UKBizDB.co.uk

CHILBOLTON RESIDENTS LIMITED

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

This company is commonly known as Chilbolton Residents Limited. The company was founded 43 years ago and was given the registration number 01552396. The firm's registered office is in SUNNINGDALE. You can find them at 62 High Street, , Sunningdale, Berks. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHILBOLTON RESIDENTS LIMITED
Company Number:01552396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1981
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:62 High Street, Sunningdale, Berks, SL5 9NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St. Judes Road, Englefield Green, Egham, England, TW20 0BY

Secretary15 February 2022Active
10 Chilbolton, Middle Hill, Englefield Green, Egham, United Kingdom, TW20 0JQ

Director11 July 2011Active
18 St. Judes Road, Englefield Green, Egham, England, TW20 0BY

Director08 January 2019Active
69 High Street, Walton On Thames, KT12 1DJ

Secretary-Active
62, High Street, Sunningdale, United Kingdom, SL5 9NN

Secretary02 March 2012Active
Winchmore Chase London Road, Ascot, SL5 7EG

Secretary30 November 1996Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Corporate Secretary11 January 2007Active
18 St. Judes Road, Englefield Green, Egham, England, TW20 0BY

Director28 November 2016Active
Flat 9 Chilbolton, Middle Hill, Egham, TW20 0JQ

Director26 March 2007Active
2 Chilbolton, Middle Hill, Englefield Green, TW20 0JQ

Director23 October 1997Active
5 Chilbolton, Englefield Green, Egham, TW20 0JQ

Director-Active
1 Chilbolton, Middle Hill, Egham, TW20 0JQ

Director01 December 1992Active
Beverleywilliams & Associates, High Street, Sunninghill, Ascot, England, SL5 9NN

Director03 March 2011Active
7 Chilbolton, Middle Hill, Egham, TW20 0JQ

Director14 September 1999Active
10 Chilbolton, Middle Hill, Englefield Green, TW20 0JQ

Director06 December 2004Active
3 Kings Yard, Prince Albert Drive, Ascot, SL5 8AH

Director21 November 2008Active
2 Chilbolton, Middle Hill, Englefield Green, TW20 0JQ

Director26 March 2007Active
9 Chilbolton, Englefield Green, Egham, TW20 0JQ

Director-Active

People with Significant Control

Mrs Anne-Marie Louise Brown
Notified on:15 February 2022
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:18, St. Judes Road, Egham, England, TW20 0BY
Nature of control:
  • Significant influence or control
Mr Beverley Robin Williams
Notified on:19 December 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:62, High Street, Sunningdale, SL5 9NN
Nature of control:
  • Right to appoint and remove directors 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 (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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-03-03Resolution

Resolution.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Capital

Capital cancellation shares.

Download
2024-02-13Capital

Capital return purchase own shares.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-16Address

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

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Address

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

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Address

Move registers to sail company with new address.

Download
2022-02-15Address

Change sail address company with new address.

Download
2022-02-15Officers

Termination secretary company with name termination date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint person secretary company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.