Background WavePink WaveYellow Wave

CHURCH LANE RESIDENTS COMPANY LIMITED (01003149)

CHURCH LANE RESIDENTS COMPANY LIMITED (01003149) is an active UK company. incorporated on 24 February 1971. with registered office in Chessington. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCH LANE RESIDENTS COMPANY LIMITED has been registered for 55 years. Current directors include BIELLA, Kevin, BROWN, Sam.

Company Number
01003149
Status
active
Type
ltd
Incorporated
24 February 1971
Age
55 years
Address
338 338 Hook Road, Chessington, KT9 1NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIELLA, Kevin, BROWN, Sam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCH LANE RESIDENTS COMPANY LIMITED

CHURCH LANE RESIDENTS COMPANY LIMITED is an active company incorporated on 24 February 1971 with the registered office located in Chessington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCH LANE RESIDENTS COMPANY LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

01003149

LTD Company

Age

55 Years

Incorporated 24 February 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

338 338 Hook Road Chessington, KT9 1NU,

Previous Addresses

6 Orchard Close West Ewell Epsom Surrey KT19 9NS England
From: 27 July 2016To: 17 January 2023
Pond House Weston Green Thames Ditton Surrey KT7 0JX
From: 21 September 2011To: 27 July 2016
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 October 2010To: 21 September 2011
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 24 February 1971To: 6 October 2010
Timeline

7 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Feb 71
Director Left
Dec 09
Director Left
Dec 09
Director Left
Sept 11
Director Left
Aug 15
Director Joined
Sept 24
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

JOSLYN, Daniel

Active
338 Hook Road, ChessingtonKT9 1NU
Secretary
Appointed 17 Jan 2023

BIELLA, Kevin

Active
338 Hook Road, ChessingtonKT9 1NU
Born January 1955
Director
Appointed 01 Sept 2008

BROWN, Sam

Active
338 Hook Road, ChessingtonKT9 1NU
Born February 1979
Director
Appointed 24 Sept 2024

COLE, Trevor Anthony

Resigned
8 Hazelbank Court, ChessingtonKT9 2EH
Secretary
Appointed N/A
Resigned 17 Dec 1993

HOLDAWAY, Roger Alan

Resigned
Chestnuts Pine Avenue, CamberleyGU15 2LY
Secretary
Appointed 18 Jan 1994
Resigned 01 Apr 2007

BIRCH RIDDLE & CO LTD

Resigned
Orchard Close, EpsomKT19 9NS
Corporate secretary
Appointed 21 Sept 2011
Resigned 30 Sept 2024

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 21 Sept 2011

BIRCH, Graham Nicholas

Resigned
24 Vallis Way, ChessingtonKT9 1PY
Born October 1957
Director
Appointed 12 May 2000
Resigned 21 Sept 2011

BROCCARDO, Giovanni Constantino

Resigned
8 Hazelbank Court, ChessingtonKT9 2EH
Born May 1966
Director
Appointed 17 Dec 1993
Resigned 31 Dec 1997

CHENAIS, Jean-Pascal Alain

Resigned
7 Hazelbank Court, ChessingtonKT9 2EH
Born April 1959
Director
Appointed 27 Jan 1999
Resigned 29 Apr 2004

COLE, Trevor Anthony

Resigned
8 Hazelbank Court, ChessingtonKT9 2EH
Born September 1958
Director
Appointed N/A
Resigned 17 Dec 1993

D ANNOLFO, Erminio Michele

Resigned
2 Hazelbank Court, ChessingtonKT9 2EH
Born June 1941
Director
Appointed 17 Jan 1996
Resigned 13 Oct 2014

DUNKLEY, Gary

Resigned
2 Hazelbank Court, ChessingtonKT9 2EH
Born February 1963
Director
Appointed N/A
Resigned 03 Jan 1996

ELLIS, Clare Joanne

Resigned
1 Hazelbank Court, ChessingtonKT9 2EH
Born March 1977
Director
Appointed 06 Jan 1997
Resigned 11 Dec 2001

FINCH, Paul

Resigned
Church Lane, ChessingtonKT9 2EH
Born November 1963
Director
Appointed 01 Sept 2008
Resigned 31 Dec 2025

GARBETT, Peter James

Resigned
26 Esher Green, EsherKT10 8AD
Born November 1965
Director
Appointed 27 Apr 2001
Resigned 31 Dec 2003

KEMP, Michael Raymond

Resigned
4 Hazelbank Court, ChessingtonKT9 2EH
Born January 1945
Director
Appointed 24 Nov 1995
Resigned 23 Apr 1997

MAYOR, Rosalie Emily

Resigned
1 Hazelbank Court, ChessingtonKT9 2EH
Born December 1909
Director
Appointed N/A
Resigned 06 Jan 1997

MORRELL, Julie Mary

Resigned
5 Hazelbank Court, ChessingtonKT9 2EH
Born October 1961
Director
Appointed N/A
Resigned 31 Dec 1997

MOSS, Irene Gertrude

Resigned
6 Hazelbank Court, ChessingtonKT9 2EH
Born June 1912
Director
Appointed N/A
Resigned 14 Dec 2009

OCONNELL, Paul

Resigned
7 Hazelbank Court, ChessingtonKT9 2EH
Born February 1960
Director
Appointed N/A
Resigned 26 Jan 1999

STEPHENS, Raymond Vincent

Resigned
4 Hazel Bank Court, ChessingtonKT9 2EH
Born December 1954
Director
Appointed 11 May 2000
Resigned 01 Jun 2007

TURNER, Michaela Jeanne

Resigned
3 Hazelbank Court, ChessingtonKT9 2EH
Born July 1967
Director
Appointed 12 Mar 1993
Resigned 29 Oct 1997

WALDEN, Mary Ellen Ada

Resigned
3 Hazelbank Court, ChessingtonKT9 2EH
Born October 1904
Director
Appointed N/A
Resigned 30 Jun 1992

WEST, Vera Hilda

Resigned
4 Hazelbank Court, ChessingtonKT9 2EH
Born December 1920
Director
Appointed N/A
Resigned 24 Nov 1995

WHITNEY, David Roy

Resigned
9 Hazelbank Court, ChessingtonKT9 2EH
Born August 1971
Director
Appointed 27 Jan 1999
Resigned 20 Dec 2001

WILSON, Robert

Resigned
9 Hazelbank Court, ChessingtonKT9 2EH
Born March 1962
Director
Appointed N/A
Resigned 26 Jan 1999
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 December 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
30 December 2009
TM01Termination of Director
Termination Secretary Company With Name
29 December 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 December 2009
AP04Appointment of Corporate Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
18 December 2008
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
25 July 2001
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 1999
AAAnnual Accounts
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 1998
AAAnnual Accounts
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
3 November 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
18 June 1997
AAAnnual Accounts
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 April 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
288288
Legacy
8 December 1995
288288
Accounts With Made Up Date
21 April 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
10 November 1994
287Change of Registered Office
Accounts With Made Up Date
10 June 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
20 February 1994
288288
Legacy
6 February 1994
287Change of Registered Office
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
3 February 1994
288288
Accounts With Made Up Date
23 June 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1992
AAAnnual Accounts
Legacy
3 February 1992
363b363b
Legacy
4 October 1991
363aAnnual Return
Accounts With Made Up Date
15 May 1991
AAAnnual Accounts
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
5 March 1991
288288
Accounts With Made Up Date
5 June 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Accounts With Made Up Date
7 June 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
19 January 1989
288288
Legacy
19 January 1989
288288
Legacy
3 January 1989
288288
Legacy
3 January 1989
288288
Legacy
28 November 1988
288288
Legacy
28 November 1988
363363
Legacy
16 November 1988
288288
Accounts With Made Up Date
19 October 1988
AAAnnual Accounts
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 May 1986
AAAnnual Accounts
Incorporation Company
24 February 1971
NEWINCIncorporation