Chiltern Court Residents Association Limited AMERSHAM


Founded in 1961, Chiltern Court Residents Association, classified under reg no. 00704505 is an active company. Currently registered at 9 Springfields HP6 5JU, Amersham the company has been in the business for sixty three years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 29th September 2022.

The firm has 26 directors, namely Zoe O., Aoife Q. and Manjot S. and others. Of them, Maurice P. has been with the company the longest, being appointed on 16 May 1991 and Zoe O. has been with the company for the least time - from 4 October 2023. At the moment 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.

Chiltern Court Residents Association Limited Address / Contact

Office Address 9 Springfields
Town Amersham
Post code HP6 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00704505
Date of Incorporation Fri, 29th Sep 1961
Industry Residents property management
End of financial Year 29th September
Company age 63 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Zoe O.

Position: Director

Appointed: 04 October 2023

Aoife Q.

Position: Director

Appointed: 27 February 2023

Manjot S.

Position: Director

Appointed: 01 February 2023

Mark P.

Position: Director

Appointed: 11 November 2022

Natalie P.

Position: Director

Appointed: 11 November 2022

Monika S.

Position: Director

Appointed: 28 April 2022

Simon E.

Position: Director

Appointed: 02 July 2017

Calandra M.

Position: Director

Appointed: 12 November 2015

Irene C.

Position: Director

Appointed: 22 July 2015

Jennifer A.

Position: Director

Appointed: 25 October 2013

Andrew W.

Position: Director

Appointed: 25 October 2013

Jacqueline B.

Position: Director

Appointed: 15 September 2013

Aled T.

Position: Director

Appointed: 01 March 2011

Gareth T.

Position: Director

Appointed: 01 March 2011

Catrin T.

Position: Director

Appointed: 28 February 2011

Gaspare Z.

Position: Director

Appointed: 01 April 2010

Laura M.

Position: Director

Appointed: 01 April 2010

Marion S.

Position: Director

Appointed: 01 May 2009

Ian W.

Position: Director

Appointed: 30 September 2002

Nicola D.

Position: Director

Appointed: 30 September 2002

Ann J.

Position: Director

Appointed: 15 October 2001

Ashley J.

Position: Director

Appointed: 15 October 2001

Graham R.

Position: Director

Appointed: 18 May 1999

Suzanne M.

Position: Director

Appointed: 29 April 1999

Julian H.

Position: Director

Appointed: 29 April 1999

Maurice P.

Position: Director

Appointed: 16 May 1991

Enid J.

Position: Secretary

Resigned: 09 June 1992

Richard K.

Position: Director

Appointed: 24 November 2017

Resigned: 28 October 2022

Craig P.

Position: Director

Appointed: 24 June 2014

Resigned: 04 April 2022

Lucy F.

Position: Director

Appointed: 06 November 2013

Resigned: 24 June 2014

Laura D.

Position: Director

Appointed: 21 July 2011

Resigned: 06 February 2017

David J.

Position: Director

Appointed: 14 July 2011

Resigned: 04 August 2022

Margaret J.

Position: Director

Appointed: 14 July 2011

Resigned: 13 January 2022

Laura W.

Position: Director

Appointed: 16 June 2009

Resigned: 12 November 2015

Daniel S.

Position: Director

Appointed: 04 June 2008

Resigned: 09 September 2015

Robin D.

Position: Director

Appointed: 04 June 2008

Resigned: 12 November 2015

Catherine D.

Position: Director

Appointed: 04 June 2008

Resigned: 09 September 2015

Peggy R.

Position: Director

Appointed: 07 June 2006

Resigned: 08 May 2011

John E.

Position: Director

Appointed: 27 April 2005

Resigned: 01 November 2020

Beryl E.

Position: Director

Appointed: 27 April 2005

Resigned: 11 November 2022

Louise M.

Position: Director

Appointed: 01 June 2004

Resigned: 24 November 2017

Neil C.

Position: Director

Appointed: 01 June 2004

Resigned: 24 November 2017

Douglas F.

Position: Director

Appointed: 31 May 2003

Resigned: 15 April 2010

Jane A.

Position: Director

Appointed: 20 August 2002

Resigned: 27 April 2006

Ian S.

Position: Director

Appointed: 20 August 2002

Resigned: 27 April 2006

Andrew R.

Position: Director

Appointed: 08 June 1999

Resigned: 31 May 2003

Peter M.

Position: Director

Appointed: 15 October 1998

Resigned: 27 April 2006

Sandra J.

Position: Director

Appointed: 15 October 1998

Resigned: 30 April 1999

Julia B.

Position: Director

Appointed: 04 April 1998

Resigned: 22 November 2006

David J.

Position: Director

Appointed: 20 May 1997

Resigned: 31 December 2010

Stefania L.

Position: Director

Appointed: 18 December 1996

Resigned: 30 April 1999

Kevin W.

Position: Director

Appointed: 18 October 1996

Resigned: 08 June 2001

Robert A.

Position: Director

Appointed: 27 June 1995

Resigned: 30 April 1999

Victor M.

Position: Secretary

Appointed: 17 May 1995

Resigned: 17 June 2011

Rosa C.

Position: Director

Appointed: 30 October 1994

Resigned: 25 March 2008

Eileen S.

Position: Director

Appointed: 06 July 1993

Resigned: 14 November 2005

Louise C.

Position: Secretary

Appointed: 11 May 1993

Resigned: 17 May 1995

Matthew D.

Position: Director

Appointed: 07 May 1993

Resigned: 30 September 2002

Rachel C.

Position: Secretary

Appointed: 09 June 1992

Resigned: 11 May 1993

Jeremy C.

Position: Director

Appointed: 13 September 1991

Resigned: 27 April 2005

Charles P.

Position: Director

Appointed: 16 May 1991

Resigned: 05 May 2007

Louise C.

Position: Director

Appointed: 16 May 1991

Resigned: 25 October 2013

Enid J.

Position: Director

Appointed: 16 May 1991

Resigned: 12 February 2002

Christine B.

Position: Director

Appointed: 16 May 1991

Resigned: 20 May 1997

Amy B.

Position: Director

Appointed: 16 May 1991

Resigned: 07 May 1998

Sylvia C.

Position: Director

Appointed: 16 May 1991

Resigned: 29 December 1995

Vincent C.

Position: Director

Appointed: 16 May 1991

Resigned: 25 April 1998

Muriel D.

Position: Director

Appointed: 16 May 1991

Resigned: 17 December 1999

Alice F.

Position: Director

Appointed: 16 May 1991

Resigned: 27 June 1995

Daniel G.

Position: Director

Appointed: 16 May 1991

Resigned: 24 September 1991

Edith G.

Position: Director

Appointed: 16 May 1991

Resigned: 01 July 1997

Catherine K.

Position: Director

Appointed: 16 May 1991

Resigned: 01 April 2013

Frederick M.

Position: Director

Appointed: 16 May 1991

Resigned: 24 May 2011

Geraldine M.

Position: Director

Appointed: 16 May 1991

Resigned: 24 May 2011

Doris O.

Position: Director

Appointed: 16 May 1991

Resigned: 21 January 1994

Eileen S.

Position: Director

Appointed: 16 May 1991

Resigned: 28 April 1998

Stewart S.

Position: Director

Appointed: 16 May 1991

Resigned: 28 April 1998

Dora S.

Position: Director

Appointed: 16 May 1991

Resigned: 25 March 2006

Myra S.

Position: Director

Appointed: 16 May 1991

Resigned: 30 April 1999

Ruth S.

Position: Director

Appointed: 16 May 1991

Resigned: 06 July 1993

Peggy W.

Position: Director

Appointed: 16 May 1991

Resigned: 07 May 1993

Dorothy W.

Position: Director

Appointed: 16 May 1991

Resigned: 13 June 1999

Kathleen W.

Position: Director

Appointed: 16 May 1991

Resigned: 07 October 2012

Jan B.

Position: Director

Appointed: 16 May 1991

Resigned: 20 May 1997

Alec V.

Position: Director

Appointed: 16 May 1991

Resigned: 16 May 1999

Helen B.

Position: Director

Appointed: 01 August 1987

Resigned: 12 August 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252015-09-292016-09-292017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Net Worth114 21381 90081 900      
Balance Sheet
Current Assets36 627220    220220220
Net Assets Liabilities      81 90081 90081 900
Cash Bank In Hand31 023        
Debtors5 604220220220220220220  
Property Plant Equipment  81 68081 68081 68081 68081 680  
Tangible Fixed Assets81 68081 68081 680      
Reserves/Capital
Called Up Share Capital220220220      
Profit Loss Account Reserve22 138        
Shareholder Funds114 21381 90081 900      
Other
Fixed Assets      81 68081 68081 680
Net Current Assets Liabilities32 533220220220220220220220220
Total Assets Less Current Liabilities114 21381 90081 90081 90081 90081 90081 90081 90081 900
Creditors Due Within One Year4 094        
Number Shares Allotted 2222      
Other Reserves79 95481 68081 680      
Par Value Share 1010      
Property Plant Equipment Gross Cost  81 68081 68081 68081 680   
Share Capital Allotted Called Up Paid220220220      
Tangible Fixed Assets Cost Or Valuation81 68081 680       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 29th September 2022
filed on: 15th, May 2023
Free Download (4 pages)

Company search

Advertisements