Warning: file_put_contents(c/8fa548a4150023b16c01a8017c574f91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Chandlers Quay Residents Association Limited, RG40 2NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Chandlers Quay Residents Association Limited. The company was founded 27 years ago and was given the registration number 03364335. The firm's registered office is in WOKINGHAM. You can find them at Ascot House, Finchampstead Road, Wokingham, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED
Company Number:03364335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ascot House, Finchampstead Road, Wokingham, Berkshire, England, RG40 2NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Chandler's Quay, Ray Mead Road, Maidenhead, England, SL6 8NJ

Director29 March 2018Active
Flat 3, Chandlers Quay, Ray Mead Road, Maidenhead, SL6 8NJ

Director09 May 2000Active
Unit 4, Anvil Court, Denmark Street, Wokingham, England, RG40 2BB

Secretary01 January 2015Active
52 Guinions Road, High Wycombe, HP13 7NX

Secretary08 May 2005Active
Apartment 6 Chandlers Quay, Raymead Road, Maidenhead, SL6 8NJ

Secretary21 November 2006Active
4 Chandlers Quay, Ray Mead Road, Maidenhead, SL6 8NJ

Secretary20 June 2000Active
3, Chandlers Quay, Ray Mead Road, Maidenhead, SL6 8NJ

Secretary25 March 2008Active
100 Carnation Way, Aylesbury, HP21 8TX

Secretary01 May 1997Active
Unit 4, Anvil Court, Unit 4, Anvil Court, Denmark Street, Wokingham, United Kingdom, RG40 2BB

Corporate Secretary16 July 2021Active
10 Chandlers Quay, Ray Mead Road, Maidenhead, SL6 8NJ

Director09 May 2000Active
12, The Parade, Bourne End, England, SL8 5SY

Director05 June 2019Active
Apartment 6 Chandlers Quay, Raymead Road, Maidenhead, SL6 8NJ

Director21 November 2006Active
4 Chandlers Quay, Ray Mead Road, Maidenhead, SL6 8NJ

Director09 May 2000Active
94 Brunel Road, Maidenhead, SL6 2RT

Director01 May 1997Active
1 Chandlers Quay, Ray Mead Road, Maidenhead, SL6 8NJ

Director09 May 2000Active
8, Chandler's Quay, Ray Mead Road, Maidenhead, SL6 8NJ

Director28 February 2007Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director01 May 1997Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-30Address

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

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Address

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

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-18Officers

Appoint corporate secretary company with name date.

Download
2021-07-18Officers

Termination secretary company with name termination date.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.