Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED
Company Information for

CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED

53 OXENDEN WOOD ROAD, ORPINGTON, BR6 6HP,
Company Registration Number
00499439
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chelsfield Park Residents Association Ltd
CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED was founded on 1951-09-15 and has its registered office in Orpington. The organisation's status is listed as "Active". Chelsfield Park Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
53 OXENDEN WOOD ROAD
ORPINGTON
BR6 6HP
Other companies in BR6
 
Filing Information
Company Number 00499439
Company ID Number 00499439
Date formed 1951-09-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:32:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER AGMEN-SMITH
Director 2018-06-01
HANNAH CHARLOTTE BENDLE
Director 2010-07-01
CHRISTINE ANN CAWDRON
Director 2011-07-01
RAYMOND DOUGLAS COOLE
Director 2018-06-01
ANN MARY GLEESON
Director 2011-07-01
DAVID JOHN GOULD
Director 1995-05-11
PETER JOHN HAWKER
Director 1991-07-31
PHILIP GRAHAM HORTON
Director 2004-05-20
PHILIP ALAN LAMPRELL
Director 1996-05-23
STEPHEN LESLIE MCCANN
Director 1995-05-11
PETER MICHAEL FOSTER MORRIS
Director 2018-06-01
NICHOLAS HENRY JOHN STANBRIDGE
Director 2010-07-01
CHRISTOPHER JOHN TORBETT-SMITH
Director 2015-08-01
PAUL MERVYN VENTON
Director 1991-07-31
VALERIE ANN WESTWOOD
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN MARGARET COOLE
Director 2010-07-01 2018-05-31
CHRISTOPHER PETER RICHARDSON
Director 2013-06-01 2015-12-31
PROBIR BASU
Director 2004-05-20 2013-05-31
ERNEST ROY HURR
Director 1993-09-07 2011-06-30
ARTHUR GORDON DOWSON
Company Secretary 1991-07-31 2009-06-30
ROBERT PETER DUBERY
Director 2004-05-20 2009-06-30
BRIAN WILFRED EMPETT
Director 1998-05-21 2007-06-30
NORMAN FRANK DOUGLAS NASH
Director 1991-07-31 2007-06-30
WILLIAM JOSEPH HILL
Director 1996-05-23 2005-05-20
MARGARET BARR HUNTER
Director 1996-05-23 2004-05-20
BRUCE GEORGE UNSTED
Director 1996-01-25 2003-05-22
PETER ARTHUR BARNSHAW
Director 1997-05-22 2002-10-02
DAPHNE BLYTH
Director 1995-05-11 2000-05-18
ANTHONY EDEN NORONHA
Director 1991-07-31 2000-05-18
BRIAN WILFRED EMPETT
Director 1995-05-11 1998-05-21
JOHN WILLIAM GULLIVER
Director 1991-07-31 1997-01-16
HAZEL MARIANNE BURCHETT
Director 1991-07-31 1996-03-21
FREDERICK WILLIAM LLOYD STREVENS
Director 1991-07-31 1996-03-21
PETER DAVID BAIRSTOW
Director 1991-07-31 1996-01-25
DOROTHY ROSE COX
Director 1991-07-31 1995-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER AGMEN-SMITH PETTSWOOD IT CONSULTING LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
PAUL MERVYN VENTON SOLCARE LIMITED Director 2001-08-06 CURRENT 1993-06-23 Active
PAUL MERVYN VENTON LAWCARE LIMITED Director 1997-02-12 CURRENT 1997-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-22Director's details changed for Mr Christopher John Torbett-Smith on 2023-09-22
2023-09-22CH01Director's details changed for Mr Christopher John Torbett-Smith on 2023-09-22
2023-08-25DIRECTOR APPOINTED MR PAUL DOUGLAS NORMAN
2023-08-25AP01DIRECTOR APPOINTED MR PAUL DOUGLAS NORMAN
2023-08-21DIRECTOR APPOINTED MR RICHARD PHILIP MAURY
2023-08-21AP01DIRECTOR APPOINTED MR RICHARD PHILIP MAURY
2023-08-05CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH CHARLOTTE BENDLE
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-18CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN CAWDRON
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-29TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN WESTWOOD
2019-09-28AP01DIRECTOR APPOINTED MR ANDREW DAVID COX
2019-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/19 FROM 3 Oxenden Wood Road Orpington Kent BR6 6HR
2019-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE MCCANN
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED MR PETER MICHAEL FOSTER MORRIS
2018-07-25AP01DIRECTOR APPOINTED MR RAYMOND DOUGLAS COOLE
2018-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER AGMEN-SMITH
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET COOLE
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-27CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER RICHARDSON
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN TORBETT-SMITH
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-01AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER RICHARDSON
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PROBIR BASU
2012-11-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-03AR0131/07/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-30AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST HURR
2011-08-24AP01DIRECTOR APPOINTED DR ANN MARY GLEESON
2011-08-24AP01DIRECTOR APPOINTED MRS CHRISTINE ANN CAWDRON
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-08-24AR0131/07/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE MCCANN / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN LAMPRELL / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST ROY HURR / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM HORTON / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HAWKER / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOULD / 01/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PROBIR BASU / 01/07/2010
2010-08-18AP01DIRECTOR APPOINTED MRS EILEEN MARGARET COOLE
2010-08-18AP01DIRECTOR APPOINTED MR NICHOLAS HENRY JOHN STANBRIDGE
2010-08-18AP01DIRECTOR APPOINTED MRS VALERIE ANN WESTWOOD
2010-08-18AP01DIRECTOR APPOINTED MRS HANNAH CHARLOTTE BENDLE
2009-11-07AA31/12/08 TOTAL EXEMPTION FULL
2009-08-20363aANNUAL RETURN MADE UP TO 31/07/09
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DUBERY
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY ARTHUR DOWSON
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-08-15363aANNUAL RETURN MADE UP TO 31/07/08
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-24363aANNUAL RETURN MADE UP TO 31/07/07
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288bDIRECTOR RESIGNED
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-05363sANNUAL RETURN MADE UP TO 31/07/06
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363(288)DIRECTOR RESIGNED
2005-09-08363sANNUAL RETURN MADE UP TO 31/07/05
2004-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13363sANNUAL RETURN MADE UP TO 31/07/04
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288bDIRECTOR RESIGNED
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02363sANNUAL RETURN MADE UP TO 31/07/03
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-08363sANNUAL RETURN MADE UP TO 31/07/02
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24363sANNUAL RETURN MADE UP TO 31/07/01
2000-09-27363sANNUAL RETURN MADE UP TO 31/07/00
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16288bDIRECTOR RESIGNED
2000-08-16288bDIRECTOR RESIGNED
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: HIGH WOODS 41 OXENDEN WOOD ROAD CHELSFIELD ORPINGTON, KENT BR6 6HP
2000-08-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 63
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 41,727
Current Assets 2012-01-01 £ 42,077
Debtors 2012-01-01 £ 350
Fixed Assets 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 42,993
Tangible Fixed Assets 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names

CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED owns 1 domain names.

cpra.co.uk  

Trademarks
We have not found any records of CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELSFIELD PARK RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.