24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04133194

Incorporation date

29/12/2000

Size

Dormant

Contacts

Registered address

Registered address

27 Chatsworth Parade, Petts Wood, Orpington, Kent BR5 1DECopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon18/01/2026
Termination of appointment of David Nicholas Myers as a director on 2026-01-18
dot icon18/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/01/2025
Appointment of Mr Christopher Justin Amato as a director on 2025-01-31
dot icon31/01/2025
Termination of appointment of Christopher Justin Amato as a director on 2025-01-31
dot icon18/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon15/02/2021
Registered office address changed from 24 Chatsworth Parade Chatsworth Parade Petts Wood Orpington BR5 1DE England to 27 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 2021-02-15
dot icon08/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon14/11/2020
Termination of appointment of Stuart Ian Fleet as a director on 2020-11-14
dot icon14/11/2020
Termination of appointment of Stuart Ian Fleet as a secretary on 2020-11-14
dot icon29/10/2020
Appointment of Mr Christopher Justin Amato as a director on 2020-10-29
dot icon15/03/2020
Registered office address changed from 9 Elham Close Bromley Kent BR1 2TQ to 24 Chatsworth Parade Chatsworth Parade Petts Wood Orpington BR5 1DE on 2020-03-15
dot icon04/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon04/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/08/2019
Termination of appointment of Anthony John Amato as a director on 2019-08-03
dot icon04/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon12/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon13/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon08/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon01/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon04/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon14/08/2011
Director's details changed for Anthony John Amato on 2011-08-06
dot icon03/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon14/08/2010
Director's details changed for Stuart Ian Fleet on 2010-08-06
dot icon14/08/2010
Director's details changed for Anthony John Amato on 2010-08-06
dot icon14/08/2010
Director's details changed for David Nicholas Myers on 2010-08-06
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/08/2009
Return made up to 06/08/09; full list of members
dot icon29/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/08/2008
Return made up to 06/08/08; full list of members
dot icon21/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon14/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/08/2006
Return made up to 08/08/06; full list of members
dot icon02/11/2005
Return made up to 21/10/05; full list of members
dot icon26/10/2005
Director resigned
dot icon02/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/11/2004
Return made up to 07/11/04; full list of members
dot icon19/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/04/2004
New director appointed
dot icon05/12/2003
Return made up to 27/11/03; full list of members
dot icon07/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/04/2003
Director resigned
dot icon18/12/2002
Return made up to 12/12/02; full list of members
dot icon22/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon17/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/01/2002
New director appointed
dot icon19/12/2001
Return made up to 12/12/01; full list of members
dot icon21/05/2001
New secretary appointed
dot icon09/05/2001
Registered office changed on 09/05/01 from: 19 littlejohn road orpington kent BR5 2BX
dot icon04/05/2001
Secretary resigned;director resigned
dot icon15/01/2001
Secretary resigned
dot icon15/01/2001
Director resigned
dot icon15/01/2001
Registered office changed on 15/01/01 from: po box 55 7 spa road london SE16 3QQ
dot icon15/01/2001
New secretary appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon29/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amato, Christopher Justin
Director
31/01/2025 - Present
-
Amato, Christopher Justin
Director
29/10/2020 - 31/01/2025
-
Myers, David Nicholas
Director
05/10/2002 - 18/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED

24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at 27 Chatsworth Parade, Petts Wood, Orpington, Kent BR5 1DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED?

toggle

24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/12/2000 .

Where is 24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED located?

toggle

24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED is registered at 27 Chatsworth Parade, Petts Wood, Orpington, Kent BR5 1DE.

What does 24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED do?

toggle

24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 24/30 CHATSWORTH PARADE (PETTS WOOD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/01/2026: Termination of appointment of David Nicholas Myers as a director on 2026-01-18.