Chiltern Manor Close Res. Assoc. (taplow) Limited MAIDENHEAD


Founded in 1995, Chiltern Manor Close Res. Assoc. (taplow), classified under reg no. 03135902 is an active company. Currently registered at 1 Orkney Court SL6 0JB, Maidenhead the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Alan S., Michael B. and David C. and others. In addition one secretary - Alan S. - is with the company. 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 Manor Close Res. Assoc. (taplow) Limited Address / Contact

Office Address 1 Orkney Court
Office Address2 Taplow
Town Maidenhead
Post code SL6 0JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135902
Date of Incorporation Fri, 8th Dec 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Alan S.

Position: Director

Appointed: 15 November 2017

Alan S.

Position: Secretary

Appointed: 15 November 2017

Michael B.

Position: Director

Appointed: 23 July 2015

David C.

Position: Director

Appointed: 23 August 2010

John S.

Position: Director

Appointed: 27 July 2009

Margaret S.

Position: Secretary

Appointed: 16 November 2008

Resigned: 15 November 2017

Margaret S.

Position: Director

Appointed: 25 July 2008

Resigned: 14 May 2018

Marina G.

Position: Director

Appointed: 17 September 2006

Resigned: 19 September 2010

Frances L.

Position: Director

Appointed: 17 September 2006

Resigned: 23 July 2015

Stuart G.

Position: Director

Appointed: 17 September 2006

Resigned: 17 June 2014

Ronald J.

Position: Secretary

Appointed: 25 September 2005

Resigned: 16 November 2008

Ronald J.

Position: Director

Appointed: 25 September 2005

Resigned: 20 September 2009

Kenneth L.

Position: Secretary

Appointed: 01 July 2003

Resigned: 25 September 2005

Stephen M.

Position: Director

Appointed: 31 October 2002

Resigned: 17 September 2006

Kenneth L.

Position: Director

Appointed: 31 October 2002

Resigned: 25 September 2005

Andrew B.

Position: Director

Appointed: 31 October 2002

Resigned: 01 January 2005

Graham S.

Position: Secretary

Appointed: 11 September 2001

Resigned: 01 July 2003

Bryan R.

Position: Director

Appointed: 16 May 2001

Resigned: 17 September 2006

Staphanie P.

Position: Director

Appointed: 24 October 2000

Resigned: 31 October 2002

Gordon F.

Position: Director

Appointed: 24 October 2000

Resigned: 27 April 2001

Graham S.

Position: Director

Appointed: 24 October 2000

Resigned: 01 July 2003

Staphanie P.

Position: Secretary

Appointed: 24 October 2000

Resigned: 11 September 2001

Henry H.

Position: Director

Appointed: 07 September 1999

Resigned: 24 October 2000

Gregor K.

Position: Director

Appointed: 10 August 1998

Resigned: 24 October 2000

Anne J.

Position: Director

Appointed: 10 August 1998

Resigned: 07 September 1999

Lynne M.

Position: Director

Appointed: 10 August 1998

Resigned: 24 October 2000

Gregor K.

Position: Secretary

Appointed: 10 August 1998

Resigned: 24 October 2000

Stephen S.

Position: Director

Appointed: 30 April 1997

Resigned: 10 August 1998

Robert L.

Position: Director

Appointed: 30 April 1997

Resigned: 10 August 1998

Gregor K.

Position: Secretary

Appointed: 30 April 1997

Resigned: 24 June 1998

Gordon F.

Position: Director

Appointed: 30 April 1997

Resigned: 10 August 1998

Henry H.

Position: Director

Appointed: 30 April 1997

Resigned: 23 June 1998

Nadeau R.

Position: Director

Appointed: 30 April 1997

Resigned: 07 September 1999

Jeanne V.

Position: Director

Appointed: 30 April 1997

Resigned: 07 September 1999

Frederick V.

Position: Director

Appointed: 03 January 1996

Resigned: 01 May 1997

Christopher C.

Position: Secretary

Appointed: 03 January 1996

Resigned: 19 May 1997

Jeffrey P.

Position: Director

Appointed: 12 December 1995

Resigned: 01 May 1997

Margaret W.

Position: Nominee Secretary

Appointed: 08 December 1995

Resigned: 12 December 1995

Angela M.

Position: Nominee Director

Appointed: 08 December 1995

Resigned: 12 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand63 60065 34064 83170 196
Current Assets64 69166 34267 66870 719
Debtors1 0911 0022 837523
Other Debtors1 0911 0022 837523
Property Plant Equipment1111
Other
Administrative Expenses13 67618 95621 851 
Creditors1 2002 0311 4682 335
Net Current Assets Liabilities63 49164 31166 20068 384
Other Creditors1 2001 5721 4682 335
Other Operating Income Format1  260 
Profit Loss6 1008201 889 
Profit Loss On Ordinary Activities Before Tax6 1008201 889 
Property Plant Equipment Gross Cost111 
Total Assets Less Current Liabilities63 49264 31266 20168 385
Trade Creditors Trade Payables 459  
Transfers To From Retained Earnings Increase Decrease In Equity-2 500   
Turnover Revenue19 77619 77623 480 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements