UKBizDB.co.uk

CHASE PARK PROPERTIES LIMITED

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

This company is commonly known as Chase Park Properties Limited. The company was founded 34 years ago and was given the registration number 02495065. The firm's registered office is in NORTHAMPTON. You can find them at Chase Park Road, Yardley Hastings, Northampton, Northamptonshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHASE PARK PROPERTIES LIMITED
Company Number:02495065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Chase Park Road, Yardley Hastings, Northampton, Northamptonshire, NN7 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ridings, Chase Park Road, Yardley Hastings, NN7 1HF

Secretary01 May 2005Active
The Ridings, Chase Park Road, Yardley Hastings, NN7 1HF

Director01 May 2005Active
The Ridings, Chase Park Road, Yardley Hastings, NN7 1HF

Director01 May 2005Active
24, Cannon Terrace, Wisbech, United Kingdom, PE13 2QW

Secretary15 May 2005Active
Tivoli Lodge, Tattershall Road, Boston, PE21 9LR

Secretary07 February 2001Active
The Meeres, Meeres Lane Kirton, Boston, PE20 1PS

Secretary-Active
The Meeres, Meeres Lane, Kirton, Boston, PE20 1PS

Director07 February 2001Active
The Meeres, Meeres Lane, Kirton Boston, PE20 1PS

Director-Active
The Meeres, Meeres Lane Kirton, Boston, PE20 1PS

Director-Active

People with Significant Control

Mr Robert Philip Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:The Ridings, Chase Park Road, Northampton, England, NN7 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Ann Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:England
Address:The Ridings, Chase Park Road, Northampton, England, NN7 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-04-06Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Change account reference date company current shortened.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Accounts

Accounts with accounts type total exemption small.

Download
2013-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.