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

CHESIL COURT RESIDENTS COMPANY LIMITED

HILLSDON HOUSE, HIGH STREET, SIDMOUTH, DEVON, EX10 8LD,
Company Registration Number
02350350
Private Limited Company
Active

Company Overview

About Chesil Court Residents Company Ltd
CHESIL COURT RESIDENTS COMPANY LIMITED was founded on 1989-02-21 and has its registered office in Sidmouth. The organisation's status is listed as "Active". Chesil Court Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESIL COURT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
HILLSDON HOUSE
HIGH STREET
SIDMOUTH
DEVON
EX10 8LD
Other companies in EX10
 
Filing Information
Company Number 02350350
Company ID Number 02350350
Date formed 1989-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESIL COURT RESIDENTS COMPANY 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 CHESIL COURT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SPENCER IAN JARRETT
Company Secretary 2012-07-01
HELEN AMANDA ABURROW
Director 2016-03-07
ANTHONY CHARLES DACKOMBE
Director 1998-10-21
KATIE HOPGOOD
Director 2012-01-25
VINCENT ANTHONY O'FARRELL
Director 2007-04-16
SUSAN CYNTHIA THORPE
Director 2012-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON TIMOTHY LOUD
Director 2012-03-26 2015-02-02
ANTHONY FORD
Company Secretary 2000-07-25 2012-06-29
IRENE MAY BOWEN
Director 2010-03-29 2012-03-26
RICHARD JOHN MOLONY
Director 1999-12-16 2010-03-29
LAURENCE GEORGE KICK
Director 1997-11-17 2005-11-16
PETER DEREK DUMBELTON
Director 1999-01-28 2005-08-27
JEFFERY JAMES PAULL
Director 2001-06-13 2003-10-13
SIMON ALAN ANNETTS
Director 1997-11-17 2000-12-14
HELEN PATRICIA LOUISE SMITH
Company Secretary 1998-05-22 2000-07-25
URSULA BETTY MARY BARNARD
Director 1995-12-11 1999-12-11
HELEN MARIE ANNETTS
Director 1999-02-06 1999-06-09
ROY WILSON HANSLIP
Director 1991-05-09 1999-01-28
GERALDINE HUNTLEY HALLETT
Director 1994-11-22 1998-09-17
JOHN EDWARD HALLETT
Director 1994-11-22 1998-09-17
HELEN PATRICIA LOUISE SMITH
Director 1998-05-22 1998-06-03
JOHN WHEELWRIGHT
Company Secretary 1991-09-06 1998-04-19
JOHN WHEELWRIGHT
Director 1991-05-09 1998-04-19
HELEN PATRICIA LOUISE SMITH
Director 1991-05-09 1996-10-10
PETER DEREK DUMBELTON
Director 1991-05-09 1996-10-09
STANLEY GERALD TUCKER
Director 1994-11-22 1995-07-27
PAMELA LILLIAN IRENE WILDING
Director 1991-05-09 1993-11-23
SANDRA VIOLET
Director 1991-05-09 1992-07-09
DAVID TERENCE COLLINS
Director 1991-05-09 1992-03-10
ANTHONY PAUL DUCKETT
Company Secretary 1991-02-21 1991-09-06
IAN COURTS
Director 1991-02-21 1991-05-09
JOHN EDWARDS
Director 1991-02-21 1991-05-09
JOHN WILLIAM GOODWIN
Director 1991-02-21 1991-05-09
IAN HENRY DRUMMOND JONES
Director 1991-02-21 1991-05-09
COLIN GEORGE SEYMOUR
Director 1991-02-21 1991-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT ANTHONY O'FARRELL BRIDPORT AREA DEVELOPMENT TRUST Director 2009-03-31 CURRENT 2009-03-31 Active
VINCENT ANTHONY O'FARRELL BRIDPORT RENEWABLE ENERGY GROUP COMMUNITY INTEREST COMPANY Director 2009-03-18 CURRENT 2009-03-09 Active - Proposal to Strike off

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
2023-06-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-01-31DIRECTOR APPOINTED MS POLLY MAY BRETHERTON
2022-05-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17AP01DIRECTOR APPOINTED MS PHOEBE FLORENCE PARK
2022-05-09AP01DIRECTOR APPOINTED MR DAVID ROGER ALBERT GREGORY
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES DACKOMBE
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-04-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KATIE HOPGOOD
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-05-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2019-05-22AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10AP01DIRECTOR APPOINTED MRS JACQUELINE VIVIEN MALLINSON
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CYNTHIA THORPE
2018-05-17AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CYNTHIA THORPE / 30/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANTHONY O'FARRELL / 30/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE HOPGOOD / 30/04/2018
2018-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES DACKOMBE / 30/04/2018
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-04-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 230
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN THOMAS WILSON
2016-03-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AP01DIRECTOR APPOINTED MRS HELEN AMANDA ABURROW
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 230
2016-02-24AR0121/02/16 ANNUAL RETURN FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 230
2015-03-02AR0121/02/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY LOUD
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 230
2014-02-26AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0121/02/13 ANNUAL RETURN FULL LIST
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DUNCAN THOMAS WILSON / 22/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES DACKOMBE / 22/02/2013
2012-07-02AP03SECRETARY APPOINTED MR SPENCER IAN JARRETT
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IRENE BOWEN
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM HILLSON MANAGEMENT HILLSDON HOUSE HIGH STREET SIDMOUTH DEVON EX10 8LD UNITED KINGDOM
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 5A NEW ORCHARD POOLE DORSET BH15 1LY
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD
2012-03-30AP01DIRECTOR APPOINTED SIMON TIMOTHY LOUD
2012-03-21AR0121/02/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED KATIE HOPGOOD
2012-02-09AP01DIRECTOR APPOINTED SUSAN CYNTHIA THORPE
2012-02-07AA30/09/11 TOTAL EXEMPTION FULL
2011-03-21AR0121/02/11 FULL LIST
2011-02-03AA30/09/10 TOTAL EXEMPTION FULL
2010-04-23AP01DIRECTOR APPOINTED IRENE MAY BOWEN
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOLONY
2010-03-18AR0121/02/10 FULL LIST
2009-12-10AA30/09/09 TOTAL EXEMPTION FULL
2009-03-20363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-04AA30/09/08 TOTAL EXEMPTION FULL
2008-03-14AA30/09/07 TOTAL EXEMPTION FULL
2008-03-05363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-10363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-03-15363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-05288bDIRECTOR RESIGNED
2005-09-08288bDIRECTOR RESIGNED
2005-07-24288aNEW DIRECTOR APPOINTED
2005-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-08363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-10363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-10-24288bDIRECTOR RESIGNED
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-23363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-12363sRETURN MADE UP TO 21/02/02; CHANGE OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-20288aNEW DIRECTOR APPOINTED
2001-02-28363sRETURN MADE UP TO 21/02/01; CHANGE OF MEMBERS
2001-01-23288bDIRECTOR RESIGNED
2000-08-11288aNEW SECRETARY APPOINTED
2000-08-11288bSECRETARY RESIGNED
2000-08-11287REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 40 ALEXANDRA COURT ALEXANDRA ROAD BRIDPORT DORSET DT6 5QP
2000-02-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-25363sRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-23288aNEW DIRECTOR APPOINTED
1999-12-23288bDIRECTOR RESIGNED
1999-06-11288bDIRECTOR RESIGNED
1999-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-23363sRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-05288bDIRECTOR RESIGNED
1999-02-05288aNEW DIRECTOR APPOINTED
1998-12-10AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHESIL COURT RESIDENTS COMPANY 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 CHESIL COURT RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESIL COURT RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CHESIL COURT RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHESIL COURT RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESIL COURT RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of CHESIL COURT RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESIL COURT RESIDENTS COMPANY 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 (98000 - Residents property management) as CHESIL COURT RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHESIL COURT RESIDENTS COMPANY 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 CHESIL COURT RESIDENTS COMPANY 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 CHESIL COURT RESIDENTS COMPANY 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.