Cheniston Residents Association Limited CAMBERLEY


Founded in 1978, Cheniston Residents Association, classified under reg no. 01383003 is an active company. Currently registered at Knoll House GU15 3SY, Camberley the company has been in the business for fourty six years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Joseph W., Andrew O.. Of them, Andrew O. has been with the company the longest, being appointed on 21 February 2022 and Joseph W. has been with the company for the least time - from 7 March 2023. 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.

Cheniston Residents Association Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01383003
Date of Incorporation Wed, 9th Aug 1978
Industry Residents property management
End of financial Year 24th June
Company age 46 years old
Account next due date Sun, 24th Mar 2024 (52 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Joseph W.

Position: Director

Appointed: 07 March 2023

Andrew O.

Position: Director

Appointed: 21 February 2022

Anna G.

Position: Director

Appointed: 21 February 2022

Resigned: 19 October 2023

David H.

Position: Director

Appointed: 20 July 2020

Resigned: 21 February 2022

Clive M.

Position: Secretary

Appointed: 01 December 2018

Resigned: 12 June 2021

Gustav C.

Position: Director

Appointed: 01 March 2018

Resigned: 20 July 2020

Ivor V.

Position: Director

Appointed: 17 January 2017

Resigned: 06 May 2019

Harold A.

Position: Director

Appointed: 17 January 2017

Resigned: 19 October 2023

Joe W.

Position: Director

Appointed: 09 January 2017

Resigned: 16 January 2017

Harold A.

Position: Director

Appointed: 26 October 2014

Resigned: 14 November 2014

Pamela M.

Position: Director

Appointed: 26 October 2014

Resigned: 17 January 2017

Joseph W.

Position: Director

Appointed: 09 October 2012

Resigned: 20 July 2020

Marie S.

Position: Director

Appointed: 13 September 2010

Resigned: 26 October 2014

Stephanie T.

Position: Director

Appointed: 19 October 2009

Resigned: 22 September 2010

Jane M.

Position: Director

Appointed: 29 October 2007

Resigned: 10 November 2009

Henry L.

Position: Director

Appointed: 03 February 2007

Resigned: 10 November 2009

Moira J.

Position: Director

Appointed: 09 December 2005

Resigned: 26 October 2014

Beverley W.

Position: Secretary

Appointed: 26 August 2004

Resigned: 30 November 2018

Jacobus C.

Position: Director

Appointed: 08 May 2004

Resigned: 01 December 2006

Charles A.

Position: Director

Appointed: 08 May 2004

Resigned: 01 December 2006

Colin W.

Position: Secretary

Appointed: 13 September 2003

Resigned: 25 August 2004

John G.

Position: Secretary

Appointed: 14 October 2002

Resigned: 08 August 2003

Joan P.

Position: Director

Appointed: 21 August 2002

Resigned: 08 May 2004

Jacobus C.

Position: Director

Appointed: 26 September 2001

Resigned: 21 August 2002

Stanley S.

Position: Secretary

Appointed: 20 April 2001

Resigned: 14 September 2003

Stanley S.

Position: Director

Appointed: 20 April 2001

Resigned: 30 September 2002

Thomas P.

Position: Director

Appointed: 06 September 2000

Resigned: 21 April 2001

Thomas P.

Position: Secretary

Appointed: 06 September 2000

Resigned: 21 April 2001

Moira J.

Position: Director

Appointed: 06 September 2000

Resigned: 08 May 2004

Stanley S.

Position: Director

Appointed: 18 September 1997

Resigned: 06 September 2000

John H.

Position: Secretary

Appointed: 10 December 1996

Resigned: 19 August 2000

Witold K.

Position: Director

Appointed: 06 September 1996

Resigned: 01 April 1998

John H.

Position: Director

Appointed: 06 September 1996

Resigned: 19 August 2000

Jean B.

Position: Director

Appointed: 12 September 1991

Resigned: 18 September 1997

Leslie B.

Position: Director

Appointed: 12 September 1991

Resigned: 14 October 2002

Peter R.

Position: Director

Appointed: 12 September 1991

Resigned: 30 April 1996

Colin W.

Position: Director

Appointed: 12 September 1991

Resigned: 09 December 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Clive M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Beverley W. This PSC .

Clive M.

Notified on 1 December 2018
Ceased on 12 June 2021
Nature of control: significiant influence or control

Beverley W.

Notified on 10 November 2016
Ceased on 30 November 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand66 84048 83753 08040 36941 53647 00554 212
Current Assets82 67364 05971 50358 03749 65353 61357 287
Debtors15 83315 22218 42317 6688 1176 6083 075
Net Assets Liabilities64 67451 81963 27250 71643 32448 33043 179
Other
Accrued Liabilities17 99912 2408 2317 3216 32984010 044
Creditors17 99912 2408 2317 3216 3295 28314 108
Other Creditors     4 4434 064
Prepayments3333821 1834281 0171 3981 855
Trade Debtors Trade Receivables15 50014 84017 24017 2407 1005 2101 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 25th, January 2024
Free Download (5 pages)

Company search