Background WavePink WaveYellow Wave

CHARNOCKS CLOSE HOUSE OWNERS ASSOCIATION LIMITED (01205653)

CHARNOCKS CLOSE HOUSE OWNERS ASSOCIATION LIMITED (01205653) is an active UK company. incorporated on 1 April 1975. with registered office in Sandy. The company operates in the Real Estate Activities sector, engaged in residents property management. CHARNOCKS CLOSE HOUSE OWNERS ASSOCIATION LIMITED has been registered for 51 years. Current directors include ELCOME, David Michael, MICHAEL, Hazel Elizabeth, SCOTT, Benita Catherine and 1 others.

Company Number
01205653
Status
active
Type
ltd
Incorporated
1 April 1975
Age
51 years
Address
3 Charnocks Close, Sandy, SG19 3JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELCOME, David Michael, MICHAEL, Hazel Elizabeth, SCOTT, Benita Catherine, TOKENS, Keith Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARNOCKS CLOSE HOUSE OWNERS ASSOCIATION LIMITED

CHARNOCKS CLOSE HOUSE OWNERS ASSOCIATION LIMITED is an active company incorporated on 1 April 1975 with the registered office located in Sandy. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHARNOCKS CLOSE HOUSE OWNERS ASSOCIATION LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01205653

LTD Company

Age

51 Years

Incorporated 1 April 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

3 Charnocks Close Gamlingay Sandy, SG19 3JX,

Previous Addresses

9 Charnocks Close Gamlingay Sandy Bedfordshire SG19 3JX
From: 1 April 1975To: 1 November 2011
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Feb 12
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DADSWELL, Monica

Active
5 Charnocks Close, SandySG19 3JX
Secretary
Appointed 17 Aug 1995

ELCOME, David Michael

Active
2 Charnocks Close, SandySG19 3JX
Born September 1938
Director
Appointed N/A

MICHAEL, Hazel Elizabeth

Active
Charnocks Close, SandySG19 3JX
Born September 1946
Director
Appointed 22 Apr 2025

SCOTT, Benita Catherine

Active
Charnocks Close, SandySG19 3JX
Born December 1960
Director
Appointed 22 Apr 2025

TOKENS, Keith Roy

Active
3 Charnocks Close, SandySG19 3JX
Born May 1954
Director
Appointed 18 Apr 2002

DAY, John

Resigned
12 Stocks Lane, SandySG19 3JP
Secretary
Appointed N/A
Resigned 23 Mar 1992

MUIRHEAD, Neil Richard

Resigned
11 Charnocks Close, SandySG19 3JX
Secretary
Appointed 30 Dec 1994
Resigned 17 Aug 1995

STARR, David

Resigned
10 Charnocks Close, SandySG19 3JX
Secretary
Appointed 23 Mar 1992
Resigned 30 Dec 1994

ABBOTT, Kenneth John

Resigned
6 Charnocks Close, SandySG19 3JX
Born January 1942
Director
Appointed N/A
Resigned 18 Apr 2002

BENJAMIN, Alan

Resigned
Charnocks Close, SandySG19 3JX
Born September 1942
Director
Appointed 14 Apr 2011
Resigned 11 Apr 2025

DAY, Janet

Resigned
Charnocks Close, SandySG19 3JX
Born December 1959
Director
Appointed 26 Apr 2019
Resigned 11 Apr 2025

MICHAEL, Hazel Elizabeth

Resigned
10 Charnocks Close, SandySG19 3JX
Born September 1946
Director
Appointed 19 Apr 2007
Resigned 23 Jan 2018

MICHAEL, Peter David

Resigned
10 Charnocks Close, GamlingaySG19 3JX
Born May 1938
Director
Appointed 17 Apr 2003
Resigned 02 Jun 2006

MUIRHEAD, Neil Richard

Resigned
11 Charnocks Close, SandySG19 3JX
Born May 1951
Director
Appointed N/A
Resigned 17 Apr 2003

STUBBERT, Michael Godwin

Resigned
3 Charnocks Close, SandySG19 3JX
Born August 1942
Director
Appointed N/A
Resigned 18 Jun 1999

WESTELL, Michael John, Major

Resigned
12 Charnocks Close, SandySG19 3JX
Born April 1935
Director
Appointed N/A
Resigned 14 Sept 1995
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
24 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2002
AAAnnual Accounts
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 May 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Legacy
9 June 1999
287Change of Registered Office
Accounts With Made Up Date
29 April 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 May 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 April 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 April 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Accounts With Made Up Date
31 August 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
288288
Legacy
22 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Made Up Date
1 November 1990
AAAnnual Accounts
Resolution
18 June 1990
RESOLUTIONSResolutions
Legacy
20 April 1990
363363
Legacy
20 April 1990
363363
Accounts With Made Up Date
3 April 1990
AAAnnual Accounts
Accounts With Made Up Date
3 April 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 March 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 November 1987
363363
Legacy
17 November 1987
363363
Accounts With Made Up Date
30 July 1987
AAAnnual Accounts
Legacy
5 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87