Background WavePink WaveYellow Wave

CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED (03364335)

CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED (03364335) is an active UK company. incorporated on 1 May 1997. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED has been registered for 28 years. Current directors include GIBBON, Andrew Neil, GRANT, David Peter, MACONOCHIE, Judith Dorothy and 1 others.

Company Number
03364335
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
12 The Parade, Bourne End, SL8 5SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBBON, Andrew Neil, GRANT, David Peter, MACONOCHIE, Judith Dorothy, MEHTA, Hitesh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED

CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 1 May 1997 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANDLERS QUAY RESIDENTS ASSOCIATION LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03364335

LTD Company

Age

28 Years

Incorporated 1 May 1997

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 29 August 2025 (8 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

12 The Parade Bourne End, SL8 5SY,

Previous Addresses

4 Church Street Twyford Reading RG10 9DR England
From: 11 July 2023To: 30 January 2024
Unit 4 Anvil Court Denmark Street Wokingham Berkshire RG40 2BB England
From: 18 December 2020To: 11 July 2023
Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW England
From: 2 March 2016To: 18 December 2020
C/O Chandlers Quay Residents Association Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ
From: 28 July 2015To: 2 March 2016
Apartment 3 Chandlers Quay Ray Mead Road Maidenhead Berks SL6 8NJ
From: 1 May 1997To: 28 July 2015
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 18
Director Joined
Jun 19
Director Left
Apr 22
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GIBBON, Andrew Neil

Active
The Parade, Bourne EndSL8 5SY
Born October 1962
Director
Appointed 25 Jun 2024

GRANT, David Peter

Active
Chandler's Quay, MaidenheadSL6 8NJ
Born April 1945
Director
Appointed 29 Mar 2018

MACONOCHIE, Judith Dorothy

Active
Chandlers Quay, MaidenheadSL6 8NJ
Born May 1943
Director
Appointed 09 May 2000

MEHTA, Hitesh

Active
Chandlers Quay, MaidenheadSL6 8NJ
Born May 1952
Director
Appointed 25 Jun 2024

CLEAVER, Martin

Resigned
Anvil Court, WokinghamRG40 2BB
Secretary
Appointed 01 Jan 2015
Resigned 16 Jul 2021

FARMER, Tina

Resigned
52 Guinions Road, High WycombeHP13 7NX
Secretary
Appointed 08 May 2005
Resigned 21 Nov 2006

GEORGE, Jean

Resigned
Apartment 6 Chandlers Quay, MaidenheadSL6 8NJ
Secretary
Appointed 21 Nov 2006
Resigned 25 Mar 2008

JONES, Joyce Margaret

Resigned
4 Chandlers Quay, MaidenheadSL6 8NJ
Secretary
Appointed 20 Jun 2000
Resigned 08 May 2005

MACONOCHIE, Judith Dorothy

Resigned
Chandlers Quay, MaidenheadSL6 8NJ
Secretary
Appointed 25 Mar 2008
Resigned 01 Jan 2015

VENN, Michael

Resigned
100 Carnation Way, AylesburyHP21 8TX
Secretary
Appointed 01 May 1997
Resigned 09 May 2000

CLEAVER PROPERTY MANAGEMENT LTD

Resigned
Unit 4, Anvil Court, WokinghamRG40 2BB
Corporate secretary
Appointed 16 Jul 2021
Resigned 28 Feb 2023

BLOCKLEY, Malcolm Barry

Resigned
10 Chandlers Quay, MaidenheadSL6 8NJ
Born April 1947
Director
Appointed 09 May 2000
Resigned 06 Dec 2006

DE MARI, Donna Merle Uzielli

Resigned
The Parade, Bourne EndSL8 5SY
Born April 1946
Director
Appointed 05 Jun 2019
Resigned 10 Feb 2024

GEORGE, Jean

Resigned
Apartment 6 Chandlers Quay, MaidenheadSL6 8NJ
Born February 1960
Director
Appointed 21 Nov 2006
Resigned 25 Mar 2008

JONES, Joyce Margaret

Resigned
4 Chandlers Quay, MaidenheadSL6 8NJ
Born November 1930
Director
Appointed 09 May 2000
Resigned 08 May 2005

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 01 May 1997
Resigned 09 May 2000

RICHARDS, Marcus William, Dr

Resigned
1 Chandlers Quay, MaidenheadSL6 8NJ
Born April 1955
Director
Appointed 09 May 2000
Resigned 08 May 2004

RUSHTON, David

Resigned
Chandler's Quay, MaidenheadSL6 8NJ
Born January 1938
Director
Appointed 28 Feb 2007
Resigned 28 Mar 2022

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 01 May 1997
Resigned 09 May 2000
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
2 July 2008
363sAnnual Return (shuttle)
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
25 March 2008
287Change of Registered Office
Legacy
10 May 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
287Change of Registered Office
Legacy
14 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
287Change of Registered Office
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
9 June 1999
88(2)R88(2)R
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
12 November 1997
225Change of Accounting Reference Date
Incorporation Company
1 May 1997
NEWINCIncorporation