Background WavePink WaveYellow Wave

CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED (12129428)

CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED (12129428) is an active UK company. incorporated on 30 July 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED has been registered for 6 years. Current directors include BEDFORD, Rowald Steven, BEDFORD, Sylvia Annette, CLEWS, Nathan Paul and 10 others.

Company Number
12129428
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
137 Newhall Street, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEDFORD, Rowald Steven, BEDFORD, Sylvia Annette, CLEWS, Nathan Paul, COCKER, Nesta Shirley, GRANT, Alexander David, HUGHES, Julie Dawn, NOWELL, Hazel Dorothy, NOWELL, John Raymond, ONIONS, Catherine Anne, ONIONS, Robin Williams, PRINCE, David Barrie, PRINCE, Margaret Irene, SAULL, Mary Bernadette, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED

CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 30 July 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHADDESLODE GARDENS RESIDENTS ASSOCIATION LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12129428

LTD Company

Age

6 Years

Incorporated 30 July 2019

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

Shropshire Homes the Chestnuts Cross Houses Shrewsbury SY5 6JH England
From: 10 August 2022To: 5 July 2023
A D R Property Group Limited Unit 22B Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England
From: 26 May 2021To: 10 August 2022
The Old Workhouse Cross Houses Shrewsbury SY5 6JH United Kingdom
From: 30 July 2019To: 26 May 2021
Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
May 21
Director Left
May 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

14 Active
6 Resigned

PRINCIPLE ESTATE SERVICES LIMITED

Active
Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 21 Nov 2022

BEDFORD, Rowald Steven

Active
Chaddeslode Gardens, ShrewsburySY2 6GG
Born August 1954
Director
Appointed 02 Feb 2024

BEDFORD, Sylvia Annette

Active
Chaddeslode Gardens, ShrewsburySY2 6GG
Born March 1950
Director
Appointed 18 Mar 2025

CLEWS, Nathan Paul

Active
Newhall Street, BirminghamB3 1SF
Born September 1990
Director
Appointed 18 Feb 2024

COCKER, Nesta Shirley

Active
113 Abbey Foregate, ShrewsburySY2 6GG
Born March 1938
Director
Appointed 02 Feb 2024

GRANT, Alexander David

Active
Newhall Street, BirminghamB3 1SF
Born July 1951
Director
Appointed 18 Mar 2025

HUGHES, Julie Dawn

Active
Chaddeslode Gardens, ShrewsburySY2 6GG
Born October 1954
Director
Appointed 02 Feb 2024

NOWELL, Hazel Dorothy

Active
Newhall Street, BirminghamB3 1SF
Born February 1948
Director
Appointed 11 Aug 2025

NOWELL, John Raymond

Active
Newhall Street, BirminghamB3 1SF
Born January 1948
Director
Appointed 02 Feb 2024

ONIONS, Catherine Anne

Active
137 Newhall Street, BirminghamB3 1SF
Born March 1949
Director
Appointed 02 Feb 2024

ONIONS, Robin Williams

Active
137 Newhall Street, BirminghamB3 1SF
Born April 1948
Director
Appointed 02 Feb 2024

PRINCE, David Barrie

Active
Newhall Street, BirminghamB3 1SF
Born September 1959
Director
Appointed 02 Feb 2024

PRINCE, Margaret Irene

Active
Newhall Street, BirminghamB3 1SF
Born April 1960
Director
Appointed 02 Feb 2024

SAULL, Mary Bernadette, Dr

Active
Newhall Street, BirminghamB3 1SF
Born October 1957
Director
Appointed 02 Feb 2024

ADR PROPERTY GROUP LIMITED

Resigned
Vernon Drive, ShrewsburySY1 3TF
Corporate secretary
Appointed 26 May 2021
Resigned 09 Aug 2022

PERRINS, Robert

Resigned
Newhall Street, BirminghamB3 1SF
Born September 1970
Director
Appointed 01 Aug 2022
Resigned 02 Feb 2024

ROWSON, Andrew Derek

Resigned
Jaras Drive, ShrewsburySY4 2DH
Born April 1966
Director
Appointed 07 Jun 2021
Resigned 09 Aug 2022

SAULL, Michael Rayns

Resigned
Chaddeslode Gardens, ShrewsburySY2 6GG
Born August 1957
Director
Appointed 03 Feb 2023
Resigned 12 Jun 2023

SHACKLETON, Richard William

Resigned
Newhall Street, BirminghamB3 1SF
Born December 1971
Director
Appointed 01 Aug 2022
Resigned 02 Feb 2024

THORNE, Howard Trevor

Resigned
Vernon Drive, ShrewsburySY1 3TF
Born September 1954
Director
Appointed 30 Jul 2019
Resigned 26 May 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Howard Trevor Thorne

Ceased
Vernon Drive, ShrewsburySY1 3TF
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 26 May 2021

Mr Howard Trevor Thorne

Active
Newhall Street, BirminghamB3 1SF
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2021
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
26 May 2021
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2019
NEWINCIncorporation