of Howard Oxlade as a director
dot icon21/03/2013
Appointment of Joanna Mutti-Mewse as a secretary
dot icon21/03/2013
Appointment of Joanna Mutti-Mewse as a director
dot icon20/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon24/01/2013
Termination of appointment of John Loftus as a director
dot icon24/01/2013
Appointment of Anne Yorke as a director
dot icon23/02/2012
Registered office address changed from 123 Oatlands Drive Weybridge Surrey KT13 9LB on 2012-02-23
dot icon04/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon03/01/2012
Director's details changed for Robert Warwick Andrews on 2011-09-29
dot icon03/01/2012
Director's details changed for John James Loftus on 2011-09-29
dot icon28/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon04/11/2011
Appointment of Carol Ann Burnham as a director
dot icon04/11/2011
Appointment of Judith Claire Foulds as a director
dot icon04/11/2011
Termination of appointment of Alan Le Tessier as a director
dot icon19/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon14/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon10/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon03/12/2010
Termination of appointment of a director
dot icon03/12/2010
Termination of appointment of a director
dot icon03/12/2010
Appointment of Howard Kelvin Oxlade as a director
dot icon02/12/2010
Termination of appointment of Michael Thornton as a director
dot icon02/12/2010
Termination of appointment of Valerie Bromley as a director
dot icon02/12/2010
Appointment of Howard Kelvin Oxlade as a director
dot icon04/01/2010
Appointment of Robert Warwick Andrews as a secretary
dot icon03/01/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon03/01/2010
Termination of appointment of Susan Steele as a secretary
dot icon03/01/2010
Termination of appointment of Susan Steele as a director
dot icon03/01/2010
Appointment of Janice Ann Pilgrim as a director
dot icon03/01/2010
Appointment of Valerie Lesley Bromley as a director
dot icon03/01/2010
Termination of appointment of Shirley Freeland as a director
dot icon05/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon24/07/2009
Director appointed robert warwick andrews
dot icon21/03/2009
Appointment terminated director roger fenton
dot icon02/12/2008
Return made up to 20/11/08; full list of members
dot icon13/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon20/08/2008
Director appointed john james loftus
dot icon14/05/2008
Appointment terminated director fiona andrews
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New director appointed
dot icon28/11/2007
Return made up to 20/11/07; full list of members
dot icon13/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon07/11/2007
Director resigned
dot icon13/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/06/2007
New director appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon20/12/2006
Return made up to 20/11/06; full list of members
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon11/05/2006
New director appointed
dot icon07/02/2006
Return made up to 20/11/05; full list of members
dot icon07/02/2006
Secretary resigned;director resigned
dot icon29/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon22/11/2005
New secretary appointed
dot icon21/11/2005
Registered office changed on 21/11/05 from: 16 bedford street covent garden london WC2E 9HE
dot icon21/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon21/12/2004
Return made up to 20/11/04; change of members
dot icon10/05/2004
New director appointed
dot icon05/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Return made up to 20/11/03; change of members
dot icon23/12/2002
New director appointed
dot icon23/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon23/12/2002
Return made up to 20/11/02; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Return made up to 20/11/01; change of members
dot icon13/09/2001
New director appointed
dot icon05/03/2001
Secretary resigned
dot icon08/02/2001
New secretary appointed
dot icon11/01/2001
Director resigned
dot icon02/01/2001
New director appointed
dot icon02/01/2001
New director appointed
dot icon02/01/2001
Director resigned
dot icon29/11/2000
Accounts for a small company made up to 2000-09-30
dot icon29/11/2000
Return made up to 20/11/00; full list of members
dot icon22/08/2000
Secretary resigned;director resigned
dot icon22/08/2000
New secretary appointed
dot icon16/12/1999
Full accounts made up to 1999-09-30
dot icon16/12/1999
Return made up to 20/11/99; full list of members
dot icon16/12/1999
New director appointed
dot icon11/12/1998
Full accounts made up to 1998-09-30
dot icon11/12/1998
Return made up to 20/11/98; no change of members
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Return made up to 20/11/97; no change of members
dot icon15/12/1997
Full accounts made up to 1997-09-30
dot icon06/12/1996
Full accounts made up to 1996-09-30
dot icon06/12/1996
Return made up to 20/11/96; full list of members
dot icon28/11/1995
Full accounts made up to 1995-09-30
dot icon28/11/1995
Return made up to 20/11/95; change of members
dot icon28/12/1994
Return made up to 29/11/94; change of members
dot icon28/12/1994
New secretary appointed;new director appointed
dot icon28/12/1994
Secretary resigned;director resigned
dot icon28/12/1994
New director appointed
dot icon28/12/1994
New director appointed
dot icon15/12/1994
Accounts for a small company made up to 1994-09-30
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
Full accounts made up to 1993-09-30
dot icon13/12/1993
Return made up to 29/11/93; full list of members
dot icon02/03/1993
New director appointed
dot icon14/02/1993
New secretary appointed
dot icon14/02/1993
Secretary resigned;director resigned
dot icon14/02/1993
New director appointed
dot icon14/02/1993
Return made up to 05/12/92; full list of members
dot icon30/11/1992
Full accounts made up to 1992-09-30
dot icon03/06/1992
Return made up to 01/12/91; full list of members
dot icon07/05/1992
Full accounts made up to 1991-09-30
dot icon24/04/1991
Return made up to 01/12/90; full list of members
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
New director appointed
dot icon12/03/1991
Director resigned
dot icon12/03/1991
Director resigned
dot icon12/03/1991
Director resigned
dot icon13/12/1990
Full accounts made up to 1990-09-30
dot icon14/03/1990
Return made up to 05/12/89; full list of members
dot icon27/02/1990
Director resigned
dot icon28/11/1989
Full accounts made up to 1989-09-30
dot icon03/10/1989
Full accounts made up to 1988-11-30
dot icon01/02/1989
Director resigned;new director appointed
dot icon01/02/1989
Full accounts made up to 1988-09-30
dot icon01/02/1989
Return made up to 22/11/88; full list of members
dot icon05/05/1988
Director resigned;new director appointed
dot icon05/05/1988
Full accounts made up to 1987-09-30
dot icon05/05/1988
Return made up to 01/12/87; full list of members
dot icon21/04/1987
First gazette
dot icon03/04/1987
Secretary resigned;new secretary appointed
dot icon26/03/1987
Director resigned
dot icon09/03/1987
Full accounts made up to 1985-09-30
dot icon09/03/1987
Full accounts made up to 1986-09-30
dot icon09/03/1987
Return made up to 03/12/85; full list of members
dot icon09/03/1987
Return made up to 04/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1967
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
90.00
-
0.00
-
-
2022
-
90.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
01/11/2024 - 07/02/2025
137
GCS ESTATE MANAGEMENT LTD
Corporate Secretary
01/03/2017 - 01/11/2024
12
Mr John James Loftus
Director
29/01/2015 - 12/01/2019
1
Mr John James Loftus
Director
12/08/2008 - 01/02/2012
1
Steele, Susan Ann
Director
20/11/1997 - 19/11/2009
-

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 CHURCH GREEN RESIDENTS ASSOCIATION LIMITED

CHURCH GREEN RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/05/1967 with the registered office located at 3 Brooke Place, Binfield, Bracknell RG42 5JU. 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 CHURCH GREEN RESIDENTS ASSOCIATION LIMITED?

toggle

CHURCH GREEN RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 02/05/1967 .

Where is CHURCH GREEN RESIDENTS ASSOCIATION LIMITED located?

toggle

CHURCH GREEN RESIDENTS ASSOCIATION LIMITED is registered at 3 Brooke Place, Binfield, Bracknell RG42 5JU.

What does CHURCH GREEN RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for CHURCH GREEN RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-17 with no updates.