UKBizDB.co.uk

CHEVLEY PARK MANAGEMENT LIMITED

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

This company is commonly known as Chevley Park Management Limited. The company was founded 8 years ago and was given the registration number 09852142. The firm's registered office is in HALIFAX. You can find them at Prescott House, Prescott Street, Halifax, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CHEVLEY PARK MANAGEMENT LIMITED
Company Number:09852142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 November 2015
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Prescott House, Prescott Street, Halifax, England, HX1 2LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prescott House, Prescott Street, Halifax, England, HX1 2LG

Director10 September 2018Active
Prescott House, Prescott Street, Halifax, England, HX1 2LG

Director04 December 2017Active
26, Padley Wood Road, Pilsley, Chesterfield, England, S45 8HX

Director02 November 2015Active

People with Significant Control

Mr Stuart Graham Wainman
Notified on:10 September 2018
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:Prescott House, Prescott Street, Halifax, England, HX1 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Hanbury
Notified on:04 December 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Prescott House, Prescott Street, Halifax, England, HX1 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Higginson
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Office 3, 47 Bethel Street, Bethel Street, Brighouse, England, HD6 1JR
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 (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
2021-05-04Gazette

Gazette dissolved compulsory.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Address

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

Download
2018-02-28Resolution

Resolution.

Download
2017-12-05Address

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

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type dormant.

Download
2017-09-21Address

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

Download
2017-05-16Address

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

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Gazette

Gazette filings brought up to date.

Download
2017-03-22Address

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

Download
2017-01-31Gazette

Gazette notice compulsory.

Download
2015-11-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.