UKBizDB.co.uk

CHALFONT PARK MIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chalfont Park Midco Limited. The company was founded 5 years ago and was given the registration number 11999948. The firm's registered office is in DORKING. You can find them at Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHALFONT PARK MIDCO LIMITED
Company Number:11999948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey, United Kingdom, RH4 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Green House, First Floor, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director16 May 2019Active
Oak Green House, First Floor, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director16 May 2019Active
Oak Green House, First Floor, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director16 May 2019Active
Oak Green House, First Floor, 250-256 High Street, Dorking, United Kingdom, RH4 1QT

Director16 May 2019Active

People with Significant Control

Bodrum Ege (Ni) Limited
Notified on:08 March 2021
Status:Active
Country of residence:Northern Ireland
Address:32, Cultra Avenue, Holywood, Northern Ireland, BT18 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Merlin Holdco Limited
Notified on:25 October 2019
Status:Active
Country of residence:Northern Ireland
Address:C/O Hnh Group, 42 Queen Street, Belfast, Northern Ireland, BT1 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stonegate Homes (Chalfont Park) Limited
Notified on:16 May 2019
Status:Active
Address:32 Cultra Avenue, Holywood, BT18 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.