Company Information for CHESTERFIELD GARDENS RESIDENTS ASSOCIATION LIMITED
PEREGRINE HOUSE, 29 COMPTON PLACE ROAD, EASTBOURNE, EAST SUSSEX, BN21 1EB,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CHESTERFIELD GARDENS RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
PEREGRINE HOUSE 29 COMPTON PLACE ROAD EASTBOURNE EAST SUSSEX BN21 1EB Other companies in BN21 | |
Company Number | 01173730 | |
---|---|---|
Company ID Number | 01173730 | |
Date formed | 1974-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 15:48:56 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAROL LESLEY PEARCE |
||
NICHOLAS STEWART BLAND |
||
ROGER HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY OLIVE PRESCOTT |
Director | ||
JOHN DAVIS |
Director | ||
ROGER ANTHONY HEARD |
Director | ||
DAVID KEDDIE MCKAY |
Director | ||
JOYCE EDITH GRIFFITHS |
Director | ||
MICHAEL EDWARD HEATH |
Director | ||
JOSEPHINE MICHELL |
Director | ||
CATHERINE WRIGHT |
Director | ||
RICHARD GARDENER |
Director | ||
JOHN ALAN BERRY |
Director | ||
HARRY WILLIAM ELCOCK |
Director | ||
BRYAN WILLIAM FARMER |
Director | ||
MICHAEL JOHN GREENSTREET |
Director | ||
MICHAEL HART |
Director | ||
JEAN BURNELL |
Director | ||
IAN MARQUIS MACFARLANE |
Director | ||
KENNETH EDWARD BURNELL |
Director | ||
PETER ANNIS WALKER |
Director | ||
MICHAEL JOHN GREENSTREET |
Director | ||
FEO PEGGY HADDOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KEYSIDE RTM COMPANY LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2005-01-06 | Active | |
COMO RESIDENTS COMPANY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 1980-05-27 | Active | |
MARINA VILLAGE (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-05-10 | CURRENT | 2003-08-14 | Active | |
PENROSE COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-01-02 | CURRENT | 2002-12-09 | Active | |
17-19 COMPTON STREET EASTBOURNE LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-12 | Active | |
EVERSLEY COURT EASTBOURNE RTM COMPANY LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2006-01-24 | Active | |
BADGERS COURT (EASTBOURNE) LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2004-01-08 | Active | |
MILNTHORPE GARDENS RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-11-24 | CURRENT | 1971-10-20 | Active | |
ADMIRALS REACH (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-10-23 | CURRENT | 1995-11-15 | Active | |
SUMMER COURT (EASTBOURNE) LIMITED | Company Secretary | 2004-09-21 | CURRENT | 2004-09-21 | Active | |
MONTCLARE HOUSE (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2002-02-21 | Active | |
WILLINGDON COURT (MANAGEMENT) LIMITED | Company Secretary | 2002-11-26 | CURRENT | 1960-01-07 | Active | |
EVERSLEY COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-11-19 | CURRENT | 2001-05-16 | Active | |
COMPTON RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-08-06 | CURRENT | 2000-11-07 | Active | |
LINKS MEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2000-09-18 | Active | |
34 MILNTHORPE ROAD RESIDENTS LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2001-07-13 | Active | |
BURLINGTON COURT (EASTBOURNE) LIMITED | Company Secretary | 2002-05-01 | CURRENT | 1992-04-16 | Active | |
GRATTON COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2002-01-18 | CURRENT | 1974-07-16 | Active | |
GANNET HOUSE (EASTBOURNE) LIMITED | Company Secretary | 2001-04-30 | CURRENT | 1987-02-03 | Active | |
SAFFRONS MEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-02-01 | CURRENT | 1997-11-11 | Active | |
THE GARDEN COURT (EASTBOURNE) MANAGEMENT CO. LTD. | Company Secretary | 2000-11-16 | CURRENT | 1998-03-18 | Active | |
BLACKWATER LODGE PROPERTIES LIMITED | Company Secretary | 2000-07-28 | CURRENT | 1998-09-11 | Active | |
TWENTY SIX GRANGE ROAD LIMITED | Company Secretary | 2000-03-31 | CURRENT | 1994-09-19 | Active | |
LAWNS MAINTENANCE LIMITED(THE) | Company Secretary | 1999-09-24 | CURRENT | 1965-07-30 | Active | |
THE CROFT RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 1999-08-01 | CURRENT | 1989-07-26 | Active | |
GRANGE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED | Company Secretary | 1999-07-06 | CURRENT | 1978-11-01 | Active | |
DOWNLANDS (WILLINGDON) LIMITED | Company Secretary | 1997-12-09 | CURRENT | 1959-09-09 | Active | |
BARCHESTER PLACE (EASTBOURNE) LIMITED | Company Secretary | 1997-11-05 | CURRENT | 1996-02-19 | Active | |
CHELMSFORD COURT LIMITED | Company Secretary | 1996-08-15 | CURRENT | 1995-08-22 | Active | |
MEADS COURT RESIDENTS ASSOCIATION (EASTBOURNE) LIMITED | Company Secretary | 1996-01-02 | CURRENT | 1971-05-07 | Active | |
LOVELL COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 1995-04-01 | CURRENT | 1985-06-27 | Active | |
PRIORY COURT (EASTBOURNE)LIMITED | Company Secretary | 1994-09-30 | CURRENT | 1960-10-19 | Active | |
WHITE GABLES (EASTBOURNE) LIMITED | Company Secretary | 1994-09-29 | CURRENT | 1986-05-28 | Active | |
4 STAVELEY ROAD MANAGEMENT LIMITED | Company Secretary | 1994-08-12 | CURRENT | 1985-03-21 | Dissolved 2016-04-12 | |
SPEYSTEAD COURT RESIDENTS LIMITED | Company Secretary | 1994-03-31 | CURRENT | 1991-04-04 | Active | |
SUNLEY (LANGNEY POINT) RESIDENTS LIMITED | Company Secretary | 1994-02-01 | CURRENT | 1987-04-23 | Active | |
FARRINGTON COURT (EASTBOURNE) LIMITED | Company Secretary | 1993-11-18 | CURRENT | 1993-11-18 | Active | |
LEA HOUSE RESIDENTS EASTBOURNE LIMITED | Company Secretary | 1993-08-23 | CURRENT | 1993-07-14 | Active | |
KEPPLESTONE (EASTBOURNE) LIMITED | Company Secretary | 1993-03-25 | CURRENT | 1987-04-14 | Active | |
BILBURY MEWS EASTBOURNE LIMITED | Company Secretary | 1993-01-06 | CURRENT | 1993-01-06 | Active | |
MEADSWAY MANAGEMENT COMPANY LIMITED | Company Secretary | 1992-12-24 | CURRENT | 1992-12-24 | Active | |
SUNLEY (RICHMOND) RESIDENTS LIMITED | Company Secretary | 1992-10-27 | CURRENT | 1989-10-27 | Active | |
SUNLEY (BENBOW AVENUE) RESIDENTS LIMITED | Company Secretary | 1992-08-10 | CURRENT | 1988-05-03 | Active | |
ARUNDEL CLOSE MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 1992-07-02 | CURRENT | 1979-01-12 | Active | |
MERLSWOOD RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 1992-04-28 | CURRENT | 1970-09-24 | Active | |
COMPTON LODGE (EASTBOURNE) LIMITED | Company Secretary | 1991-12-15 | CURRENT | 1982-09-20 | Active | |
MONK SHERBORNE HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 1991-11-24 | CURRENT | 1971-08-31 | Active | |
SUNLEY (BLAKES WAY) RESIDENTS LIMITED | Company Secretary | 1991-09-30 | CURRENT | 1986-07-10 | Active | |
MOUNT TENANTS ASSOCIATION (EASTBOURNE) LIMITED (THE) | Company Secretary | 1991-09-06 | CURRENT | 1972-05-24 | Active | |
BOLSOVER COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1991-08-17 | CURRENT | 1978-03-03 | Active | |
TORFIELD COURT (EASTBOURNE) TENANTS ASSOCIATION LIMITED | Company Secretary | 1991-07-17 | CURRENT | 1961-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JOHN DOMONEY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR PETER GRAHAM ELLIS | ||
DIRECTOR APPOINTED MR PETER GRAHAM ELLIS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN DOMONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEWART BLAND | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CAROL LESLEY PEARCE on 2016-05-20 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas Stewart Bland on 2012-05-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY PRESCOTT | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/12 FROM 110 South Street Eastbourne East Sussex BN21 4LZ | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED NICHOLAS STEWART BLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER HEARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY OLIVE PRESCOTT / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY HEARD / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS / 15/05/2010 | |
AP01 | DIRECTOR APPOINTED ROGER HUGHES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCKAY | |
363a | ANNUAL RETURN MADE UP TO 15/05/09 | |
288a | DIRECTOR APPOINTED MARY OLIVE PRESCOTT | |
288a | DIRECTOR APPOINTED JOHN DAVIS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363s | ANNUAL RETURN MADE UP TO 15/05/08 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 15/05/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 15/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 15/05/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 15/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 15/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 15/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | ANNUAL RETURN MADE UP TO 15/05/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | ANNUAL RETURN MADE UP TO 15/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 CHESTERFIELD GARDENS RESIDENTS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHESTERFIELD GARDENS RESIDENTS ASSOCIATION LIMITED are:
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. |