Chilbolton Residents Limited EGHAM


Founded in 1981, Chilbolton Residents, classified under reg no. 01552396 is an active company. Currently registered at 18 St. Judes Road TW20 0BY, Egham the company has been in the business for 43 years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 2022/06/24.

Currently there are 2 directors in the the firm, namely Jane R. and Simone M.. In addition one secretary - Anne-Marie B. - is with the company. Currently 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.

Chilbolton Residents Limited Address / Contact

Office Address 18 St. Judes Road
Office Address2 Englefield Green
Town Egham
Post code TW20 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552396
Date of Incorporation Tue, 24th Mar 1981
Industry Residents property management
End of financial Year 24th June
Company age 43 years old
Account next due date Sun, 24th Mar 2024 (32 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Anne-Marie B.

Position: Secretary

Appointed: 15 February 2022

Jane R.

Position: Director

Appointed: 08 January 2019

Simone M.

Position: Director

Appointed: 11 July 2011

Steven B.

Position: Director

Appointed: 28 November 2016

Resigned: 08 March 2022

Beverley W.

Position: Secretary

Appointed: 02 March 2012

Resigned: 15 February 2022

Barbara L.

Position: Director

Appointed: 03 March 2011

Resigned: 15 September 2014

Angela M.

Position: Director

Appointed: 21 November 2008

Resigned: 01 February 2019

Sarah R.

Position: Director

Appointed: 26 March 2007

Resigned: 04 July 2011

Steven B.

Position: Director

Appointed: 26 March 2007

Resigned: 07 July 2010

Gem Estate Management Ltd

Position: Corporate Secretary

Appointed: 11 January 2007

Resigned: 01 March 2012

William L.

Position: Director

Appointed: 06 December 2004

Resigned: 02 December 2007

Barbara L.

Position: Director

Appointed: 14 September 1999

Resigned: 10 January 2007

Paula B.

Position: Director

Appointed: 23 October 1997

Resigned: 06 December 2004

Beverley W.

Position: Secretary

Appointed: 30 November 1996

Resigned: 10 January 2007

Mark H.

Position: Director

Appointed: 01 December 1992

Resigned: 06 August 1999

Marion T.

Position: Director

Appointed: 29 December 1991

Resigned: 01 December 1992

Peter B.

Position: Secretary

Appointed: 29 December 1991

Resigned: 26 November 1996

Barbara F.

Position: Director

Appointed: 31 December 1988

Resigned: 12 August 1997

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Anne-Marie B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Beverley W. This PSC .

Anne-Marie B.

Notified on 15 February 2022
Ceased on 10 July 2023
Nature of control: significiant influence or control

Beverley W.

Notified on 19 December 2016
Ceased on 15 February 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand9 60011 0714 6017 79316 71918 4485 961
Current Assets10 44112 8927 93611 11317 78720 1668 110
Debtors8411 8213 3353 3201 0681 7182 149
Net Assets Liabilities8 98111 2606 8189 44015 81618 0234 001
Other
Accrued Liabilities1 4601 6321 1181 6731 9712 1434 109
Creditors1 4601 6321 1181 6731 9712 1434 109
Prepayments284280297298298250268
Trade Debtors Trade Receivables5571 5413 0383 0227701 4681 881

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/24
filed on: 22nd, March 2023
Free Download (5 pages)

Company search