C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED - SWINDON
Company Profile | Company Filings |
Overview
C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SWINDON and has the status: Active.
C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED was incorporated 47 years ago on 07/02/1977 and has the registered number: 01297274. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED was incorporated 47 years ago on 07/02/1977 and has the registered number: 01297274. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED - SWINDON
This company is listed in the following categories:
98000 - Residents property management
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
C/O DCK BEAVERS LTD UNIT 1 UFFCOTT FARM
SWINDON
WILTSHIRE
SN4 9NB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/11/2023 | 09/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WENDY HORNE | Jan 1955 | British | Director | 2007-04-25 | CURRENT |
MR VINCENT MASI | Mar 1951 | British | Director | 1997-11-06 | CURRENT |
MR VINCENT MASI | Mar 1951 | British | Secretary | 1998-12-17 | CURRENT |
MRS MELODIE ANNE BEEVERS | Mar 1946 | British | Director | 1999-12-14 | CURRENT |
MISS NICOLA SCOTT | Dec 1968 | British | Director | 2010-02-25 UNTIL 2015-06-30 | RESIGNED |
MR DAVID WILLIAM THOMAS | May 1956 | British | Secretary | 1992-11-30 UNTIL 1999-05-05 | RESIGNED |
DAVID PAUL SHEPHERD | Jul 1964 | British | Director | 1994-10-24 UNTIL 1999-12-14 | RESIGNED |
ROBERT ST GEORGE | May 1949 | British | Director | 1997-11-06 UNTIL 2000-12-06 | RESIGNED |
JANE ELIZABETH STEBBENS | Feb 1960 | British | Director | RESIGNED | |
MR DAVID WILLIAM THOMAS | May 1956 | British | Director | 2007-04-24 UNTIL 2021-08-12 | RESIGNED |
MR DAVID WILLIAM THOMAS | May 1956 | British | Director | RESIGNED | |
MRS ELLEN JOYCE TOWNSEND | Dec 1958 | British | Director | 2010-12-02 UNTIL 2011-01-01 | RESIGNED |
MRS ELLEN JOYCE TOWNSEND | Dec 1958 | British | Director | 2010-12-02 UNTIL 2013-07-17 | RESIGNED |
ANN MARIE WEST | May 1954 | British | Director | 2002-11-14 UNTIL 2006-08-25 | RESIGNED |
MISS MARY WHITNEY | Oct 1926 | British | Director | 1993-01-22 UNTIL 2001-12-04 | RESIGNED |
DENNIS GRAYHAM LOVEDAY TUCK | Mar 1929 | British | Director | RESIGNED | |
MISS MARY WHITNEY | Oct 1926 | British | Secretary | RESIGNED | |
MISS MARY WHITNEY | Oct 1926 | British | Director | RESIGNED | |
ANTHONY BERNARD REGAN | Nov 1935 | British | Director | 2000-12-06 UNTIL 2018-10-26 | RESIGNED |
ROGER DAVID MOLLOY | Jul 1963 | British | Director | RESIGNED | |
MR ALAN JOHN HAWKINS | Mar 1949 | British | Director | 2007-12-10 UNTIL 2010-12-02 | RESIGNED |
TRACY HODGETTS | Jun 1966 | British | Director | 2001-08-01 UNTIL 2002-04-16 | RESIGNED |
DIR SUSAN VIRGINIA HARPER | Sep 1964 | British | Director | RESIGNED | |
SUSAN VIRGINIA HARPER | Sep 1964 | British | Director | 1999-12-14 UNTIL 2002-07-01 | RESIGNED |
KEVIN DAVID GRIFFITHS | Jan 1967 | British | Director | 1995-12-05 UNTIL 1997-06-06 | RESIGNED |
ANTHONY JOHN FRAMPTON | May 1964 | British | Director | RESIGNED | |
NORMAN SYDNEY JOHN CHILES | Mar 1942 | British | Director | 2000-12-06 UNTIL 2007-12-11 | RESIGNED |
MRS MARY CARLIN | Mar 1959 | British | Director | 2002-11-13 UNTIL 2006-09-04 | RESIGNED |
JOHN GORDON CALLAM | May 1944 | British | Director | RESIGNED | |
MR STANLEY JOHN BRAHAM | Feb 1928 | British | Director | 1992-11-30 UNTIL 1996-12-19 | RESIGNED |
DAVID BOYDELL | Aug 1944 | British | Director | 2001-12-04 UNTIL 2002-09-04 | RESIGNED |
PENELOPE JANE ANDERSON | Jun 1954 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Vincent Masi | 2016-11-24 | 3/1951 | Swindon Wiltshire | Significant influence or control |
Mrs Wendy Horne | 2016-11-24 | 1/1955 | Swindon | Significant influence or control |
Mr Antony Bernard Regan | 2016-11-24 | 11/1935 | Swindon | Significant influence or control |
Mr David William Thomas | 2016-11-24 | 5/1956 | Swindon | Significant influence or control |
Mrs Melodie Anne Beevers | 2016-11-24 | 3/1946 | Swindon Wiltshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED | 2023-09-28 | 30-06-2023 | |
Micro-entity Accounts - C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED | 2023-04-18 | 30-06-2022 | |
Micro-entity Accounts - C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED | 2022-03-02 | 30-06-2021 | |
Micro-entity Accounts - C. H. FLATS NO. 2 (WOOTTON BASSETT) LIMITED | 2021-02-20 | 30-06-2020 | |
C. H. Flats No. 2 (Wootton Bassett) Ltd - Limited company accounts 18.2 | 2019-08-10 | 30-06-2019 | |
C. H. Flats No. 2 (Wootton Bassett) Ltd - Limited company accounts 18.1.1 | 2018-09-20 | 30-06-2018 | |
C. H. Flats No. 2 (Wootton Bassett) Ltd - Limited company accounts 16.3 | 2018-01-23 | 30-06-2017 | |
C. H. Flats No. 2 (Wootton Bassett) Ltd - Limited company accounts 16.3 | 2017-01-07 | 30-06-2016 | £43,026 Cash £54,920 equity |
Accounts filed on 30-06-2015 | 2016-03-09 | 30-06-2015 | £42,816 Cash £35,723 equity |