UKBizDB.co.uk

CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Chaucer Drive Residents Association Limited. The company was founded 27 years ago and was given the registration number 03291965. The firm's registered office is in MILTON KEYNES. You can find them at 4 Joplin Court, Crownhill, Milton Keynes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHAUCER DRIVE RESIDENTS ASSOCIATION LIMITED
Company Number:03291965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Joplin Court, Crownhill, Milton Keynes, MK8 0JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU

Secretary19 June 2023Active
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU

Director11 June 2020Active
103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU

Director11 June 2020Active
44 Chaucer Drive, Aylesbury, HP21 7LL

Secretary15 January 1997Active
60 Chaucer Drive, Aylesbury, HP21 7LL

Secretary18 October 2001Active
The Old Bank, Buckingham Street, Aylesbury, HP20 2LL

Secretary05 October 2005Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary13 December 1996Active
4, Joplin Court, Crownhill, Milton Keynes, England, MK8 0JP

Corporate Secretary16 January 2010Active
Suite 31, Suite 31 Midshire House, Smeaton Close, Aylesbury, United Kingdom, HP19 8HL

Corporate Secretary08 March 2022Active
Castlehouse, Dawson Road, Bletchley, Milton Keynes, MK1 1QT

Corporate Secretary01 January 2009Active
44 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
44 Chaucer Drive, Aylesbury, HP21 7LL

Director11 April 2001Active
60 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
58 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
62 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
50 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
40 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
54 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
48 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
52 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
56 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
46 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
52 Chaucer Drive, Aylesbury, HP21 7LL

Director19 March 2001Active
42 Chaucer Drive, Aylesbury, HP21 7LL

Director15 January 1997Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director13 December 1996Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director13 December 1996Active

People with Significant Control

Miss Sarah Louise Leary
Notified on:13 December 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:103 Regent House, 13-15 George Street, Aylesbury, England, HP20 2HU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person secretary company with name date.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-05-02Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-03-08Address

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

Download
2022-03-08Officers

Appoint corporate secretary company with name date.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type dormant.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.