This company is commonly known as Chaddesley Pines Residents' Association Limited. The company was founded 27 years ago and was given the registration number 03274252. The firm's registered office is in POOLE. You can find them at 6 Chaddesley Pines, , Poole, . This company's SIC code is 98000 - Residents property management.
Name | : | CHADDESLEY PINES RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03274252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1996 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Chaddesley Pines, Poole, United Kingdom, BH13 7LL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Chaddesley Pines, Poole, United Kingdom, BH13 7LL | Secretary | 04 January 2018 | Active |
7, Chaddesley Pines, Poole, England, BH13 7LL | Director | 04 January 2018 | Active |
6, Chaddesley Pines, Poole, England, BH13 7LL | Director | 25 January 2015 | Active |
2 Chaddesley Pines, Canford Cliffs, Poole, BH13 7LL | Secretary | 09 May 1999 | Active |
4 Chaddesley Pines, Canford Cliffs, Poole, BH13 7LL | Secretary | 03 September 2006 | Active |
6 Chaddesley Pines, Poole, BH13 7LL | Secretary | 01 October 1997 | Active |
4, Chaddesley Pines, Poole, England, BH13 7LL | Secretary | 17 March 2016 | Active |
8 Chaddesley Pines, Canford Cliffs, Poole, BH13 7LL | Secretary | 13 May 2002 | Active |
8 Chaddesley Pines, Poole, BH13 7LL | Secretary | 12 April 1998 | Active |
Keepers Cottage Stapehill Road, Wimborne, BH21 7ND | Secretary | 06 November 1996 | Active |
1, Chaddesley Pines, Poole, England, BH13 7LL | Secretary | 13 September 2009 | Active |
1 Chaddesley Pines, Canford Cliffs, Poole, BH13 7LL | Secretary | 07 September 2003 | Active |
Joy House, 1 Chaddesley Pines, Poole, BH13 7LL | Secretary | 07 May 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 November 1996 | Active |
2 Chaddesley Pines, Canford Cliffs, Poole, BH13 7LL | Director | 13 May 2002 | Active |
2 Chaddesley Pines, Canford Cliffs, Poole, BH13 7LL | Director | 01 October 1997 | Active |
2 Chaddesley Pines, Canford Cliffs, Poole, BH13 7LL | Director | 13 May 2002 | Active |
2 Chaddesley Pines, Canford Cliffs, Poole, BH13 7LL | Director | 09 May 1999 | Active |
4, Chaddesley Pines, Poole, England, BH13 7LL | Director | 29 January 2012 | Active |
6, Chaddesley Pines, Poole, England, BH13 7LL | Director | 13 September 2009 | Active |
6 Chaddesley Pines, Poole, BH13 7LL | Director | 09 May 1999 | Active |
6 Chaddesley Pines, Poole, BH13 7LL | Director | 01 October 1997 | Active |
6 Chaddesley Pines, Poole, BH13 7LL | Director | 09 May 1999 | Active |
8 Chaddesley Pines, Canford Cliffs, Poole, BH13 7LL | Director | 13 May 2002 | Active |
8 Chaddesley Pines, Poole, BH13 7LL | Director | 12 April 1998 | Active |
7 Chaddesley Pines, Poole, BH13 7LL | Director | 03 September 2006 | Active |
7 Chaddesley Pines, Poole, BH13 7LL | Director | 12 April 1998 | Active |
7 Chaddesley Pines, Poole, BH13 7LL | Director | 12 April 1998 | Active |
Keepers Cottage Stapehill Road, Wimborne, BH21 7ND | Director | 06 November 1996 | Active |
3 Chaddesley Pines, Poole, BH13 7LL | Director | 07 May 2000 | Active |
3 Chaddesley Pines, Poole, BH13 7LL | Director | 13 May 2001 | Active |
1 Chaddesley Pines, Poole, BH13 7LL | Director | 07 May 2000 | Active |
5 Chaddesley Pines, Cawford Cliffs, Poole, BH13 7LL | Director | 06 November 1996 | Active |
Joy House, 1 Chaddesley Pines, Poole, BH13 7LL | Director | 07 May 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 November 1996 | Active |
Mr Derrick James Gill | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Chaddesley Pines, Poole, United Kingdom, BH13 7LL |
Nature of control | : |
|
Mr Nicholas Paul Chetwood | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Chaddesley Pines, Poole, United Kingdom, BH13 7LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Appoint person secretary company with name date. | Download |
2018-01-04 | Officers | Termination secretary company with name termination date. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.