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

CHENISTON RESIDENTS ASSOCIATION LIMITED

KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY,
Company Registration Number
01383003
Private Limited Company
Active

Company Overview

About Cheniston Residents Association Ltd
CHENISTON RESIDENTS ASSOCIATION LIMITED was founded on 1978-08-09 and has its registered office in Camberley. The organisation's status is listed as "Active". Cheniston Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHENISTON RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
KNOLL HOUSE
KNOLL ROAD
CAMBERLEY
SURREY
GU15 3SY
Other companies in SL5
 
Filing Information
Company Number 01383003
Company ID Number 01383003
Date formed 1978-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 24/03/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHENISTON RESIDENTS ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SCOTT BONELLA LIMITED   STEWART & CO. ACCOUNTANCY SERVICES 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 CHENISTON RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ROBIN WILLIAMS
Company Secretary 2004-08-26
HAROLD ANDERSON
Director 2017-01-17
GUSTAV COLESKE
Director 2018-03-01
IVOR VILJOEN
Director 2017-01-17
JOSEPH WOOD
Director 2012-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA MULLINS
Director 2014-10-26 2017-01-17
JOE WOOD
Director 2017-01-09 2017-01-16
HAROLD ANDERSON
Director 2014-10-26 2014-11-14
MOIRA JEAN JOHNSON
Director 2005-12-09 2014-10-26
MARIE SHONE
Director 2010-09-13 2014-10-26
STEPHANIE TINSLEY
Director 2009-10-19 2010-09-22
HENRY RENTON LAIDLAW
Director 2007-02-03 2009-11-10
JANE FRIEDERIKE MCCOUBREY
Director 2007-10-29 2009-11-10
CHARLES RAE ADRIAN
Director 2004-05-08 2006-12-01
JACOBUS STEPHANUS COETZEE
Director 2004-05-08 2006-12-01
COLIN JOHN WILLETT
Company Secretary 2003-09-13 2004-08-25
MOIRA JEAN JOHNSON
Director 2000-09-06 2004-05-08
JOAN LISETTE DOUGLAS PETHICK
Director 2002-08-21 2004-05-08
STANLEY SCHOFIELD
Company Secretary 2001-04-20 2003-09-14
JOHN GILCHRIST
Company Secretary 2002-10-14 2003-08-08
LESLIE ERNEST BIGG
Director 1991-09-12 2002-10-14
STANLEY SCHOFIELD
Director 2001-04-20 2002-09-30
JACOBUS STEPHANUS COETZEE
Director 2001-09-26 2002-08-21
THOMAS MARTIN PEARSON
Company Secretary 2000-09-06 2001-04-21
THOMAS MARTIN PEARSON
Director 2000-09-06 2001-04-21
STANLEY SCHOFIELD
Director 1997-09-18 2000-09-06
JOHN KEITH HOSKER
Company Secretary 1996-12-10 2000-08-19
JOHN KEITH HOSKER
Director 1996-09-06 2000-08-19
WITOLD MIECZYSLAW KUZMINSKI
Director 1996-09-06 1998-04-01
JEAN BEESON
Director 1991-09-12 1997-09-18
COLIN MARK WILSON
Company Secretary 1991-09-12 1996-12-09
COLIN MARK WILSON
Director 1991-09-12 1996-12-09
PETER CHARLES ROBERTS
Director 1991-09-12 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY ROBIN WILLIAMS THE STARTING GATE MANAGEMENT LIMITED Company Secretary 2008-12-01 CURRENT 2006-12-06 Active
BEVERLEY ROBIN WILLIAMS SHERIDAN GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-26 CURRENT 1999-10-18 Active
BEVERLEY ROBIN WILLIAMS HILLBROW COURT LTD Company Secretary 2006-08-01 CURRENT 1986-05-29 Active
BEVERLEY ROBIN WILLIAMS BRYN COURT PROPERTIES LIMITED Company Secretary 2006-02-11 CURRENT 2000-05-23 Active
BEVERLEY ROBIN WILLIAMS ROBINWOOD (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-06 CURRENT 2004-05-21 Active
BEVERLEY ROBIN WILLIAMS HOLMLEA ROAD (DATCHET) MANAGEMENT COMPANY LIMITED Company Secretary 1996-04-19 CURRENT 1986-11-24 Active
BEVERLEY ROBIN WILLIAMS FURLONGS RESIDENTS COMPANY LIMITED Company Secretary 1994-08-01 CURRENT 1987-03-31 Active
BEVERLEY ROBIN WILLIAMS SUNNINGDALE (SPRING GROVE) MANAGEMENT LIMITED Company Secretary 1991-11-24 CURRENT 1971-12-22 Active
BEVERLEY ROBIN WILLIAMS CHURCHBURY SECURITIES LTD Company Secretary 1991-09-25 CURRENT 1987-03-27 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
2024-01-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-10-19APPOINTMENT TERMINATED, DIRECTOR HAROLD ANDERSON
2023-03-09DIRECTOR APPOINTED MR JOSEPH WILLIAM WOOD
2022-11-09CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-03AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HARDAKER
2022-08-11CH01Director's details changed for Miss Anna Lowrie Gordon on 2022-08-11
2022-04-12AP01DIRECTOR APPOINTED MR ANDREW JOHN OGDEN
2021-12-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM New Boundary House London Road Sunningdale Ascot SL5 0DJ England
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM 23 Station Approach Virginia Water GU25 4DW England
2021-06-18PSC08Notification of a person with significant control statement
2021-06-12PSC07CESSATION OF CLIVE ROBERT MASON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-12TM02Termination of appointment of Clive Robert Mason on 2021-06-12
2021-03-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CH01Director's details changed for Mr David Anthony Hardaker on 2021-02-09
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAM WOOD
2020-07-20AP01DIRECTOR APPOINTED MR DAVID ANTHONY HARDAKER
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR IVOR VILJOEN
2019-01-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ROBERT MASON
2018-12-08AP03Appointment of Mr Clive Robert Mason as company secretary on 2018-12-01
2018-12-08TM02Termination of appointment of Beverley Robin Williams on 2018-11-30
2018-12-08PSC07CESSATION OF BEVERLEY ROBIN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/18 FROM 62 High Street Sunninghill Ascot Berkshire SL5 9NN
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-03-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07AP01DIRECTOR APPOINTED MR GUSTAV COLESKE
2018-03-07AP01DIRECTOR APPOINTED MR GUSTAV COLESKE
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR IVOR VILJOEN
2017-01-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17AP01DIRECTOR APPOINTED MR HAROLD ANDERSON
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOE WOOD
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MULLINS
2017-01-16AP01DIRECTOR APPOINTED MR JOE WOOD
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 20
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 20
2015-11-16AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 20
2014-11-14AR0110/11/14 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD ANDERSON
2014-11-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28AP01DIRECTOR APPOINTED MR HAROLD ANDERSON
2014-10-28AP01DIRECTOR APPOINTED MRS PAMELA MULLINS
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SHONE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA JOHNSON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 20
2013-11-20AR0110/11/13 FULL LIST
2013-11-06AA30/06/13 TOTAL EXEMPTION FULL
2012-11-15AR0110/11/12 FULL LIST
2012-10-23AA30/06/12 TOTAL EXEMPTION FULL
2012-10-09AP01DIRECTOR APPOINTED MR JOSEPH WOOD
2011-11-15AR0110/11/11 FULL LIST
2011-11-14AD02SAIL ADDRESS CREATED
2011-11-02AA30/06/11 TOTAL EXEMPTION FULL
2010-11-24AR0110/11/10 FULL LIST
2010-10-05AP01DIRECTOR APPOINTED MARIE SHONE
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TINSLEY
2010-09-24AA30/06/10 TOTAL EXEMPTION FULL
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCCOUBREY
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LAIDLAW
2009-11-18AR0110/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA JEAN JOHNSON / 18/11/2009
2009-11-02AP01DIRECTOR APPOINTED STEPHANIE TINSLEY
2009-10-21AA30/06/09 TOTAL EXEMPTION FULL
2008-12-04363aRETURN MADE UP TO 10/11/08; NO CHANGE OF MEMBERS
2008-10-06AA30/06/08 TOTAL EXEMPTION FULL
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-19363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2006-12-18363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-25363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/04
2004-11-16363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-11-04288aNEW SECRETARY APPOINTED
2004-09-17288bSECRETARY RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-24363sRETURN MADE UP TO 12/09/03; NO CHANGE OF MEMBERS
2003-09-24288bSECRETARY RESIGNED
2003-09-19288aNEW SECRETARY APPOINTED
2003-08-28288bSECRETARY RESIGNED
2002-11-12288bDIRECTOR RESIGNED
2002-10-23288aNEW SECRETARY APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-10-07363sRETURN MADE UP TO 12/09/02; NO CHANGE OF MEMBERS
2002-10-07288bDIRECTOR RESIGNED
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 13, CHENISTON COURT RIDGEMOUNT ROAD SUNNINGDALE ASCOT BERKS SL5 9SF
2002-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2001-11-04288aNEW DIRECTOR APPOINTED
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-10363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 CHENISTON 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
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 CHENISTON 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
CHENISTON RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 CHENISTON RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CHENISTON RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHENISTON RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CHENISTON RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHENISTON 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 (98000 - Residents property management) as CHENISTON RESIDENTS ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHENISTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHENISTON 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 CHENISTON 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.