About

Registered Number: 01157720
Date of Incorporation: 21/01/1974 (51 years and 3 months ago)
Company Status: Active
Registered Address: 43-45 Devizes Road Devizes Road, Swindon, SN1 4BG

 

Chedworth Gate Residents Ltd was founded on 21 January 1974 and has its registered office in Swindon, it's status is listed as "Active". Foggin, Edmund John, Goddard, Nicholas Peter, Martin, Helen, O'shaugnessy, Lynne, Harrison, Kenneth John, Axford, Steven Edgar, Bennett, Nicola, Charitos, Vasilis Charles, Davies, Elizabeth, Davies, Elizabeth, Eagles, Stephen Frederick, Halstead, Sarah Jane, Hinde, Brian John, Hinde, Evelyn Jean, Hiscock, Lucinda Collette, Hull, Ann, Hull, David Hugill, Dr, Jackson, Menna Cicely, Jones, Michael, Marsden, Darren, Owen, Joyce Elizabeth, Pidgeon, Terence, Simmons, Valerie Mary, Smith, Kevin, Vatcher, David John, Whitehead, Dennis, Woodward, Peter are listed as the directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGGIN, Edmund John 01 April 2020 - 1
GODDARD, Nicholas Peter 29 March 2006 - 1
MARTIN, Helen 16 November 2017 - 1
O'SHAUGNESSY, Lynne 01 November 2018 - 1
AXFORD, Steven Edgar 26 March 2003 01 April 2013 1
BENNETT, Nicola 26 March 2003 30 July 2017 1
CHARITOS, Vasilis Charles 01 May 2012 31 October 2018 1
DAVIES, Elizabeth 07 May 2002 17 March 2009 1
DAVIES, Elizabeth 27 March 1996 28 March 2000 1
EAGLES, Stephen Frederick N/A 21 March 1994 1
HALSTEAD, Sarah Jane 16 April 2002 04 July 2006 1
HINDE, Brian John N/A 27 March 1996 1
HINDE, Evelyn Jean 19 March 1997 24 March 1999 1
HISCOCK, Lucinda Collette 28 March 2000 14 April 2003 1
HULL, Ann 27 March 1996 24 March 1999 1
HULL, David Hugill, Dr 28 March 2000 29 March 2006 1
JACKSON, Menna Cicely 21 March 1994 30 September 1995 1
JONES, Michael N/A 24 March 1999 1
MARSDEN, Darren 01 May 2012 31 March 2020 1
OWEN, Joyce Elizabeth N/A 27 March 1996 1
PIDGEON, Terence 24 March 1999 16 April 2002 1
SIMMONS, Valerie Mary 29 April 1992 27 March 1996 1
SMITH, Kevin 19 March 1998 13 June 2013 1
VATCHER, David John N/A 17 January 1992 1
WHITEHEAD, Dennis 24 March 1999 14 April 2003 1
WOODWARD, Peter 21 March 1994 28 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Kenneth John N/A 21 March 1994 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
CH01 - Change of particulars for director 03 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 25 May 2019
AA - Annual Accounts 18 February 2019
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 08 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 February 2018
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
CH01 - Change of particulars for director 07 December 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 30 July 2017
AP01 - Appointment of director 30 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 10 March 2015
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 15 May 2014
TM01 - Termination of appointment of director 26 November 2013
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 25 September 2013
AAMD - Amended Accounts 15 July 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 24 May 2013
CH01 - Change of particulars for director 05 February 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AR01 - Annual Return 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 20 June 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 18 June 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 23 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2008
353 - Register of members 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 27 June 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 25 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
AA - Annual Accounts 23 March 2005
225 - Change of Accounting Reference Date 23 March 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
287 - Change in situation or address of Registered Office 07 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 01 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 16 August 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 19 June 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AA - Annual Accounts 15 July 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
363s - Annual Return 09 June 1997
288 - N/A 24 June 1996
363s - Annual Return 01 June 1996
AA - Annual Accounts 01 June 1996
288 - N/A 01 June 1996
288 - N/A 01 June 1996
287 - Change in situation or address of Registered Office 12 January 1996
AA - Annual Accounts 09 June 1995
363s - Annual Return 09 June 1995
288 - N/A 09 June 1995
288 - N/A 24 June 1994
288 - N/A 24 June 1994
288 - N/A 24 June 1994
325 - Location of register of directors' interests in shares etc 24 June 1994
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 1994
363s - Annual Return 02 June 1994
353 - Register of members 02 June 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 25 May 1993
288 - N/A 25 May 1993
AA - Annual Accounts 25 May 1993
AA - Annual Accounts 18 January 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 29 July 1992
288 - N/A 25 June 1992
363b - Annual Return 23 October 1991
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
288 - N/A 31 May 1990
353 - Register of members 31 May 1990
325 - Location of register of directors' interests in shares etc 31 May 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 18 May 1989
353 - Register of members 18 May 1989
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 May 1989
325 - Location of register of directors' interests in shares etc 18 May 1989
288 - N/A 18 May 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 08 August 1988
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 July 1988
325 - Location of register of directors' interests in shares etc 04 July 1988
353 - Register of members 04 July 1988
287 - Change in situation or address of Registered Office 04 July 1988
288 - N/A 04 July 1988
288 - N/A 04 July 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 18 September 1987
353 - Register of members 12 August 1987
325 - Location of register of directors' interests in shares etc 12 August 1987
288 - N/A 12 August 1987
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 1987
AA - Annual Accounts 26 February 1987
288 - N/A 15 May 1986
NEWINC - New incorporation documents 21 January 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.