CHILTERN MANOR CLOSE RES. ASSOC. (TAPLOW) LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

CHILTERN MANOR CLOSE RES. ASSOC. (TAPLOW) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MAIDENHEAD ENGLAND and has the status: Active.
CHILTERN MANOR CLOSE RES. ASSOC. (TAPLOW) LIMITED was incorporated 28 years ago on 08/12/1995 and has the registered number: 03135902. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CHILTERN MANOR CLOSE RES. ASSOC. (TAPLOW) LIMITED - MAIDENHEAD

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 ORKNEY COURT
MAIDENHEAD
SL6 0JB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID ANTHONY PIERS COX Dec 1945 British Director 2010-08-23 CURRENT
PROFESSOR ALAN SINCLAIR Secretary 2017-11-15 CURRENT
MR MICHAEL BARNES Sep 1966 British Director 2015-07-23 CURRENT
JOHN SIZER Oct 1945 British Director 2009-07-27 CURRENT
MR ALAN JAMES SINCLAIR Jun 1952 British Director 2017-11-15 CURRENT
RONALD SIDNEY JONES Jun 1933 British Secretary 2005-09-25 UNTIL 2008-11-16 RESIGNED
STEPHEN CHARLES SINCLAIR Jan 1955 British Director 1997-04-30 UNTIL 1998-08-10 RESIGNED
MR FREDERICK AMBROSE VEEVERS May 1949 British Director 1996-01-03 UNTIL 1997-05-01 RESIGNED
ANGELA JEAN MCCOLLUM Feb 1963 British Nominee Director 1995-12-08 UNTIL 1995-12-12 RESIGNED
ROBERT MARTIN LIMB Feb 1957 British Director 1997-04-30 UNTIL 1998-08-10 RESIGNED
GRAHAM LESLIE SWADLING Mar 1955 British Director 2000-10-24 UNTIL 2003-07-01 RESIGNED
MARGARET DIXON SIZER Jul 1947 British Director 2008-07-25 UNTIL 2018-05-14 RESIGNED
MARGARET MARY WATKINS Nominee Secretary 1995-12-08 UNTIL 1995-12-12 RESIGNED
CHRISTOPHER JOHN COONEY Jun 1947 New Zealander Secretary 1996-01-03 UNTIL 1997-05-19 RESIGNED
NADEAU RACHEL Sep 1960 Canadian Director 1997-04-30 UNTIL 1999-09-07 RESIGNED
MARGARET DIXON SIZER Jul 1947 British Secretary 2008-11-16 UNTIL 2017-11-15 RESIGNED
GREGOR KLEINKNECHT Mar 1966 Secretary 1997-04-30 UNTIL 1998-06-24 RESIGNED
KENNETH PRYCE ALLARD LEWIS Apr 1924 British Secretary 2003-07-01 UNTIL 2005-09-25 RESIGNED
STAPHANIE LINDSAY PALMER Aug 1957 British Secretary 2000-10-24 UNTIL 2001-09-11 RESIGNED
GRAHAM LESLIE SWADLING Mar 1955 British Secretary 2001-09-11 UNTIL 2003-07-01 RESIGNED
GREGOR KLEINKNECHT Mar 1966 Secretary 1998-08-10 UNTIL 2000-10-24 RESIGNED
JEANNE VULLINGHS Mar 1957 Italian Director 1997-04-30 UNTIL 1999-09-07 RESIGNED
GREGOR KLEINKNECHT Mar 1966 Director 1998-08-10 UNTIL 2000-10-24 RESIGNED
ANDREW DAVID BIRBECK Jun 1966 British Director 2002-10-31 UNTIL 2005-01-01 RESIGNED
GORDON JAMES FRISBY Mar 1963 British Director 2000-10-24 UNTIL 2001-04-27 RESIGNED
GORDON JAMES FRISBY Mar 1963 British Director 1997-04-30 UNTIL 1998-08-10 RESIGNED
MRS MARINA GRAZIER Jun 1966 British Director 2006-09-17 UNTIL 2010-09-19 RESIGNED
MR STUART EDWARD GRAZIER Oct 1957 British Director 2006-09-17 UNTIL 2014-06-17 RESIGNED
HENRY RONALD HASTE Jan 1921 British Director 1997-04-30 UNTIL 1998-06-23 RESIGNED
ANNE CHRISTINE JONES Jun 1954 British Director 1998-08-10 UNTIL 1999-09-07 RESIGNED
RONALD SIDNEY JONES Jun 1933 British Director 2005-09-25 UNTIL 2009-09-20 RESIGNED
DOCTOR BRYAN LAURENCE ROBINSON Oct 1939 British Director 2001-05-16 UNTIL 2006-09-17 RESIGNED
KENNETH PRYCE ALLARD LEWIS Apr 1924 British Director 2002-10-31 UNTIL 2005-09-25 RESIGNED
HENRY RONALD HASTE Jan 1921 British Director 1999-09-07 UNTIL 2000-10-24 RESIGNED
FRANCES GILLIAN LORD Oct 1958 British Director 2006-09-17 UNTIL 2015-07-23 RESIGNED
STEPHEN JOHN MEAD Sep 1962 British Director 2002-10-31 UNTIL 2006-09-17 RESIGNED
LYNNE MORTON Jul 1949 British Director 1998-08-10 UNTIL 2000-10-24 RESIGNED
STAPHANIE LINDSAY PALMER Aug 1957 British Director 2000-10-24 UNTIL 2002-10-31 RESIGNED
JEFFREY JOHN PARTON Jul 1954 British Director 1995-12-12 UNTIL 1997-05-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FYLKIR LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 6340 - Other transport agencies
N.F.F.O. SERVICES LIMITED YORKSHIRE Active TOTAL EXEMPTION FULL 03110 - Marine fishing
DANBRIT LIMITED HULL Dissolved... TOTAL EXEMPTION FULL 03110 - Marine fishing
NORTH SEA FISHERIES LIMITED GREAT YARMOUTH ENGLAND Active TOTAL EXEMPTION FULL 03110 - Marine fishing
ISLAND FISHING COMPANY LIMITED FILEY Dissolved... TOTAL EXEMPTION FULL 03110 - Marine fishing
DANBRIT SHIP MANAGEMENT LIMITED HULL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
NORTH SEA FISHERMEN'S ORGANISATION LIMITED GREAT YARMOUTH ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
RSS MARINE LIMITED HULL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
TOM SLEIGHT LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DANBRIT PROPERTY LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
RIA DIABETES AND EDUCATION LTD WORCS Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
J SIZER DISTRIBUTION SERVICES LIMITED BROMSGROVE Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE MINDFULNESS EXCHANGE LTD. AXMINSTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASPIRE ALLIANCE LTD LONDON Dissolved... 70229 - Management consultancy activities other than financial management
DIABETES FRAIL LIMITED BROMSGROVE Dissolved... TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
UNITYMARK LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 03110 - Marine fishing
ELLEN FISHING LIMITED ELGIN Active TOTAL EXEMPTION FULL 03110 - Marine fishing
OSPREY (PD43) LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 03110 - Marine fishing
OSPREY (PD147) LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 03110 - Marine fishing

Free Reports Available

Report Date Filed Date of Report Assets
CHILTERN_MANOR_CLOSE_RES_ - Accounts 2023-09-01 31-12-2022 £70,196 Cash £68,385 equity
CHILTERN_MANOR_CLOSE_RES_ - Accounts 2022-09-23 31-12-2021 £64,831 Cash £66,201 equity
CHILTERN_MANOR_CLOSE_RES_ - Accounts 2021-09-15 31-12-2020 £65,340 Cash £64,312 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
31 OAKLEY STREET MANAGEMENT LIMITED TAPLOW Active MICRO ENTITY 98000 - Residents property management
TOM SLEIGHT LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
DANBRIT PROPERTY LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate