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

CHILTON COURT RESIDENTS ASSOCIATION LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
03056554
Private Limited Company
Active

Company Overview

About Chilton Court Residents Association Ltd
CHILTON COURT RESIDENTS ASSOCIATION LIMITED was founded on 1995-05-15 and has its registered office in Surbiton. The organisation's status is listed as "Active". Chilton Court Residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHILTON COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT12
 
Filing Information
Company Number 03056554
Company ID Number 03056554
Date formed 1995-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:05:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILTON COURT 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 CHILTON COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MARK EUGENE DIEKMANN
Company Secretary 2009-07-03
SEAN ARULRAJAH
Director 2013-08-06
MARK EUGENE DIEKMANN
Director 2009-07-03
LAURE MAYETTE
Director 2014-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
VERA AMOR
Director 2014-05-20 2018-03-11
RUSHIN PATEL
Director 2014-05-20 2017-07-31
LEWIS PICKIN
Director 2010-07-08 2017-06-30
BARBARA DOROTHY HAINSWORTH
Director 2014-05-20 2014-10-16
RONALD JAMES MORLEY PULLEYN
Director 2010-07-08 2014-04-09
ANDREW PRINCE
Director 2012-07-04 2013-08-06
PATRICK JOSEPH COLLINS
Director 2005-09-26 2012-06-29
TARIQ MUMTAZ
Director 2007-03-14 2012-06-29
MARK EUGENE DIEKMANN
Company Secretary 2011-06-30 2011-06-30
DOROTHY VERA AMOR
Director 2010-07-08 2011-06-30
BARBARA DOROTHY HAINSWORTH
Director 2010-01-27 2011-06-30
PATRICK JOSEPH COLLINS
Company Secretary 2005-09-26 2009-07-03
RICHARD ASHWELL LOAKE
Director 1995-05-15 2007-06-29
RONALD JAMES MORLEY PULLEYN
Company Secretary 2002-06-28 2005-09-27
RONALD JAMES MORLEY PULLEYN
Director 2002-06-28 2005-09-27
JOHN PRICE BENMORE
Company Secretary 1995-05-15 2002-06-11
JOHN PRICE BENMORE
Director 1995-05-15 2002-06-11
NOMINEE SECRETARIES LTD
Nominated Secretary 1995-05-15 1995-05-15
NOMINEE DIRECTORS LTD
Nominated Director 1995-05-15 1995-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EUGENE DIEKMANN CHILTON COURT MAINTENANCE LIMITED Company Secretary 2009-07-03 CURRENT 1969-01-03 Active
SEAN ARULRAJAH KINGSTON UPON THAMES CHAMBER OF COMMERCE Director 2017-05-24 CURRENT 1994-11-16 Active
SEAN ARULRAJAH CHILTON COURT MAINTENANCE LIMITED Director 2013-08-06 CURRENT 1969-01-03 Active
MARK EUGENE DIEKMANN CHILTON COURT MAINTENANCE LIMITED Director 2008-08-06 CURRENT 1969-01-03 Active
LAURE MAYETTE CHILTON COURT MAINTENANCE LIMITED Director 2014-05-20 CURRENT 1969-01-03 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
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-08CH01Director's details changed for Mrs Norma Philip Diekmann on 2021-06-08
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX England
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURE MAYETTE
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURE MAYETTE
2020-03-25AP01DIRECTOR APPOINTED MRS NORMA PHILIP DIEKMANN
2020-03-25AP01DIRECTOR APPOINTED MRS NORMA PHILIP DIEKMANN
2020-03-11RP04TM02Second filing of company secretary termination Mark Eugene Diekmann
2020-03-11RP04TM02Second filing of company secretary termination Mark Eugene Diekmann
2020-02-20AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary on 2020-02-19
2020-02-20AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary on 2020-02-19
2020-02-20TM02Termination of appointment of Deborah Jacqueline Petty on 2020-02-20
2020-02-20TM02Termination of appointment of Deborah Jacqueline Petty on 2020-02-20
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 20 Chilton Court Station Avenue Walton-on-Thames Surrey KT12 1NG
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 20 Chilton Court Station Avenue Walton-on-Thames Surrey KT12 1NG
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK EUGENE DIEKMANN
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK EUGENE DIEKMANN
2020-01-24TM02Termination of appointment of Mark Eugene Diekmann on 2019-01-31
2020-01-24TM02Termination of appointment of Mark Eugene Diekmann on 2019-01-31
2020-01-24AP03Appointment of Mrs Deborah Jacqueline Petty as company secretary on 2020-01-22
2020-01-24AP03Appointment of Mrs Deborah Jacqueline Petty as company secretary on 2020-01-22
2020-01-24AP01DIRECTOR APPOINTED MRS DEBORAH JACQUELINE PETTY
2020-01-24AP01DIRECTOR APPOINTED MRS DEBORAH JACQUELINE PETTY
2019-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-24AP01DIRECTOR APPOINTED MR TARIQ MUMTAZ
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HABIB KHAN
2019-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-15AP01DIRECTOR APPOINTED MR HABIB KHAN
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-03-11TM01APPOINTMENT TERMINATED, DIRECTOR VERA AMOR
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RUSHIN PATEL
2017-07-01TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS PICKIN
2017-06-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 29
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-06-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 29
2016-05-20AR0110/05/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 29
2015-06-08AR0110/05/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DOROTHY HAINSWORTH
2014-07-17AP01DIRECTOR APPOINTED MRS VERA AMOR
2014-07-17AP01DIRECTOR APPOINTED MRS LAURE MAYETTE
2014-07-17AP01DIRECTOR APPOINTED MR RUSHIN PATEL
2014-07-17AP01DIRECTOR APPOINTED MRS BARBARA DOROTHY HAINSWORTH
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 29
2014-06-04AR0110/05/14 ANNUAL RETURN FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PULLEYN
2014-03-17AA01Current accounting period extended from 31/12/13 TO 31/03/14
2014-02-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AP01DIRECTOR APPOINTED MR SEAN ARULRAJAH
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRINCE
2013-05-28AR0110/05/13 ANNUAL RETURN FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRINCE / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EUGENE DIEKMANN / 28/05/2013
2012-07-20AP01DIRECTOR APPOINTED ANDREW PRINCE
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ MUMTAZ
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLINS
2012-07-01AR0110/05/12 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY MARK DIEKMANN
2011-06-30AP03SECRETARY APPOINTED MR MARK EUGENE DIEKMANN
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HAINSWORTH
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY AMOR
2011-05-24AR0110/05/11 FULL LIST
2011-05-17AP01DIRECTOR APPOINTED MRS DOROTHY VERA AMOR
2011-05-17AP01DIRECTOR APPOINTED MRS BARBARA DOROTHY HAINSWORTH
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY PATRICK COLLINS
2010-07-30AP01DIRECTOR APPOINTED MR RONALD PULLEYN
2010-07-30AP01DIRECTOR APPOINTED MR LEWIS PICKIN
2010-07-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0110/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH COLLINS / 10/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TARIQ MUMTAZ / 10/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EUGENE DIEKMANN / 10/05/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOSEPH COLLINS / 10/05/2010
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 22 CHILTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1NG
2009-08-06288aDIRECTOR AND SECRETARY APPOINTED MARK DIEKMANN
2009-07-10AA31/12/08 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-09-01AA31/12/07 TOTAL EXEMPTION FULL
2008-05-28363sRETURN MADE UP TO 10/05/08; CHANGE OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LOAKE
2007-06-04363sRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17288aNEW DIRECTOR APPOINTED
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363sRETURN MADE UP TO 10/05/06; CHANGE OF MEMBERS
2005-10-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 12 CHILTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1NG
2005-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363sRETURN MADE UP TO 10/05/04; CHANGE OF MEMBERS
2003-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 10/05/03; CHANGE OF MEMBERS
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 17 CHILTON COURT STATION AVENUE WALTON ON THAMES SURREY KT12 1NG
2002-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CHILTON COURT 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 CHILTON COURT 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
CHILTON COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CHILTON COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CHILTON COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILTON COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of CHILTON COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILTON COURT 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 (55900 - Other accommodation) as CHILTON COURT RESIDENTS ASSOCIATION LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CHILTON COURT 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 CHILTON COURT 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 CHILTON COURT 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.