UKBizDB.co.uk

CHATSWORTH PARK (WINNERSH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chatsworth Park (winnersh) Management Company Limited. The company was founded 19 years ago and was given the registration number 05313881. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHATSWORTH PARK (WINNERSH) MANAGEMENT COMPANY LIMITED
Company Number:05313881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary04 July 2008Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director05 December 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Director19 March 2019Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Corporate Secretary02 June 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary15 December 2004Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary15 December 2004Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director19 March 2019Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director06 July 2021Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Director05 August 2010Active
The Maltings, Hyde Hall Farm, Sandon, United Kingdom, SG9 0RU

Corporate Director04 July 2008Active
2nd Floor 145-157, St Johns Street, London, EC1V 4PY

Corporate Director02 June 2008Active
11, Wellesley Road, Croydon, CR0 2NW

Corporate Director15 December 2004Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director15 December 2004Active
The Maltings, Hyde Hall Farm, Sandon, United Kingdom, SG9 0RU

Corporate Director04 July 2008Active
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU

Corporate Director02 June 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director15 December 2004Active

People with Significant Control

Bovis Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Manor House, North Ash Road, Longfield, England, DA3 8HQ
Nature of control:
  • Significant influence or control

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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Change corporate director company with change date.

Download
2023-12-08Officers

Change corporate secretary company with change date.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-08-18Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Change corporate secretary company with change date.

Download
2021-09-01Officers

Change corporate director company with change date.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-06-08Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-08-04Officers

Change person director company with change date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint corporate director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.