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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Green House, First Floor, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 16 May 2019 | Active |
Oak Green House, First Floor, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 16 May 2019 | Active |
Oak Green House, First Floor, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 16 May 2019 | Active |
Oak Green House, First Floor, 250-256 High Street, Dorking, United Kingdom, RH4 1QT | Director | 16 May 2019 | Active |
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 | : |
|
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 | : |
|
Stonegate Homes (Chalfont Park) Limited | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Address | : | 32 Cultra Avenue, Holywood, BT18 0AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.