Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED
Company Information for

CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED

212 COPSE HILL, LONDON, SW20 0SP,
Company Registration Number
00859473
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chartwell Flats Resident's Association Ltd
CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED was founded on 1965-09-21 and has its registered office in London. The organisation's status is listed as "Active". Chartwell Flats Resident's Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED
 
Legal Registered Office
212 COPSE HILL
LONDON
SW20 0SP
Other companies in SW15
 
Filing Information
Company Number 00859473
Company ID Number 00859473
Date formed 1965-09-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 09:25:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
JCF PROPERTY MANAGEMENT LIMITED
Company Secretary 2015-10-01
DAVID MICHAEL HALFORD
Director 2012-06-13
MORTEN SPANG HANSEN
Director 2017-03-06
EDWIN MARES
Director 2012-08-01
ALASTAIR EDWARD MONTGOMERY
Director 2017-03-06
RHYS WYN OWEN
Director 2011-06-01
CHRISTINA RAPSOMANIKIS
Director 2017-11-01
IAN WEBZELL
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY CHARLES FRANCIS
Company Secretary 2012-08-17 2015-10-01
CHRIS JOHN GARDNER
Company Secretary 2009-10-29 2012-08-15
BRIAN EDWARD NEATHAM
Director 2009-10-29 2011-11-23
REBECCA LOUISE DROUGHT
Director 2007-11-01 2011-05-01
SUSAN JANINE MARES
Director 2005-02-24 2009-11-02
MICHAEL CALEB BEAN
Director 2005-02-24 2009-10-02
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2007-12-17 2009-05-11
VERONICA ANGELA ROBINSON
Company Secretary 2005-05-01 2007-11-30
EDWARD LESLIE FRITH
Director 2005-02-24 2007-04-11
MICHELINE HAZOU
Director 2002-02-28 2006-07-20
PAMELA FRANCIS PARRISH
Director 2005-02-24 2006-02-21
IRFAN ALI BUTT
Company Secretary 1998-03-26 2005-05-01
IRFAN ALI BUTT
Director 1998-03-26 2005-02-24
MICHAEL ANTHONY KEARNEY
Director 2001-06-15 2005-02-24
JOANNA MARINA AMIS
Director 1998-03-26 2001-03-29
ANNA BUESINK
Director 1995-07-01 1999-01-26
MICHAEL ANTHONY KEARNEY
Director 1995-07-31 1999-01-26
ANNA BUESINK
Company Secretary 1995-07-01 1998-03-26
ALISON JANE COLES
Director 1995-07-01 1998-03-26
SHEILA MARY HAYES
Director 1993-10-21 1995-07-31
WERNER FRITZ
Company Secretary 1994-10-13 1995-07-01
RONALD DAVID BUSHELL
Director 1994-10-13 1995-07-01
WERNER FRITZ
Director 1994-10-13 1995-07-01
PATRICIA ANNE BUSHELL
Company Secretary 1992-10-04 1994-10-13
PATRICIA ANNE BUSHELL
Director 1992-10-04 1994-10-13
FREDERICK CHARLES PEEL
Director 1992-10-04 1994-10-13
EDWARD LESLIE FRITH
Director 1992-10-04 1993-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JCF PROPERTY MANAGEMENT LIMITED VISTA (PUTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 2003-06-25 Active
JCF PROPERTY MANAGEMENT LIMITED BLENHEIM FLATS RESIDENTS' ASSOCIATION (WIMBLEDON) LIMITED Company Secretary 2015-10-01 CURRENT 1965-09-17 Active
JCF PROPERTY MANAGEMENT LIMITED ULLSWATER FREEHOLD LIMITED Company Secretary 2015-10-01 CURRENT 2004-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 80 Wimbledon Park Side London SW19 5LN England
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 212 212 Copse Hill London SW20 0SP England
2023-10-12CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 42 Wimbledon Hill Road Wimbledon SW19 7PA United Kingdom
2022-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR EDWARD MONTGOMERY
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN SPANG HANSEN
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 322 Upper Richmond Road Putney London SW15 6TL
2019-05-13TM02Termination of appointment of Jcf Property Management Limited on 2019-05-10
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RAPSOMANIKIS
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HALFORD
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-09AP01DIRECTOR APPOINTED CHRISTINA RAPSOMANIKIS
2017-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-27CH04SECRETARY'S DETAILS CHNAGED FOR J C FRANCIS & PARTNERS LIMITED on 2017-10-10
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-07-21AP01DIRECTOR APPOINTED ALASTAIR EDWARD MONTGOMERY
2017-07-21AP01DIRECTOR APPOINTED MORTEN SPANG HANSEN
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-05-26AD03Registers moved to registered inspection location of 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT
2016-05-26AD02SAIL ADDRESS CREATED
2016-05-26AD02SAIL ADDRESS CREATED
2016-02-29AP01DIRECTOR APPOINTED MR IAN WEBZELL
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-14AP04Appointment of J C Francis & Partners Limited as company secretary on 2015-10-01
2015-10-13TM02Termination of appointment of Jeffrey Charles Francis on 2015-10-01
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AR0104/10/14 ANNUAL RETURN FULL LIST
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AR0104/10/13 NO MEMBER LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-10-26AR0104/10/12 NO MEMBER LIST
2012-08-20AP03SECRETARY APPOINTED MR JEFFREY CHARLES FRANCIS
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY CHRIS GARDNER
2012-08-02AP01DIRECTOR APPOINTED MR EDWIN MARES
2012-06-13AP01DIRECTOR APPOINTED MR DAVID MICHAEL HALFORD
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM UNIT 10A CAPITAL BUSINESS CENTRE22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NEATHAM
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12AR0104/10/11 NO MEMBER LIST
2011-07-07AP01DIRECTOR APPOINTED MR RHYS WYN OWEN
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DROUGHT
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-03AR0104/10/10 NO MEMBER LIST
2010-01-08AR0104/10/09 NO MEMBER LIST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARES
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE DROUGHT / 02/10/2009
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAN
2009-12-22AP01DIRECTOR APPOINTED BRIAN EDWARD NEATHAM
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM MICHAEL CALEB BEAN 24 CHARTWELL 80 PARKSIDE LONDON SW19 5LN
2009-12-18AP03SECRETARY APPOINTED CHRIS JOHN GARDNER
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAN
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARES
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2008-11-03363aANNUAL RETURN MADE UP TO 04/10/08
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: SENATOR HOUSE 2 GRAHAM ROAD LONDON NW4 3HJ
2007-12-06288bSECRETARY RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-11-23363sANNUAL RETURN MADE UP TO 04/10/07
2007-11-16288aNEW DIRECTOR APPOINTED
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-01288bDIRECTOR RESIGNED
2006-11-10363sANNUAL RETURN MADE UP TO 04/10/06
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22288bDIRECTOR RESIGNED
2006-08-02363sANNUAL RETURN MADE UP TO 04/10/05
2006-08-02288bSECRETARY RESIGNED
2006-07-07288bDIRECTOR RESIGNED
2006-03-09288bDIRECTOR RESIGNED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29288aNEW SECRETARY APPOINTED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288aNEW DIRECTOR APPOINTED
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-23363sANNUAL RETURN MADE UP TO 04/10/04
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-11363(288)DIRECTOR RESIGNED
2003-12-11363sANNUAL RETURN MADE UP TO 04/10/03
2003-10-18288bDIRECTOR RESIGNED
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 2,872

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 58,845
Current Assets 2012-04-01 £ 65,923
Debtors 2012-04-01 £ 7,078
Shareholder Funds 2012-04-01 £ 63,051

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED
Trademarks
We have not found any records of CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARTWELL FLATS RESIDENT'S ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.