Chiltlee Manor Residents Association Limited LIPHOOK


Chiltlee Manor Residents Association started in year 1980 as Private Limited Company with registration number 01486510. The Chiltlee Manor Residents Association company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Liphook at 38 Newtown Road. Postal code: GU30 7DX.

At the moment there are 3 directors in the the company, namely Katharine G., Janice D. and Janet M.. In addition one secretary - Janice D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chiltlee Manor Residents Association Limited Address / Contact

Office Address 38 Newtown Road
Town Liphook
Post code GU30 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01486510
Date of Incorporation Wed, 19th Mar 1980
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Katharine G.

Position: Director

Appointed: 01 November 2010

Janice D.

Position: Secretary

Appointed: 01 March 2010

Janice D.

Position: Director

Appointed: 30 April 1998

Janet M.

Position: Director

Appointed: 15 May 1991

Phoebe S.

Position: Director

Appointed: 26 November 2008

Resigned: 31 May 2018

William C.

Position: Director

Appointed: 06 April 2005

Resigned: 11 September 2007

Graham R.

Position: Director

Appointed: 28 April 2004

Resigned: 31 March 2005

Catherine S.

Position: Secretary

Appointed: 19 August 2003

Resigned: 28 February 2010

Annetta W.

Position: Director

Appointed: 16 January 2002

Resigned: 04 November 2003

Annetta W.

Position: Secretary

Appointed: 31 March 2001

Resigned: 19 August 2003

Peter H.

Position: Director

Appointed: 25 April 2000

Resigned: 23 October 2001

Morgan W.

Position: Director

Appointed: 25 April 2000

Resigned: 23 April 2002

John G.

Position: Director

Appointed: 25 April 2000

Resigned: 31 March 2001

Peter M.

Position: Director

Appointed: 27 April 1999

Resigned: 26 November 2008

Julia B.

Position: Director

Appointed: 30 April 1998

Resigned: 31 March 2001

Elaine K.

Position: Director

Appointed: 28 April 1995

Resigned: 23 April 1996

Craig M.

Position: Director

Appointed: 27 April 1995

Resigned: 23 April 1996

William C.

Position: Director

Appointed: 28 April 1994

Resigned: 16 January 2002

Robert S.

Position: Director

Appointed: 20 September 1993

Resigned: 30 April 1998

Rachel W.

Position: Director

Appointed: 27 April 1993

Resigned: 24 April 2001

Jane L.

Position: Secretary

Appointed: 30 April 1992

Resigned: 31 March 2001

William L.

Position: Director

Appointed: 15 May 1991

Resigned: 30 April 1992

Joan G.

Position: Director

Appointed: 15 May 1991

Resigned: 06 February 2008

Christopher B.

Position: Director

Appointed: 15 May 1991

Resigned: 14 January 1994

Denis S.

Position: Director

Appointed: 15 May 1991

Resigned: 30 December 1993

Elizabeth S.

Position: Director

Appointed: 15 May 1991

Resigned: 30 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand31 72234 99739 86615 94936 65849 584
Current Assets31 74935 14740 23616 00337 17152 820
Debtors27150370545133 236
Net Assets Liabilities73 37873 63176 16645 00960 02777 410
Property Plant Equipment664937282116
Other Debtors  -1 688-3 376-5 951-5 451
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5452 5622 5742 5832 5902 595
Creditors2 9621 5524 10010 00010 0002 800
Fixed Assets45 06645 04945 03745 02845 02145 016
Increase From Depreciation Charge For Year Property Plant Equipment 1712975
Investments Fixed Assets45 00045 00045 00045 00045 00045 000
Investments In Group Undertakings45 00045 00045 00045 00045 00045 000
Net Current Assets Liabilities28 78733 59536 12914 98136 00644 894
Other Creditors2 9621 5494 0961 0201 1654 323
Other Taxation Social Security Payable 342 3
Property Plant Equipment Gross Cost2 6112 6112 6112 6112 611 
Provisions For Liabilities Balance Sheet Subtotal4755 0135 0075 00011 0009 700
Total Assets Less Current Liabilities73 85378 64481 16660 00981 02789 910
Trade Debtors Trade Receivables271503703 4306 4648 687
Additional Provisions Increase From New Provisions Recognised    6 000 
Amounts Owed To Group Undertakings   10 00010 0002 800
Provisions  5 0005 00011 0009 700

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, May 2023
Free Download (9 pages)

Company search

Advertisements