Company NameChaucer Way (South) Residents Association Limited
DirectorsJames Keith Gregson and Paul David Trigwell
Company StatusActive
Company Number01448591
CategoryPrivate Limited Company
Incorporation Date14 September 1979(44 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Keith Gregson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(12 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Secretary NameMr Frank Meaden Kendrick
StatusCurrent
Appointed24 February 2014(34 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address46 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Director NameMr Paul David Trigwell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(36 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address45 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Secretary NameMs Emma Jordan-Wales
StatusCurrent
Appointed25 May 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address47 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Director NameMrs Barbara Christine Curtis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 1995)
RoleTeacher
Correspondence Address48 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Secretary NameMr Graham Lyndsey Harrup
NationalityBritish
StatusResigned
Appointed28 May 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 1993)
RoleCompany Director
Correspondence Address49 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Secretary NameCarola Mary Morton
NationalityBritish
StatusResigned
Appointed27 June 1993(13 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 June 2001)
RoleHousewife
Correspondence Address46 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Director NameMr Graham Lyndsey Harrup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(16 years after company formation)
Appointment Duration8 years (resigned 01 October 2003)
RoleCompany Director
Correspondence Address49 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Secretary NameMichael Anthony Watson
NationalityBritish
StatusResigned
Appointed12 June 2001(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 January 2007)
RoleDesign Consultant
Correspondence Address43 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Director NameMrs Adele Emberton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(22 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2007)
RoleHousewife Student
Country of ResidenceUnited Kingdom
Correspondence Address41 Chaucer Way
Rowtown
Addlestone
Surrey
KT15 1LQ
Director NameMr Alexander James Wotton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(27 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 February 2014)
RoleSoftware Tester
Country of ResidenceEngland
Correspondence Address45 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Secretary NameFrank Robert Meaden Kendrick
NationalityBritish
StatusResigned
Appointed17 January 2007(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 February 2010)
RoleManager
Correspondence Address46 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Secretary NameMrs Lesley Elizabeth Gregson
StatusResigned
Appointed04 February 2010(30 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 February 2013)
RoleCompany Director
Correspondence Address44 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Director NameMr Jon Weston
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address42 Chaucer Way
Addlestone
Surrey
KT15 1LQ
Director NameMr Paul Triggwell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2017(37 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chaucer Way
Addlestone
Surrey
KT15 1LQ

Contact

Telephone01932 849699
Telephone regionWeybridge

Location

Registered AddressOsborne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11 at £1D. Sawin
11.11%
Ordinary
11 at £1Jonathan Weston & Christine Helen Ellerbeck
11.11%
Ordinary
11 at £1L.e. Gregson & K. Gregson
11.11%
Ordinary
11 at £1Mrs Adele Emberton & Mr Paul Jonathan Emberton
11.11%
Ordinary
11 at £1Mrs Anne Margaret Meaden-kendrick & Mr Frank Robert Meaden-kendrick
11.11%
Ordinary
11 at £1Mrs Gwendolin Gregson
11.11%
Ordinary
11 at £1N. Trigwell & P. Trigwell
11.11%
Ordinary
11 at £1N.r. Coward
11.11%
Ordinary
11 at £1Rebecca Lindsay
11.11%
Ordinary

Financials

Year2014
Net Worth£2,138
Cash£2,317
Current Liabilities£180

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 September 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
3 August 2022Termination of appointment of Paul Triggwell as a director on 30 March 2022 (1 page)
3 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
10 March 2021Notification of a person with significant control statement (2 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
24 August 2020Registered office address changed from 46 Chaucer Way Addlestone Surrey KT15 1LQ to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 24 August 2020 (1 page)
24 August 2020Appointment of Mr Paul Triggwell as a director on 12 February 2017 (2 pages)
24 August 2020Appointment of Ms Emma Jordan-Wales as a secretary on 25 May 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 August 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 September 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Termination of appointment of Jon Weston as a director on 31 March 2016 (1 page)
24 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 99
(6 pages)
24 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 99
(6 pages)
24 August 2016Appointment of Mr. Paul David Trigwell as a director on 1 April 2016 (2 pages)
24 August 2016Termination of appointment of Jon Weston as a director on 31 March 2016 (1 page)
24 August 2016Appointment of Mr. Paul David Trigwell as a director on 1 April 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 99
(6 pages)
9 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 99
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Registered office address changed from 44 Chaucer Way Addlestone Surrey KT15 1LQ England to 46 Chaucer Way Addlestone Surrey KT15 1LQ on 25 July 2014 (1 page)
25 July 2014Director's details changed for Mr James Keith Gregson on 28 August 2013 (2 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (6 pages)
25 July 2014Registered office address changed from 44 Chaucer Way Addlestone Surrey KT15 1LQ England to 46 Chaucer Way Addlestone Surrey KT15 1LQ on 25 July 2014 (1 page)
25 July 2014Director's details changed for Mr James Keith Gregson on 28 August 2013 (2 pages)
24 July 2014Termination of appointment of Alexander James Wotton as a director on 24 February 2014 (1 page)
24 July 2014Termination of appointment of Alexander James Wotton as a director on 24 February 2014 (1 page)
24 July 2014Appointment of Mr Frank Meaden Kendrick as a secretary on 24 February 2014 (2 pages)
24 July 2014Appointment of Mr Jonathon Weston as a director on 24 February 2014 (2 pages)
24 July 2014Termination of appointment of Alexander James Wotton as a director on 24 February 2014 (1 page)
24 July 2014Termination of appointment of Alexander James Wotton as a director on 24 February 2014 (1 page)
24 July 2014Appointment of Mr Jonathon Weston as a director on 24 February 2014 (2 pages)
24 July 2014Appointment of Mr Frank Meaden Kendrick as a secretary on 24 February 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 June 2013Termination of appointment of Lesley Gregson as a secretary (1 page)
29 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(5 pages)
29 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
(5 pages)
29 June 2013Termination of appointment of Lesley Gregson as a secretary (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Registered office address changed from 46 Chaucer Way Addlestone Surrey KT15 1LQ on 18 August 2010 (1 page)
18 August 2010Director's details changed for Mr James Keith Gregson on 4 February 2010 (2 pages)
18 August 2010Director's details changed for Mr James Keith Gregson on 4 February 2010 (2 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Mr James Keith Gregson on 4 February 2010 (2 pages)
18 August 2010Director's details changed for Alexander James Wotton on 4 February 2010 (2 pages)
18 August 2010Appointment of Mrs Lesley Elizabeth Gregson as a secretary (2 pages)
18 August 2010Director's details changed for Alexander James Wotton on 4 February 2010 (2 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
18 August 2010Appointment of Mrs Lesley Elizabeth Gregson as a secretary (2 pages)
18 August 2010Director's details changed for Alexander James Wotton on 4 February 2010 (2 pages)
18 August 2010Registered office address changed from 46 Chaucer Way Addlestone Surrey KT15 1LQ on 18 August 2010 (1 page)
9 February 2010Termination of appointment of Frank Meaden Kendrick as a secretary (1 page)
9 February 2010Termination of appointment of Frank Meaden Kendrick as a secretary (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 28/06/09; full list of members (7 pages)
12 August 2009Return made up to 28/06/09; full list of members (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
13 August 2008Return made up to 28/06/08; full list of members (8 pages)
13 August 2008Return made up to 28/06/08; full list of members (8 pages)
15 February 2008Director resigned (2 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008Return made up to 28/06/07; change of members
  • 363(287) ‐ Registered office changed on 15/02/08
(11 pages)
15 February 2008Return made up to 28/06/07; change of members
  • 363(287) ‐ Registered office changed on 15/02/08
(11 pages)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Director resigned (2 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 August 2006Return made up to 28/06/06; full list of members (11 pages)
1 August 2006Return made up to 28/06/06; full list of members (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 28/06/05; full list of members (11 pages)
27 June 2005Return made up to 28/06/05; full list of members (11 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Return made up to 28/05/03; full list of members (11 pages)
12 June 2003Return made up to 28/05/03; full list of members (11 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 May 2002Return made up to 28/05/02; full list of members (11 pages)
31 May 2002Return made up to 28/05/02; full list of members (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 June 2001Registered office changed on 27/06/01 from: 46 chaucer way addlestone surrey KT15 1LQ (1 page)
27 June 2001Registered office changed on 27/06/01 from: 46 chaucer way addlestone surrey KT15 1LQ (1 page)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (5 pages)
27 June 2000Return made up to 28/05/00; full list of members (10 pages)
27 June 2000Return made up to 28/05/00; full list of members (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (5 pages)
31 January 2000Full accounts made up to 31 March 1999 (5 pages)
28 June 1999Return made up to 28/05/99; full list of members (6 pages)
28 June 1999Return made up to 28/05/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
23 July 1998Return made up to 28/05/98; full list of members (6 pages)
23 July 1998Return made up to 28/05/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
17 June 1997Return made up to 28/05/97; no change of members (4 pages)
17 June 1997Return made up to 28/05/97; no change of members (4 pages)
25 February 1997Registered office changed on 25/02/97 from: 2 guildford street chertsey surrey KT16 9BQ (1 page)
25 February 1997Registered office changed on 25/02/97 from: 2 guildford street chertsey surrey KT16 9BQ (1 page)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
27 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1996Full accounts made up to 31 March 1995 (5 pages)
29 January 1996Full accounts made up to 31 March 1995 (5 pages)