Company Information for CHASE END RESIDENTS ASSOCIATION LIMITED
Pinnacle House, 2-10 Rectory Road, Benfleet, ESSEX, SS7 2ND,
|
Company Registration Number
04392509 PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
| Company Name | |
|---|---|
| CHASE END RESIDENTS ASSOCIATION LIMITED | |
| Legal Registered Office | |
| Pinnacle House 2-10 Rectory Road Benfleet ESSEX SS7 2ND Other companies in SS9 | |
| Company Number | 04392509 | |
|---|---|---|
| Company ID Number | 04392509 | |
| Date formed | 2002-03-12 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
| CompanyStatus | Active | |
| Lastest accounts | 2025-03-31 | |
| Account next due | 2026-12-31 | |
| Latest return | 2025-07-17 | |
| Return next due | 2026-07-31 | |
| Type of accounts | MICRO ENTITY |
| Last Datalog update: | 2025-12-22 14:52:27 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
KIM NORRIS |
||
THOMAS MARTIN DINES |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
THOMAS WILLIAM MILTON CLARKE |
Director | ||
JOHN WILLIAM JAMES COPELAND |
Company Secretary | ||
PHILIPPE PURNELL |
Director | ||
JEAN MAUD BRISTOW |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/25 | ||
| CONFIRMATION STATEMENT MADE ON 17/07/25, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KIM NORRIS on 2020-07-17 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM 28 Stephenson Road Leigh on Sea Essex SS9 5LY | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
| AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM MILTON CLARKE | |
| CH01 | Director's details changed for Mr Thomas Martin Dines on 2015-07-14 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
| AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Thomas William Milton Clarke on 2015-03-12 | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/11/14 FROM Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ | |
| AP01 | DIRECTOR APPOINTED MR THOMAS MARTIN DINES | |
| AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
| AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Mrs Kim Norris as company secretary | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN COPELAND | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
| AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
| AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
| AR01 | 12/03/10 | |
| AA | 31/03/09 TOTAL EXEMPTION FULL | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 363a | ANNUAL RETURN MADE UP TO 12/03/09 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR PHILIPPE PURNELL | |
| 363a | ANNUAL RETURN MADE UP TO 12/03/08 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
| 288b | DIRECTOR RESIGNED | |
| 363a | ANNUAL RETURN MADE UP TO 12/03/07 | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | ANNUAL RETURN MADE UP TO 12/03/06 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | ANNUAL RETURN MADE UP TO 12/03/05 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | ANNUAL RETURN MADE UP TO 12/03/04 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 287 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 91A SOUTH STREET ROMFORD ESSEX RM1 1PA | |
| 363s | ANNUAL RETURN MADE UP TO 12/03/03 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 CHASE END RESIDENTS ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHASE END RESIDENTS ASSOCIATION LIMITED are:
| 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. |