Background WavePink WaveYellow Wave

39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED (02069419)

39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED (02069419) is an active UK company. incorporated on 31 October 1986. with registered office in 39 Chantrey Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 39 years. Current directors include BUCKLEY, Matthew Christopher John, DE GREY, Mary Rodger, DE GREY, Nigel John and 1 others.

Company Number
02069419
Status
active
Type
ltd
Incorporated
31 October 1986
Age
39 years
Address
39 Chantrey Road, SW9 9TD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKLEY, Matthew Christopher John, DE GREY, Mary Rodger, DE GREY, Nigel John, ROLLO, Laura Evadne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED

39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 31 October 1986 with the registered office located in 39 Chantrey Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02069419

LTD Company

Age

39 Years

Incorporated 31 October 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

39 Chantrey Road London , SW9 9TD,

Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Dec 13
Director Joined
Oct 14
Director Joined
Oct 21
New Owner
Oct 21
Director Joined
May 24
Owner Exit
May 24
Director Left
Jul 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

DE GREY, Nigel John

Active
Stanley Avenue, BristolBS7 9AH
Secretary
Appointed 12 Oct 2021

BUCKLEY, Matthew Christopher John

Active
Wilbury Avenue, SuttonSM2 7DU
Born July 1997
Director
Appointed 16 May 2024

DE GREY, Mary Rodger

Active
Stanley Avenue, BristolBS7 9AH
Born January 1982
Director
Appointed 10 Dec 2013

DE GREY, Nigel John

Active
Stanley Avenue, BristolBS7 9AH
Born November 1981
Director
Appointed 16 Oct 2014

ROLLO, Laura Evadne

Active
39 Chantrey RoadSW9 9TD
Born May 1991
Director
Appointed 13 Oct 2021

BANCROFT, Peter William

Resigned
39 Chantrey Road, LondonSW9 9TD
Secretary
Appointed 01 Dec 1997
Resigned 14 Apr 2000

DUNCAN, Jacqueline Sara

Resigned
Flat 2 39 Chantrey Road, LondonSW9 9TD
Secretary
Appointed N/A
Resigned 19 Feb 1995

EDWARDES, Dominic Arthur Craig

Resigned
39 Chantrey Road, LondonSW9 9TD
Secretary
Appointed 01 Sept 2001
Resigned 26 Jul 2008

FITTON, Caroline Sophie, Dr

Resigned
39 Chantrey RoadSW9 9TD
Secretary
Appointed 04 Jul 2017
Resigned 12 Oct 2021

JONES, John Owen Robert

Resigned
39 Chantrey Road (Flat 3), LondonSW9 9TD
Secretary
Appointed 19 Feb 1995
Resigned 01 Dec 1997

MANGION, Amy Jane

Resigned
Flat 1 39 Chantrey Road, LondonSW9 9TD
Secretary
Appointed 26 Jul 2008
Resigned 16 Oct 2014

WHITCHER, David

Resigned
39 Chantrey RoadSW9 9TD
Secretary
Appointed 16 Oct 2014
Resigned 04 Jul 2017

BANCROFT, Peter William

Resigned
39 Chantrey Road, LondonSW9 9TD
Born May 1967
Director
Appointed 01 Nov 1997
Resigned 10 Sept 2000

DUNCAN, Jacqueline Sara

Resigned
Flat 2 39 Chantrey Road, LondonSW9 9TD
Born September 1961
Director
Appointed N/A
Resigned 19 Feb 1995

EDWARDES, Dominic Arthur Craig

Resigned
39 Chantrey Road, LondonSW9 9TD
Born November 1967
Director
Appointed 23 Dec 1997
Resigned 26 Jul 2008

FRANCIS, Tania, Dr

Resigned
Flat 1, BrixtonSW9 9TD
Born April 1973
Director
Appointed 10 Sept 2000
Resigned 01 Jan 2006

GOWERS, Rachel Mary Tebogo

Resigned
Flat 3, LondonSW9 9TD
Born July 1973
Director
Appointed 24 Aug 2003
Resigned 26 Jul 2008

HOLLAND, Rachel Louise

Resigned
Flat 1 39 Chantrey Road, LondonSW9 9TD
Born December 1969
Director
Appointed 09 Jan 1996
Resigned 01 Nov 1997

JONES, John Owen Robert

Resigned
39 Chantrey Road (Flat 3), LondonSW9 9TD
Born July 1964
Director
Appointed 15 Jan 1993
Resigned 01 Dec 1997

MANGION, Amy Jane

Resigned
Flat 1 39 Chantrey Road, LondonSW9 9TD
Born October 1966
Director
Appointed 02 Dec 2006
Resigned 16 May 2024

MELLOR, Stephen

Resigned
Flat 3 39 Chantrey Road, LondonSW9 9TD
Born May 1967
Director
Appointed 23 Dec 1997
Resigned 23 Aug 2003

ROBINS, Peter William

Resigned
Flat 1 39 Chantrey Road, LondonSW9 9TD
Born May 1927
Director
Appointed N/A
Resigned 23 Nov 1995

TUNBRIDGE, Kate

Resigned
Flat 2 39 Chantrey Road, LondonSW9 9TD
Born August 1967
Director
Appointed 21 Aug 1995
Resigned 23 Dec 1997

Persons with significant control

4

3 Active
1 Ceased

Ms Laura Evadne Rollo

Active
39 Chantrey RoadSW9 9TD
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2021

Ms Amy Jane Mangion

Ceased
39 Chantrey RoadSW9 9TD
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2024

Mrs Mary Rodger De Grey

Active
Stanley Avenue, BristolBS7 9AH
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nigel John De Grey

Active
Stanley Avenue, BristolBS7 9AH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Change Person Director Company With Change Date
15 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
353353
Legacy
29 December 2008
190190
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
4 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288cChange of Particulars
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 August 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 August 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 1998
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
23 February 1995
288288
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 1994
AAAnnual Accounts
Resolution
22 July 1994
RESOLUTIONSResolutions
Resolution
22 July 1994
RESOLUTIONSResolutions
Resolution
22 July 1994
RESOLUTIONSResolutions
Legacy
30 June 1994
288288
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
288288
Accounts With Accounts Type Dormant
30 November 1992
AAAnnual Accounts
Resolution
30 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
14 February 1992
363b363b
Legacy
14 February 1992
363(287)363(287)
Legacy
28 January 1992
288288
Legacy
27 September 1991
363aAnnual Return
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Accounts With Accounts Type Small
28 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
23 May 1989
288288
Accounts With Accounts Type Small
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Accounts With Made Up Date
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
6 July 1987
288288
Legacy
6 July 1987
288288
Legacy
6 July 1987
288288
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Certificate Incorporation
31 October 1986
CERTINCCertificate of Incorporation