Warning: file_put_contents(c/4ee78b5c8fa267a1eb54d8546ecb4e50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Chalvey Park Limited, N15 6BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHALVEY PARK LIMITED

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

This company is commonly known as Chalvey Park Limited. The company was founded 6 years ago and was given the registration number 11046759. The firm's registered office is in LONDON. You can find them at 115 Craven Park Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHALVEY PARK LIMITED
Company Number:11046759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:115 Craven Park Road, London, United Kingdom, N15 6BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Craven Park Road, London, United Kingdom, N15 6BL

Director10 July 2020Active
15, Woodlands, London, United Kingdom, NW11 9QJ

Director28 November 2017Active
54-56, Keswick Street, Gateshead, United Kingdom, NE8 1TQ

Director03 November 2017Active

People with Significant Control

Mr Martin Oppenheimer
Notified on:10 July 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:115, Craven Park Road, London, United Kingdom, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Fried
Notified on:28 November 2017
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:115, Craven Park Road, London, United Kingdom, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Zvi Oppenheimer
Notified on:03 November 2017
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:54-56, Keswick Street, Gateshead, United Kingdom, NE8 1TQ
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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Accounts

Change account reference date company previous shortened.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Gazette

Gazette filings brought up to date.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.