Company NameFirst Chillerton Residents Association (Hampton) Limited
DirectorsColin William Thomas and John Raymond Reynolds
Company StatusActive
Company Number01594184
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin William Thomas
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(24 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleChef
Country of ResidenceEngland
Correspondence Address28 Stanford Close
Hampton
Middlesex
TW12 3XZ
Secretary NameMr Colin William Thomas
NationalityBritish
StatusCurrent
Appointed01 December 2005(24 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleChef
Country of ResidenceEngland
Correspondence Address28 Stanford Close
Hampton
Middlesex
TW12 3XZ
Director NameMr John Raymond Reynolds
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(33 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
Director NameKathleen Conolly
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address21 Stanford Close
Hampton
Middlesex
TW12 3XZ
Director NameMiss Anna Caroline Dziecielewski
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleSelf Employed
Correspondence Address25 Stanford Close
Hampton
Middlesex
TW12 3XZ
Secretary NameMiss Anna Caroline Dziecielewski
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address25 Stanford Close
Hampton
Middlesex
TW12 3XZ
Director NameKatherine Louise Stott
Date of BirthOctober 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address29 Stanford Close
Hampton
Middlesex
TW12 3XZ
Secretary NameKathleen Conolly
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(11 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address21 Stanford Close
Hampton
Middlesex
TW12 3XZ
Director NameNicola Jane Coleman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2000)
RoleFinancial Supervisor
Correspondence Address24 Stanford Close
Hampton
Middlesex
TW12 3XZ
Secretary NameNicola Jane Coleman
NationalityBritish
StatusResigned
Appointed30 April 1997(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2000)
RoleFinancial Supervisor
Correspondence Address24 Stanford Close
Hampton
Middlesex
TW12 3XZ
Director NameDesmond Anderson Snowden
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(18 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 2008)
RoleRetired
Correspondence Address38 Troutbeck Crescent
Beeston
Nottingham
Nottinghamshire
NG9 3BP
Secretary NameKathleen Conolly
NationalityBritish
StatusResigned
Appointed20 June 2000(18 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address21 Stanford Close
Hampton
Middlesex
TW12 3XZ
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed21 August 2008(26 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 December 2015)
Correspondence Address74 Broad Street
Teddington
Middlesex
TW11 8QX

Location

Registered Address194 Stanley Road
Teddington
Middlesex
TW11 8UE
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£5,286
Cash£6,746
Current Liabilities£1,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

9 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
2 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Termination of appointment of Sneller Property Consultants Ltd as a secretary on 13 December 2015 (1 page)
26 August 2016Termination of appointment of Sneller Property Consultants Ltd as a secretary on 13 December 2015 (1 page)
24 June 2016Annual return made up to 8 June 2016 no member list (4 pages)
24 June 2016Annual return made up to 8 June 2016 no member list (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (4 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (4 pages)
10 June 2015Annual return made up to 8 June 2015 no member list (4 pages)
8 June 2015Appointment of Mr John Raymond Reynolds as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr John Raymond Reynolds as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr John Raymond Reynolds as a director on 8 June 2015 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
27 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
27 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
12 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
12 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 8 June 2012 no member list (3 pages)
20 July 2012Annual return made up to 8 June 2012 no member list (3 pages)
20 July 2012Annual return made up to 8 June 2012 no member list (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (3 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (3 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (3 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 8 June 2010 no member list (3 pages)
10 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Colin William Thomas on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 no member list (3 pages)
10 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 no member list (3 pages)
10 June 2010Director's details changed for Colin William Thomas on 1 January 2010 (2 pages)
10 June 2010Secretary's details changed for Sneller Property Consultants Ltd on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Colin William Thomas on 1 January 2010 (2 pages)
4 March 2010Termination of appointment of Desmond Snowden as a director (1 page)
4 March 2010Termination of appointment of Desmond Snowden as a director (1 page)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Annual return made up to 08/06/09 (3 pages)
23 July 2009Annual return made up to 08/06/09 (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2008Secretary appointed sneller property consultants LTD (1 page)
22 August 2008Secretary appointed sneller property consultants LTD (1 page)
21 August 2008Annual return made up to 08/06/08 (2 pages)
21 August 2008Annual return made up to 08/06/08 (2 pages)
20 August 2008Registered office changed on 20/08/2008 from first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
20 August 2008Registered office changed on 20/08/2008 from first floor 64 wellington road hampton hill middlesex TW12 1JT (1 page)
16 July 2007Annual return made up to 08/06/07 (4 pages)
16 July 2007Annual return made up to 08/06/07 (4 pages)
23 June 2006Annual return made up to 08/06/06 (4 pages)
23 June 2006Annual return made up to 08/06/06 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
17 June 2005Annual return made up to 08/06/05 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Annual return made up to 08/06/05 (4 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 July 2004Annual return made up to 08/06/04 (4 pages)
13 July 2004Annual return made up to 08/06/04 (4 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 July 2003Full accounts made up to 31 March 2003 (11 pages)
25 July 2003Full accounts made up to 31 March 2003 (11 pages)
18 July 2003Annual return made up to 08/06/03 (4 pages)
18 July 2003Annual return made up to 08/06/03 (4 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 July 2002Annual return made up to 08/06/02 (4 pages)
11 July 2002Annual return made up to 08/06/02 (4 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 July 2001Annual return made up to 08/06/01 (3 pages)
24 July 2001Annual return made up to 08/06/01 (3 pages)
24 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000Annual return made up to 08/06/00 (3 pages)
27 June 2000Secretary resigned;director resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Annual return made up to 08/06/00 (3 pages)
28 July 1999Annual return made up to 08/06/99 (4 pages)
28 July 1999Annual return made up to 08/06/99 (4 pages)
14 June 1999Full accounts made up to 31 March 1999 (8 pages)
14 June 1999Full accounts made up to 31 March 1999 (8 pages)
4 August 1998Annual return made up to 08/06/98 (4 pages)
4 August 1998Annual return made up to 08/06/98 (4 pages)
15 May 1998Full accounts made up to 31 March 1998 (10 pages)
15 May 1998Full accounts made up to 31 March 1998 (10 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
4 July 1997Annual return made up to 08/06/97 (4 pages)
4 July 1997Annual return made up to 08/06/97 (4 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 August 1996Registered office changed on 29/08/96 from: 64 wellington rd hampton hill hampton middx TW12 1JT (1 page)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Annual return made up to 08/06/96 (4 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Registered office changed on 29/08/96 from: 64 wellington rd hampton hill hampton middx TW12 1JT (1 page)
29 August 1996Annual return made up to 08/06/96 (4 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 June 1995Annual return made up to 08/06/95 (4 pages)
9 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 June 1995Annual return made up to 08/06/95 (4 pages)
29 October 1981Incorporation (21 pages)