THE CHESTNUTS RESIDENTS COMPANY LIMITED - WOKINGHAM
Company Profile | Company Filings |
Overview
THE CHESTNUTS RESIDENTS COMPANY LIMITED is a Private Limited Company from WOKINGHAM ENGLAND and has the status: Active.
THE CHESTNUTS RESIDENTS COMPANY LIMITED was incorporated 30 years ago on 16/06/1993 and has the registered number: 02827566. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
THE CHESTNUTS RESIDENTS COMPANY LIMITED was incorporated 30 years ago on 16/06/1993 and has the registered number: 02827566. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
THE CHESTNUTS RESIDENTS COMPANY LIMITED - WOKINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
64 EASTHAMPSTEAD ROAD
WOKINGHAM
BERKS
RG40 2EE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNA LOUISE NOONE | Feb 1969 | British | Director | 1995-11-17 | CURRENT |
MR ROGER BIDDLECOMBE | Oct 1972 | British | Director | 2021-02-12 | CURRENT |
BRUCE KIRKPATRICK ANDERSON | Apr 1947 | British | Director | 1994-09-01 | CURRENT |
BRUCE KIRKPATRICK ANDERSON | Apr 1947 | British | Secretary | 1994-09-01 | CURRENT |
MC FORMATIONS LIMITED | Corporate Nominee Director | 1993-06-16 UNTIL 1993-06-16 | RESIGNED | ||
MR GRAEME SIMPSON | Jan 1960 | British | Director | 1993-06-16 UNTIL 1994-09-01 | RESIGNED |
SHEILA CAROL FRENCH | Jun 1948 | British | Director | 2000-07-09 UNTIL 2021-02-12 | RESIGNED |
JOHN OWEN SAUNDERS | Nov 1931 | British | Director | 1994-09-01 UNTIL 1995-11-17 | RESIGNED |
ALAN ROY FRENCH | Oct 1946 | British | Director | 1994-09-01 UNTIL 2000-02-24 | RESIGNED |
CRS LEGAL SERVICES LIMITED | Nominee Secretary | 1993-06-16 UNTIL 1993-06-16 | RESIGNED | ||
DEBRA CAROLINE SIMPSON | Dec 1959 | Secretary | 1993-06-16 UNTIL 1994-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Roger Biddlecombe | 2021-02-12 | 10/1972 | Wokingham Berks | Ownership of shares 25 to 50 percent |
Mr. Bruce Kirkpatrick Anderson | 2016-05-01 | 4/1947 | Wokingham Berks | Voting rights 25 to 50 percent |
Mrs. Sheila Carol French | 2016-04-06 - 2021-02-12 | 6/1948 | Voting rights 25 to 50 percent | |
Mrs Joanna Louise Noone | 2016-04-06 | 2/1969 | Wokingham Berks | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Chestnuts Residents Company Limited Filleted accounts for Companies House (small and micro) | 2023-10-07 | 30-06-2023 | £60 equity |
The Chestnuts Residents Company Limited Filleted accounts for Companies House (small and micro) | 2022-11-08 | 30-06-2022 | £60 equity |
The Chestnuts Residents Company Limited Filleted accounts for Companies House (small and micro) | 2021-10-22 | 30-06-2021 | £60 equity |
The Chestnuts Residents Company Limited Filleted accounts for Companies House (small and micro) | 2019-11-01 | 30-06-2019 | £60 equity |
The Chestnuts Residents Company Limited Filleted accounts for Companies House (small and micro) | 2018-11-09 | 30-06-2018 | £60 equity |
The Chestnuts Residents Company Limited Micro-entity accounts | 2018-03-28 | 30-06-2017 | £60 equity |
Accounts filed on 30-06-2016 | 2016-11-09 | 30-06-2016 | £60 Cash £60 equity |
Accounts filed on 30-06-2015 | 2015-12-03 | 30-06-2015 | £60 Cash £60 equity |