Chattis Hill Stables Residents Association Limited STOCKBRIDGE


Founded in 1992, Chattis Hill Stables Residents Association, classified under reg no. 02744961 is an active company. Currently registered at 7 Chattis Hill Stables SO20 6JS, Stockbridge the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Rachel S. and Madeleine H.. In addition one secretary - Claire E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chattis Hill Stables Residents Association Limited Address / Contact

Office Address 7 Chattis Hill Stables
Office Address2 Spitfire Lane
Town Stockbridge
Post code SO20 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02744961
Date of Incorporation Fri, 4th Sep 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Claire E.

Position: Secretary

Appointed: 03 July 2023

Rachel S.

Position: Director

Appointed: 20 July 2022

Madeleine H.

Position: Director

Appointed: 04 November 2021

Rebecca H.

Position: Director

Appointed: 20 August 2021

Resigned: 20 July 2022

John J.

Position: Director

Appointed: 16 August 2017

Resigned: 04 November 2021

Paul T.

Position: Secretary

Appointed: 21 May 2014

Resigned: 03 July 2023

Peter S.

Position: Director

Appointed: 21 May 2014

Resigned: 20 August 2021

Dennis P.

Position: Director

Appointed: 15 May 2013

Resigned: 21 May 2014

Donald S.

Position: Director

Appointed: 29 May 2012

Resigned: 15 May 2013

Garry H.

Position: Secretary

Appointed: 19 May 2010

Resigned: 21 May 2014

Garry H.

Position: Director

Appointed: 19 May 2010

Resigned: 16 August 2017

Alice G.

Position: Director

Appointed: 08 May 2008

Resigned: 19 May 2010

Ralph S.

Position: Director

Appointed: 08 May 2008

Resigned: 21 May 2014

Alice G.

Position: Secretary

Appointed: 17 February 2008

Resigned: 19 May 2010

Barbara H.

Position: Director

Appointed: 01 October 2007

Resigned: 29 May 2012

Catherine J.

Position: Director

Appointed: 01 October 2007

Resigned: 18 March 2008

Roland P.

Position: Director

Appointed: 29 March 2004

Resigned: 01 December 2007

Elizabeth P.

Position: Director

Appointed: 31 March 2003

Resigned: 27 March 2006

Marjorie P.

Position: Secretary

Appointed: 30 September 2002

Resigned: 31 March 2006

Marjorie P.

Position: Director

Appointed: 30 September 2002

Resigned: 31 March 2006

Ralph S.

Position: Director

Appointed: 09 October 2000

Resigned: 31 March 2003

Lois P.

Position: Director

Appointed: 14 April 2000

Resigned: 29 March 2004

Michael P.

Position: Director

Appointed: 14 April 2000

Resigned: 08 September 2000

Garry H.

Position: Secretary

Appointed: 12 April 1999

Resigned: 30 September 2002

Garry H.

Position: Director

Appointed: 12 April 1999

Resigned: 30 September 2002

Anthony R.

Position: Director

Appointed: 12 April 1999

Resigned: 13 April 2000

Dennis P.

Position: Director

Appointed: 06 April 1998

Resigned: 13 April 2000

Malcolm C.

Position: Secretary

Appointed: 07 April 1997

Resigned: 12 April 1999

Malcolm C.

Position: Director

Appointed: 07 April 1997

Resigned: 12 April 1999

Madeleine S.

Position: Director

Appointed: 07 April 1997

Resigned: 12 April 1999

Lois P.

Position: Director

Appointed: 09 January 1995

Resigned: 07 April 1998

Malcolm C.

Position: Director

Appointed: 09 January 1995

Resigned: 08 January 1996

Hilary P.

Position: Secretary

Appointed: 11 January 1994

Resigned: 07 April 1997

Andrew B.

Position: Secretary

Appointed: 11 January 1993

Resigned: 11 January 1994

Katherine T.

Position: Director

Appointed: 11 January 1993

Resigned: 09 January 1995

Ralph S.

Position: Director

Appointed: 11 January 1993

Resigned: 09 January 1995

Roland P.

Position: Director

Appointed: 04 September 1992

Resigned: 11 January 1993

Hilary P.

Position: Secretary

Appointed: 04 September 1992

Resigned: 11 January 1993

Madeleine S.

Position: Director

Appointed: 04 September 1992

Resigned: 11 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 7917 56010 540
Current Assets6 7917 56010 540
Net Assets Liabilities6 7917 56010 540
Other
Cost Sales12 37710 8209 982
Gross Profit Loss-3 1067692 950
Net Current Assets Liabilities6 7917 56010 540
Operating Profit Loss-3 1067692 950
Profit Loss On Ordinary Activities After Tax-3 1067692 950
Profit Loss On Ordinary Activities Before Tax-3 1067692 950
Total Assets Less Current Liabilities6 7917 56010 540
Turnover Revenue9 27111 58912 932

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, July 2023
Free Download (8 pages)

Company search