Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED
Company Information for

CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED

CHATFORD HOUSE, THE PROMENADE, CLIFTON DOWN, BRISTOL AVON, BS8 3NG,
Company Registration Number
01433835
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chatford House And Penavon Residents Association Ltd
CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED was founded on 1979-06-29 and has its registered office in Clifton Down. The organisation's status is listed as "Active". Chatford House And Penavon Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
CHATFORD HOUSE
THE PROMENADE
CLIFTON DOWN
BRISTOL AVON
BS8 3NG
Other companies in BS8
 
Filing Information
Company Number 01433835
Company ID Number 01433835
Date formed 1979-06-29
Country 
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 01/08/2015
Return next due 29/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:42:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATFORD HOUSE AND PENAVON RESIDENTS 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 CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARK TERRY
Company Secretary 2016-06-06
TREVOR JOHN BAILEY
Director 2009-10-01
PRISCILLA FERGUSON HEARD
Director 2002-05-14
STEPHEN CHRISTOPHER JORDAN
Director 1995-09-08
STEPHEN WILLIAM PHELPS
Director 2013-08-02
BARBARA RYDER
Director 2009-10-01
MARK STEPHEN RYDER
Director 2013-04-17
MARGARET ANN SKEELES
Director 2013-02-06
PAUL MARK TERRY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM PHELPS
Company Secretary 2015-03-01 2016-06-06
TREVOR JOHN BAILEY
Company Secretary 2012-09-26 2015-03-01
DAVID FRANCIS EDMONDS
Director 2008-05-27 2015-02-17
JEREMY MURCH
Director 2009-10-01 2013-03-15
WILLIAM TONKINSON
Director 2010-07-10 2012-12-14
DAVID FRANCIS EDMONDS
Company Secretary 2008-05-27 2012-09-26
MARY CROMPTON
Director 1990-12-31 2012-02-03
PETER ALAN GOURD
Director 2004-05-18 2009-06-10
HOPE MADELINE HAMILTON-SMART
Director 1990-12-31 2009-06-05
JOANNA MAUD POLACK
Director 2004-05-25 2009-01-01
ALAN FREDERICK CHARLES RYDER
Director 2007-08-02 2008-01-01
CHRISTOPHER JOHN MILLICENT
Company Secretary 2007-04-17 2007-08-20
CHRISTOPHER JOHN MILLICENT
Director 1990-12-31 2007-08-20
ROBERT LESLIE AGAR
Company Secretary 1990-12-31 2007-04-17
ROBERT LESLIE AGAR
Director 1990-12-31 2007-04-17
HYMIE SIMON JOFFE
Director 1990-12-31 2004-05-05
ALFRED PHILIP POLACK
Director 1990-12-31 2003-11-24
THOMAS WILSON
Director 1990-12-31 2001-07-27
PAUL TREVOR JONES
Director 1990-12-31 1995-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JOHN BAILEY THE HUMAN GIVENS FOUNDATION LIMITED Director 2012-01-05 CURRENT 2004-12-07 Active
TREVOR JOHN BAILEY VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD Director 2011-04-21 CURRENT 2011-04-21 Active
TREVOR JOHN BAILEY VITAL PARTNERSHIPS LTD Director 2008-02-12 CURRENT 2004-07-14 Active
STEPHEN WILLIAM PHELPS HALLWAVE LIMITED Director 2000-11-28 CURRENT 2000-09-22 Liquidation
MARK STEPHEN RYDER I-WONDER SOLUTIONS GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2017-03-13 Active
MARK STEPHEN RYDER I-WONDER AGGREGATOR SERVICES LIMITED Director 2017-12-01 CURRENT 2008-11-06 Active
MARK STEPHEN RYDER LSAS PROPERTIES LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
MARK STEPHEN RYDER PATTON GRANGE MANAGEMENT COMPANY LIMITED Director 2011-06-27 CURRENT 2008-04-18 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
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-08Termination of appointment of David Neil Davidson on 2022-02-08
2022-08-08CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-08TM02Termination of appointment of David Neil Davidson on 2022-02-08
2022-05-05AP03Appointment of Ms Emily Scaife as company secretary on 2022-02-08
2021-12-26DIRECTOR APPOINTED MS EMILY MARTHA SCAIFE
2021-12-26AP01DIRECTOR APPOINTED MS EMILY MARTHA SCAIFE
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-27PSC08Notification of a person with significant control statement
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-09PSC07CESSATION OF MATTHEW ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL DAVIDSON on 2021-06-03
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN BAILEY
2021-06-03AP01DIRECTOR APPOINTED MR NIGEL PICKERSGILL
2021-06-02AP03Appointment of Mr Neil Davidson as company secretary on 2021-04-20
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN RYDER
2021-03-25PSC07CESSATION OF MARK STEPHEN RYDER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALLEN
2021-01-04PSC07CESSATION OF TREVOR JOHN BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04AP01DIRECTOR APPOINTED MR MATTHEW ALLEN
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK TERRY
2020-09-27TM02Termination of appointment of Paul Mark Terry on 2020-09-07
2020-09-27PSC07CESSATION OF PAUL MARK TERRY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-26AP01DIRECTOR APPOINTED MR DAVID NEIL DAVIDSON
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-01CH01Director's details changed for Mr Paul Mark Terry on 2019-07-31
2019-08-01PSC04Change of details for Mr Paul Mark Terry as a person with significant control on 2019-07-31
2019-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN RYDER
2019-08-01PSC07CESSATION OF PISCILLA FERGUSON HEARD AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN SKEELES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-04AP03Appointment of Mr Paul Mark Terry as company secretary on 2016-06-06
2016-08-04TM02Termination of appointment of Stephen William Phelps on 2016-06-06
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MR PAUL MARK TERRY
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS EDMONDS
2015-03-18TM02Termination of appointment of Trevor John Bailey on 2015-03-01
2015-03-18AP03Appointment of Mr Stephen William Phelps as company secretary on 2015-03-01
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM PHELPS
2014-08-05CH01Director's details changed for Mr Trevor John Bailey on 2013-09-01
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-12AR0101/08/13 ANNUAL RETURN FULL LIST
2013-04-28AP01DIRECTOR APPOINTED MS MARGARET ANN SKEELES
2013-04-25AP01DIRECTOR APPOINTED MR MARK STEPHEN RYDER
2013-04-19AP03Appointment of Mr Trevor John Bailey as company secretary
2013-04-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID EDMONDS
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TONKINSON
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MURCH
2012-11-23AP01DIRECTOR APPOINTED MRS BARBARA RYDER
2012-11-22AP01DIRECTOR APPOINTED MR TREVOR JOHN BAILEY
2012-11-12AP01DIRECTOR APPOINTED MR JEREMY MURCH
2012-10-22AA31/03/12 TOTAL EXEMPTION FULL
2012-10-12AP01DIRECTOR APPOINTED MR WILL TONKINSON
2012-10-03AR0101/08/12 NO MEMBER LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY CROMPTON
2012-04-04DISS40DISS40 (DISS40(SOAD))
2012-04-03GAZ1FIRST GAZETTE
2012-04-02AA31/03/11 TOTAL EXEMPTION FULL
2011-10-18AR0101/08/11 NO MEMBER LIST
2010-12-09AA31/03/10 TOTAL EXEMPTION FULL
2010-10-25AR0101/08/10 NO MEMBER LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEPHEN CHRISTOPHER JORDAN / 01/08/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PRISCILLA FERGUSON HEARD / 01/08/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CROMPTON / 01/08/2010
2010-01-18AA31/03/09 TOTAL EXEMPTION FULL
2009-10-22AR0101/08/09 NO MEMBER LIST
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA POLACK
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR HOPE HAMILTON-SMART
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOURD
2009-01-13AA31/03/08 TOTAL EXEMPTION FULL
2008-11-17363aANNUAL RETURN MADE UP TO 01/08/08
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GOURD / 22/09/2008
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN RYDER
2008-08-08288aDIRECTOR AND SECRETARY APPOINTED DAVID FRANCIS EDMONDS
2007-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-15363sANNUAL RETURN MADE UP TO 01/08/07
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-06363sANNUAL RETURN MADE UP TO 17/05/06
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363sANNUAL RETURN MADE UP TO 22/05/05
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-10363(288)DIRECTOR RESIGNED
2004-06-10363sANNUAL RETURN MADE UP TO 22/05/04
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-16288bDIRECTOR RESIGNED
2003-06-06363sANNUAL RETURN MADE UP TO 22/05/03
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-06-12363(288)DIRECTOR RESIGNED
2002-06-12363sANNUAL RETURN MADE UP TO 22/05/02
2002-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-27288aNEW DIRECTOR APPOINTED
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-01363sANNUAL RETURN MADE UP TO 22/05/01
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against CHATFORD HOUSE AND PENAVON RESIDENTS 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
CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 6,064
Current Assets 2012-04-01 £ 6,064
Shareholder Funds 2012-04-01 £ 6,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATFORD HOUSE AND PENAVON RESIDENTS 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 (55900 - Other accommodation) as CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CHATFORD HOUSE AND PENAVON RESIDENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATFORD HOUSE AND PENAVON RESIDENTS 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 CHATFORD HOUSE AND PENAVON RESIDENTS 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.