UKBizDB.co.uk

CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Chestnut Court (silvanglen) Residents Association Limited. The company was founded 33 years ago and was given the registration number 02530590. 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:CHESTNUT COURT (SILVANGLEN) RESIDENTS ASSOCIATION LIMITED
Company Number:02530590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, United Kingdom, C010 2AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Hurst Green, Brightlingsea, Colchester, CO7 0EH

Director28 October 1992Active
101 Friday Wood Green, Colchester, CO2 8XF

Director26 October 1998Active
22 Friars Street, Sudbury, United Kingdom, C010 2AA

Director18 June 2003Active
101, Beeleigh Link, Chelmsford, United Kingdom, CM2 6PH

Director07 May 2009Active
64, St Cyrus Road, Colchester, CO4 0LR

Director07 May 2009Active
The Walnut Tree, Carrington Road Great Bromley, Colchester, CO7 7XA

Director10 December 2001Active
The Walnut Tree, Carrington Road Great Bromley, Colchester, CO7 7XA

Director10 December 2001Active
22 Friars Street, Sudbury, United Kingdom, C010 2AA

Director25 January 2001Active
22 Friars Street, Sudbury, United Kingdom, C010 2AA

Director10 September 2004Active
22 Friars Street, Sudbury, United Kingdom, C010 2AA

Director11 July 2007Active
18 Merlin Way, Wickford, SS11 7HB

Director11 July 2007Active
103 Friday Wood Green, Colchester, CO2 8XF

Director01 August 2007Active
109, Friday Wood Green, Colchester, CO2 8XF

Director10 December 2008Active
22 Friars Street, Sudbury, United Kingdom, C010 2AA

Director24 June 2002Active
Holland Court, The Close, Norwich, NR1 4DX

Secretary04 January 1993Active
1 Mill Cottages, Stoke Holy Cross, Norwich, NR14 8PD

Secretary-Active
Plot No 111-195 Friday Wood Green, Colchester, CO2 8XF

Secretary28 October 1992Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Corporate Secretary28 November 2005Active
Plot No 114 Friday Wood Green, Colchester, CO2 8XG

Director28 October 1992Active
121 Friday Wood Green, Colchester, CO2 8XF

Director04 February 2002Active
93 Friday Wood Green, Colchester, CO2 8XF

Director28 October 1992Active
93 Friday Wood Green, Colchester, CO2 8XF

Director28 October 1992Active
119 Friday Wood Green, Colchester, CO2 8XF

Director18 June 2004Active
Plot No 119 Friday Wood Green, Colchester, CO2 8XF

Director28 October 1992Active
Plot No 119 Friday Wood Green, Colchester, CO2 8XF

Director28 October 1992Active
97 Friday Wood Green, Colchester, CO2 8XF

Director14 June 1994Active
117 Friday Wood Green, Colchester, CO2 8XF

Director28 October 1992Active
40 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0PX

Director-Active
121, Friday Wood Green, Colchester, United Kingdom, CO2 8XF

Director18 February 2015Active
109 Friday Wood Green, Colchester, CO2 8XF

Director28 October 1992Active
5 Chestnut Court, 101 Friday Wood Green, Colchester, CO2 8XF

Director04 October 1993Active
Plot No 117-107 Friday Wood Green, Colchester, CO2 8XF

Director28 October 1992Active
119 Friday Wood Green, Colchester, CO2 8XF

Director23 February 1994Active
119 Friday Wood Green, Colchester, CO2 8XF

Director13 November 2007Active
Plot No 115 Friday Wood Green, Colchester, CO2 8XF

Director28 October 1992Active

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 (6 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
2023-09-09Accounts

Accounts with accounts type dormant.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Address

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

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type dormant.

Download
2017-09-07Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Officers

Change person director company with change date.

Download
2015-08-20Officers

Change person director company with change date.

Download
2015-08-20Officers

Change person director company with change date.

Download
2015-08-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.