About

Registered Number: 01699814
Date of Incorporation: 16/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Suite 23, Colworth House, Sharnbrook, Bedford, MK44 1LZ,

 

Established in 1983, Chesterton Residents Company Ltd have registered office in Bedford. There are 12 directors listed as Virdee, Daljit, Herron, Lynn, Kurlyandtseva, Darya, Thiebeaux, Marie-francoise, Virdee, Julia Louise, Harrison, Ronald Sidney, Johnson, Anjali, Redwood, June, Strelley, Phyllis Marjorie, Thain, Emma, Thompson, Martin John, Webb, Helen Ruth for Chesterton Residents Company Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRON, Lynn 12 March 2008 - 1
KURLYANDTSEVA, Darya 19 November 2018 - 1
THIEBEAUX, Marie-Francoise 12 March 2008 - 1
VIRDEE, Julia Louise 12 March 2008 - 1
HARRISON, Ronald Sidney N/A 17 January 2000 1
JOHNSON, Anjali N/A 11 July 2001 1
REDWOOD, June N/A 14 March 2008 1
STRELLEY, Phyllis Marjorie N/A 17 January 2000 1
THAIN, Emma 12 March 2008 30 November 2011 1
THOMPSON, Martin John 17 April 2013 21 October 2015 1
WEBB, Helen Ruth N/A 17 January 2000 1
Secretary Name Appointed Resigned Total Appointments
VIRDEE, Daljit 17 April 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 27 May 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 23 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 February 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CH01 - Change of particulars for director 02 January 2018
CH03 - Change of particulars for secretary 02 January 2018
AD01 - Change of registered office address 02 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 19 February 2016
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 17 May 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 04 July 2013
AP03 - Appointment of secretary 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AP01 - Appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 24 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 09 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363s - Annual Return 30 May 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 10 March 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
AA - Annual Accounts 05 August 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
363s - Annual Return 01 April 1999
288b - Notice of resignation of directors or secretaries 28 August 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 05 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 31 March 1994
363a - Annual Return 27 July 1993
AA - Annual Accounts 08 July 1993
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 23 March 1992
AA - Annual Accounts 22 October 1991
363a - Annual Return 15 October 1991
363 - Annual Return 29 August 1990
AA - Annual Accounts 10 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 May 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 14 March 1989
288 - N/A 14 March 1989
288 - N/A 14 March 1989
288 - N/A 14 March 1989
288 - N/A 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
288 - N/A 01 May 1987
363 - Annual Return 20 August 1986
288 - N/A 20 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.