C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED - MINETY


Company Profile Company Filings

Overview

C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MINETY and has the status: Active.
C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED was incorporated 47 years ago on 07/02/1977 and has the registered number: 01297273. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

C. H. FLATS NO. 3 (WOOTTON BASSETT) LIMITED - MINETY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

OLD RAVENSROOST FARM
MINETY
WILTSHIRE
SN16 9RJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JANET LILLY BROOKS Apr 1956 British Director 2008-12-02 CURRENT
MRS HILLARY JOYCE HARDING Jul 1954 British Director 2016-02-25 CURRENT
MARIE GOFFEE MULLARD Oct 1936 British Director 2004-11-16 CURRENT
MRS MELODIE ANNE BEEVERS Mar 1946 British Director 1999-01-22 CURRENT
LINDA JANE ADDYMAN Mar 1961 British Director 2012-01-25 CURRENT
JANET LILLY BROOKS Apr 1956 British Secretary 1999-01-22 UNTIL 2006-11-08 RESIGNED
IAN YOUNG Aug 1941 British Director 1999-10-21 UNTIL 2013-02-28 RESIGNED
MR NIGEL JOHN ARCHER British Secretary 2006-11-08 UNTIL 2014-10-08 RESIGNED
JOHN MANNING ENDERBY British Secretary RESIGNED
CLIVE WOODBURN May 1938 British Director RESIGNED
DEREK PERKINS Dec 1937 British Director 1999-10-21 UNTIL 2005-11-29 RESIGNED
KERRY WALKLATE Sep 1974 British Director 1999-10-21 UNTIL 2003-01-28 RESIGNED
CHRISTINA WINIFRED LUCY STONE Oct 1917 British Director 1994-02-01 UNTIL 1999-10-21 RESIGNED
CHRISTIAN KARI TODD Nov 1950 British Director RESIGNED
ANTHONY SAVVA Apr 1946 British Director 2004-11-20 UNTIL 2016-12-09 RESIGNED
BRIAN RONALD ROBERTS Jul 1945 British Director 2003-01-28 UNTIL 2005-07-01 RESIGNED
PHILIPPA RUTH LAWRENCE May 1953 British Director 2003-01-28 UNTIL 2007-01-16 RESIGNED
MAX HUBERT PROPHET ALEXANDER LEVIE Mar 1910 British Director RESIGNED
STEPHANIE JANE GOULD Oct 1969 British Director 1999-01-22 UNTIL 2002-03-25 RESIGNED
MAURICE COATE Dec 1914 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Janet Lilly Brooks 2017-02-13 4/1956 Minety   Wiltshire Significant influence or control
Mrs Melodie Anne Beevers 2017-02-13 3/1946 Swindon   Significant influence or control
Mrs Linda Jane Addyman 2017-02-13 3/1961 Swindon   Significant influence or control
Mrs Marie Goffee Mullard 2017-02-13 10/1936 Esher   Significant influence or control
Mrs Hillary Joyce Harding 2017-02-13 7/1954 Calne   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAYDON COURT (WEST) RESIDENTS COMPANY LIMITED SWINDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
C. H. FLATS NO. 1 (WOOTTON BASSETT) LIMITED SWINDON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED SWINDON Active MICRO ENTITY 98000 - Residents property management
STABLECOURT (WOOTTON BASSETT) MANAGEMENT COMPANY LIMITED SWINDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
VALE VIEW MANAGEMENT COMPANY LIMITED SWINDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
DCK ACCOUNTING SOLUTIONS LIMITED SWINDON Active MICRO ENTITY 69202 - Bookkeeping activities
AUDITING SOLUTIONS LIMITED CHIPPENHAM Active MICRO ENTITY 69201 - Accounting and auditing activities
WHITE HORSE CHALLENGE LIMITED MINEHEAD ENGLAND Active DORMANT 93199 - Other sports activities
DAVID ADDYMAN LIMITED ROYAL WOOTTON BASSETT Dissolved... 62020 - Information technology consultancy activities
LOCAL COMMUNITY SOLUTIONS LIMITED SWINDON Dissolved... 70229 - Management consultancy activities other than financial management
HAWTHORNS CONSULTANCY LTD SWINDON Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
C H Flats No 3 (Wootton Bassett) Limited - Period Ending 2023-06-30 2023-09-15 30-06-2023 £13,778 equity
C H Flats No 3 (Wootton Bassett) Limited - Period Ending 2022-06-30 2023-04-04 30-06-2022 £8,462 equity
C H Flats No 3 (Wootton Bassett) Limited - Period Ending 2021-06-30 2022-02-18 30-06-2021 £48,913 equity
C H Flats No 3 (Wootton Bassett) Limited - Period Ending 2020-06-30 2020-10-21 30-06-2020 £45,131 equity
C H Flats No 3 (Wootton Bassett) Limited - Period Ending 2019-06-30 2019-12-04 30-06-2019 £41,207 equity
C H Flats No 3 (Wootton Bassett) Limited - Period Ending 2018-06-30 2018-11-22 30-06-2018 £37,532 equity
C H Flats No 3 (Wootton Bassett) Limited - Period Ending 2017-06-30 2018-03-08 30-06-2017 £34,718 equity
C H Flats No 3 (Wootton Bassett) Limited - Limited company - abbreviated - 11.9 2015-11-27 30-06-2015 £28,575 Cash £28,450 equity
C H Flats No 3 (Wootton Bassett) Limited - Limited company - abbreviated - 11.6 2015-02-14 30-06-2014 £31,195 Cash £30,073 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOFFATT ENGINEERING LIMITED MALMESBURY ENGLAND Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services
CAMUS PARTNERS LLP NR MALMESBURY Active TOTAL EXEMPTION FULL None Supplied