CHC FLATS LIMITED - THAME


Company Profile Company Filings

Overview

CHC FLATS LIMITED is a Private Limited Company from THAME and has the status: Active.
CHC FLATS LIMITED was incorporated 32 years ago on 22/05/1992 and has the registered number: 02717361. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CHC FLATS LIMITED - THAME

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
31 / 3 31/03/2023 31/12/2024

Registered Office

SBA BUREAU SERVICES LIMITED
10 CHESHIRE ROAD
THAME
OXFORDSHIRE
OX9 3LQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

SBA BUREAU SERVICES LIMITED

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIZABETH ANN DOYLE Dec 1949 British Director 1993-03-14 CURRENT
MS NICOLA KENT Oct 1976 British Director 2014-04-08 CURRENT
STEPHEN ANTHONY BEARD British Secretary 2007-12-17 CURRENT
MRS TRACY CATHERINE CLARKE Mar 1964 British Director 2018-05-02 CURRENT
COLIN HAROLD POTNER SMITH Apr 1937 British Director 1992-05-22 UNTIL 1995-01-25 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-05-22 UNTIL 1992-05-22 RESIGNED
RICHARDSONS Corporate Secretary 1998-03-30 UNTIL 2003-04-01 RESIGNED
PAMELA COLLINS May 1937 British Secretary 1992-05-22 UNTIL 1995-05-12 RESIGNED
TRACY JULIA WILKES British Secretary 1995-05-12 UNTIL 1998-03-30 RESIGNED
AMANDA JEAN MCCOOKE Oct 1964 British Director 1994-03-18 UNTIL 1997-02-25 RESIGNED
MR DAVID JOHN WHITE Sep 1948 British Director 2015-05-12 UNTIL 2018-06-26 RESIGNED
KATHRYN LILIAN WEBB May 1964 British Director 1999-11-10 UNTIL 2001-06-15 RESIGNED
MR BERNARD TIPPING Jun 1931 British Director 2014-04-08 UNTIL 2015-12-15 RESIGNED
MR MARK GAVIN SYRETT Mar 1979 British Director 2009-11-10 UNTIL 2012-07-15 RESIGNED
MRS RACHEL LOUISE STAFFORD Jan 1974 British Director 2009-11-10 UNTIL 2014-04-08 RESIGNED
RICHARDSONS FINANCIAL GROUP LIMITED Corporate Secretary 2003-04-01 UNTIL 2008-02-01 RESIGNED
MR GEORGE EDWARD ROOT Feb 1951 British Director 1992-05-22 UNTIL 1993-03-14 RESIGNED
EMILY RAYNER Mar 1977 British Director 1999-11-10 UNTIL 2001-11-21 RESIGNED
PAMELA COLLINS May 1937 British Director 1992-05-22 UNTIL 1995-05-12 RESIGNED
MR PETER ANDREW KENWORTHY Nov 1949 British Director 1992-05-22 UNTIL 1994-10-26 RESIGNED
MR STEPHEN ANTHONY CLARKE Mar 1983 British Director 2009-11-10 UNTIL 2018-06-29 RESIGNED
ENA SMITH CAMPBELL Oct 1930 British Director 2001-11-21 UNTIL 2014-04-08 RESIGNED
MRS MOIRA CAMPBELL BURNSIDE Mar 1932 British Director 1992-05-22 UNTIL 2013-02-08 RESIGNED
TRACY JULIA WILKES British Director 1992-05-22 UNTIL 1994-03-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Tracy Catherine Clarke 2018-05-08 3/1964 Thame   Oxfordshire Significant influence or control
Mr Stephen Anthony Clarke 2016-04-06 - 2018-06-29 3/1983 Thame   Oxfordshire Significant influence or control
Mr David John White 2016-04-06 - 2018-06-29 9/1948 Thame   Oxfordshire Significant influence or control
Mrs Elizabeth Ann Doyle 2016-04-06 12/1949 Thame   Oxfordshire Significant influence or control
Ms Nicola Kent 2016-04-06 10/1976 Thame   Oxfordshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTCOL LIMITED THAME Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
RICHARDSONS PAYROLL SERVICES LIMITED OXFORDSHIRE Dissolved... 74990 - Non-trading company
RANGE ROVER REGISTER LIMITED NEWTOWN Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SURE START HOUNSLOW GRAYS INN Dissolved... FULL 82990 - Other business support service activities n.e.c.
FENDOM DAWSON & TOWNER LLP PORTSMOUTH Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CHC Flats Limited 2024-05-01 31-03-2024 £8,346 Cash
CHC Flats Limited - Filleted accounts 2023-04-29 31-03-2023 £9,615 Cash £13,265 equity
CHC Flats Limited - Filleted accounts 2022-06-02 31-03-2022 £11,057 Cash £13,123 equity
CHC Flats Limited - Filleted accounts 2021-07-02 31-03-2021 £14,787 Cash £15,907 equity
CHC Flats Limited - Filleted accounts 2020-05-21 31-03-2020 £14,114 Cash £15,728 equity
CHC Flats Limited - Filleted accounts 2019-05-08 31-03-2019 £11,276 Cash £13,594 equity
CHC Flats Limited - Filleted accounts 2018-05-09 31-03-2018 £10,459 Cash £12,954 equity
CHC Flats Limited - Filleted accounts 2017-07-05 31-03-2017 £11,131 Cash £15,435 equity
CHC Flats Limited - Abbreviated accounts 2016-05-05 31-03-2016 £14,954 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SBA BUREAU SERVICES LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
RG & TG PROPERTIES LTD THAME Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
TRING ROAD PROPERTY MANAGEMENT LIMITED THAME Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE DOOR REPLACEMENT COMPANY LIMITED THAME Active MICRO ENTITY 43390 - Other building completion and finishing