UKBizDB.co.uk

CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chalfont Walk Residents' Association Limited. The company was founded 48 years ago and was given the registration number 01237748. The firm's registered office is in NORWICH. You can find them at 29 Cattlemarket Street, Cattle Market Street, Norwich, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHALFONT WALK RESIDENTS' ASSOCIATION LIMITED
Company Number:01237748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Cattlemarket Street, Cattle Market Street, Norwich, England, NR1 3DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Cattle Market Street, Norwich, England, NR1 3DY

Secretary26 June 2018Active
21 Chalfont Walk, Norwich, NR4 7NH

Director22 November 2001Active
Lion & Castle Property Management Limited, Lion & Castle Yard, Timberhill, Norwich, England, NR1 3JT

Director10 November 2016Active
33 Heigham Road, Norwich, NR2 3AT

Director-Active
151 Reepham Road, Hellesdon, Norwich, NR6 5PH

Secretary-Active
123 Lower Street, Salhouse, Norwich, NR13 6RX

Director07 December 1995Active
6 Tungate Way, Horstead, Norwich, NR12 7EN

Director07 September 1998Active
24 Chalfont Walk, Eaton, Norwich, NR4 7NH

Director-Active
20 Chalfont Walk, Eaton, Norwich, NR4 7NH

Director-Active
1 Newfound Court, Colney Lane, Cringleford, NR4 7RJ

Director22 November 2001Active
77 Sladebrook Road, Southdown, Bath, BA2 1LP

Director26 November 1998Active
19 Chalfont Walk, Norwich, NR4 7NH

Director-Active
9 The Crescent, Norwich, NR2 1SA

Director-Active
Two Hoots, Dranes Lane, Yelverton, Norwich, NR14 7PF

Director01 April 1999Active
15 Belvedere Place, Norwich, NR4 7PP

Director-Active
17 Chalfont Walk, Eaton, Norwich, NR4 7NH

Director04 August 1998Active

People with Significant Control

Mrs Shirley Ann Dwyer
Notified on:10 June 2016
Status:Active
Date of birth:April 1944
Nationality:Irish
Address:58-60 King Street, Norfolk, NR1 1PG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Address

Change registered office address company with date old address new address.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Officers

Termination secretary company with name termination date.

Download
2018-06-26Officers

Appoint person secretary company with name date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.