Background WavePink WaveYellow Wave

CHATSWORTH PLACE RES. ASSOC. (OXSHOTT) LIMITED (03002351)

CHATSWORTH PLACE RES. ASSOC. (OXSHOTT) LIMITED (03002351) is an active UK company. incorporated on 16 December 1994. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. CHATSWORTH PLACE RES. ASSOC. (OXSHOTT) LIMITED has been registered for 31 years. Current directors include GOLZARI, Alexander, MORRIS, Neil Richard, TAM, Pamela Yee-Ting.

Company Number
03002351
Status
active
Type
ltd
Incorporated
16 December 1994
Age
31 years
Address
4 Chatsworth Place, Leatherhead, KT22 0SS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOLZARI, Alexander, MORRIS, Neil Richard, TAM, Pamela Yee-Ting
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH PLACE RES. ASSOC. (OXSHOTT) LIMITED

CHATSWORTH PLACE RES. ASSOC. (OXSHOTT) LIMITED is an active company incorporated on 16 December 1994 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHATSWORTH PLACE RES. ASSOC. (OXSHOTT) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03002351

LTD Company

Age

31 Years

Incorporated 16 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

4 Chatsworth Place Oxshott Leatherhead, KT22 0SS,

Previous Addresses

2 Chatsworth Place Oxshott Leatherhead Surrey KT22 0SS
From: 16 December 1994To: 24 December 2019
Timeline

6 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GOLZARI, Alexander

Active
Chatsworth Place, LeatherheadKT22 0SS
Born June 1967
Director
Appointed 13 Dec 2021

MORRIS, Neil Richard

Active
Chatsworth Place, LeatherheadKT22 0SS
Born April 1963
Director
Appointed 16 Dec 2019

TAM, Pamela Yee-Ting

Active
Chatsworth Place, LeatherheadKT22 0SS
Born April 1966
Director
Appointed 13 Dec 2021

COATS, Brian Glen Heywood

Resigned
9 Chatsworth Place, Oxshott
Secretary
Appointed 01 Jul 1996
Resigned 22 Mar 1999

GELLHORN, Dieter

Resigned
Hillcroft Snowdenham Links Road, GuildfordGU5 0BX
Secretary
Appointed 21 Dec 1994
Resigned 01 Jul 1996

JOHN, Carolyn Jane

Resigned
2 Chatsworth Place, LeatherheadKT22 0SS
Secretary
Appointed 22 Mar 1999
Resigned 16 Dec 2019

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 16 Dec 1994
Resigned 21 Dec 1994

AVES, Vanessa

Resigned
4 Chatsworth Place, LeatherheadKT22 0SS
Born April 1962
Director
Appointed 15 Nov 1998
Resigned 27 Oct 2003

BEAUMONT, David George Walter

Resigned
11 Ellerton Road, LondonSW20 0ER
Born March 1959
Director
Appointed 28 Jun 1996
Resigned 15 Nov 1998

CHAPMAN, Keith

Resigned
7 Chatsworth Place, LeatherheadKT22 0SS
Born January 1957
Director
Appointed 27 Oct 2003
Resigned 13 Dec 2021

CLARK, Robert William

Resigned
5 Chatsworth Place, LeatherheadKT22 0SS
Born June 1937
Director
Appointed 27 Oct 2003
Resigned 16 Dec 2019

COYLE, Derek Alan

Resigned
26 Pleasant Terrace, AshteadKT21 2NR
Born November 1962
Director
Appointed 06 Oct 1995
Resigned 28 Jun 1996

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 16 Dec 1994
Resigned 21 Dec 1994

OWEN, Peter Anthony

Resigned
17 Grays Lane, AshteadKT21 1BZ
Born August 1951
Director
Appointed 21 Dec 1994
Resigned 28 Jun 1996

TURNER, Mark Andrew

Resigned
10 Chatsworth Place, OxshottKT22 0SS
Born September 1958
Director
Appointed 15 Nov 1998
Resigned 27 Oct 2003

VERITY, Janice Mary

Resigned
Plot 6 The Warren, OxshottKT22 0SB
Born January 1954
Director
Appointed 28 Jun 1996
Resigned 15 Nov 1998

VERITY, Sean Leighton

Resigned
Plot 6 The Warren, OxshottKT22 0SB
Born June 1955
Director
Appointed 28 Jun 1996
Resigned 15 Nov 1998

WEAIT, Nicholas

Resigned
Lea Cottage, MaidenheadSL6 9AH
Born January 1948
Director
Appointed 21 Dec 1994
Resigned 06 Oct 1995
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
4 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
287Change of Registered Office
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Resolution
5 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Resolution
29 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Resolution
31 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 1999
AAAnnual Accounts
Resolution
4 November 1999
RESOLUTIONSResolutions
Resolution
4 November 1999
RESOLUTIONSResolutions
Legacy
3 April 1999
287Change of Registered Office
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
16 October 1998
AAAnnual Accounts
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1997
AAAnnual Accounts
Resolution
28 October 1997
RESOLUTIONSResolutions
Resolution
28 October 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
287Change of Registered Office
Accounts With Made Up Date
26 February 1996
AAAnnual Accounts
Resolution
26 February 1996
RESOLUTIONSResolutions
Resolution
26 February 1996
RESOLUTIONSResolutions
Legacy
28 January 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1996
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Incorporation Company
16 December 1994
NEWINCIncorporation