UKBizDB.co.uk

CHELSEA COURT RESIDENTS ASSOCIATION LTD

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

This company is commonly known as Chelsea Court Residents Association Ltd. The company was founded 18 years ago and was given the registration number 05480002. The firm's registered office is in SUDBURY. You can find them at 22 Friars Street, , Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHELSEA COURT RESIDENTS ASSOCIATION LTD
Company Number:05480002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, United Kingdom, CO10 2AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 February 2024Active
Flat 5, Chelsea Court, 39 The Ridgeway, Chingford, United Kingdom, E4 6TN

Director27 January 2020Active
22 Friars Street, Sudbury, United Kingdom, CO10 2AA

Director13 April 2022Active
Flat 6 Chelsea Court, 39 The Ridgeway, Chingford, E4 6TN

Secretary14 June 2005Active
Flat 12 Chelsea Court, 39 The Ridgeway, Chingford, E4 6TN

Director14 June 2005Active
Flat 2, Chelsea Court, 39 The Ridgeway, Chingford, United Kingdom, E4 6TN

Director02 December 2019Active
Flat 13 Chelsea Court, 39 The Ridgeway, Chingford, E4 6TN

Director14 June 2005Active
7 Chelsea Court, 39 The Ridgeway, Chingford, London, England, E4 6TN

Director25 July 2015Active
28 Station Road, Epping, CM16 4HN

Director14 June 2005Active
8 Chelsea Court, 39 The Ridgeway, Chingford, United Kingdom, E4 6TN

Director02 December 2019Active
Flat 8 Chelsea Court, 39 The Ridgeway, Chingford, E4 6TN

Director14 June 2005Active

People with Significant Control

Ms Zoe Newcombe
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:7 Chelsea Court 39 The Ridgeway, Chingford, London, England, E4 6TN
Nature of control:
  • Right to appoint and remove directors
Marion Audrey Pritchett
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:28 Station Road, Epping, United Kingdom, CM16 4HN
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Address

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

Download
2024-02-07Officers

Appoint corporate secretary company with name date.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.