Background WavePink WaveYellow Wave

CHENIES RESIDENTS ASSOCIATION LIMITED (04419727)

CHENIES RESIDENTS ASSOCIATION LIMITED (04419727) is an active UK company. incorporated on 18 April 2002. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in residents property management. CHENIES RESIDENTS ASSOCIATION LIMITED has been registered for 24 years. Current directors include RUPARELIA, Sonal, SAUJANI, Praful Narandas.

Company Number
04419727
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2002
Age
24 years
Address
25b Maxwell Road, Northwood, HA6 2XY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RUPARELIA, Sonal, SAUJANI, Praful Narandas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHENIES RESIDENTS ASSOCIATION LIMITED

CHENIES RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 18 April 2002 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHENIES RESIDENTS ASSOCIATION LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04419727

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 18 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

25b Maxwell Road Northwood, HA6 2XY,

Previous Addresses

27 Beechcroft Road Bushey WD23 2JU England
From: 19 January 2024To: 3 February 2026
75 Kenton Park Crescent Harrow HA3 8TZ England
From: 30 September 2020To: 19 January 2024
C/O N & J Professionals Ltd 116a High Street Edgware Middlesex HA8 7EL
From: 5 March 2012To: 30 September 2020
C/of Marcusfield Dodia 19 Cumberland Road Stanmore Middlesex HA7 1EL
From: 18 April 2002To: 5 March 2012
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Sept 10
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Apr 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

RUPARELIA, Sonal

Active
Maxwell Road, NorthwoodHA6 2XY
Born May 1966
Director
Appointed 27 Jun 2024

SAUJANI, Praful Narandas

Active
Maxwell Road, NorthwoodHA6 2XY
Born October 1948
Director
Appointed 02 Aug 2019

BAHAR, Emmanuel

Resigned
Flat 11 Chenies, NorthwoodHA6 3HS
Secretary
Appointed 31 May 2006
Resigned 08 Aug 2006

COREN, Craige

Resigned
Flat 1 Chenies, NorthwoodHA6 3HS
Secretary
Appointed 02 Jun 2004
Resigned 31 May 2006

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 18 Apr 2002
Resigned 28 Jun 2004

FICKLING, David Arthur

Resigned
16 Fairfax Road, NorwichNR4 7EZ
Secretary
Appointed 23 Apr 2002
Resigned 28 Jun 2004

ROSEN, Harvey

Resigned
Flat 8 Chenies, NorthwoodHA6 3HS
Secretary
Appointed 08 Aug 2006
Resigned 22 Nov 2023

BAHAR, Emmanuel

Resigned
Flat 11 Chenies, NorthwoodHA6 3HS
Born May 1948
Director
Appointed 02 Jun 2004
Resigned 31 Oct 2006

CHADHA, Sundeep Singh

Resigned
6 The Chenies, NorthwoodHA6 3HS
Born April 1974
Director
Appointed 02 Jun 2004
Resigned 01 Oct 2006

COLEMAN, Sheila Ann

Resigned
The Hawthorns Mill Road, NorwichNR9 4DE
Born September 1948
Director
Appointed 23 Apr 2002
Resigned 28 Jun 2004

COREN, Craige

Resigned
Flat 1 Chenies, NorthwoodHA6 3HS
Born November 1959
Director
Appointed 02 Jun 2004
Resigned 31 May 2006

DATTANI, Hitesh Kantilal

Resigned
Flat 3 Chenies, NorthwoodHA6 3HS
Born July 1969
Director
Appointed 08 Aug 2006
Resigned 11 Feb 2009

FELTHAM, Emma Rachel

Resigned
62 Vane Close, NorwichNR7 0US
Born May 1981
Nominee director
Appointed 18 Apr 2002
Resigned 26 Apr 2002

GILLERY, Bryan Fred

Resigned
40 Thunder Lane, NorwichNR7 0PX
Born September 1951
Director
Appointed 23 Apr 2002
Resigned 28 Jun 2004

HUGHES, Tracey Caroline

Resigned
The Willows, NorwichNR9 5PR
Born June 1963
Director
Appointed 23 Apr 2002
Resigned 28 Jun 2004

JOSEPH, Jean

Resigned
Flat 10 Chenies, NorthwoodHA6 3HS
Born September 1931
Director
Appointed 08 Aug 2006
Resigned 19 Apr 2021

JOSEPH, Jean

Resigned
Flat 10 Chenies, NorthwoodHA6 3HS
Born September 1931
Director
Appointed 02 Jun 2004
Resigned 25 Oct 2004

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 18 Apr 2002
Resigned 26 Apr 2002

ROSEN, Harvey

Resigned
Flat 8 Chenies, NorthwoodHA6 3HS
Born March 1933
Director
Appointed 08 Aug 2006
Resigned 22 Nov 2023

SAUJANI, Praful Narandas

Resigned
Flat 5 Chenies, NorthwoodHA6 3HS
Born October 1948
Director
Appointed 08 Aug 2006
Resigned 11 Feb 2009

STANTON, David

Resigned
Flat 2 Chenies, NorthwoodHA6 3HS
Born February 1947
Director
Appointed 29 Nov 2004
Resigned 31 Oct 2006

STANTON, Ruth

Resigned
Flat 2 Chenies, NorthwoodHA6 3HS
Born September 1949
Director
Appointed 13 Feb 2009
Resigned 21 Sept 2010

THAKKAR, Chandrashekhar, Dr

Resigned
Chenies, NorthwoodHA6 3HS
Born August 1948
Director
Appointed 22 Nov 2023
Resigned 01 Jul 2024

WEINBERG, Pamela Ann

Resigned
1 Chenies, NorthwoodHA6 3HS
Born June 1932
Director
Appointed 13 Feb 2009
Resigned 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Incorporation Company
18 April 2002
NEWINCIncorporation