AVIEMORE CHINEHAM PARK NO. 1 LIMITED

Register to unlock more data on OkredoRegister

AVIEMORE CHINEHAM PARK NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05492673

Incorporation date

27/06/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helens Place, London EC3A 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon22/01/2026
Cessation of Wanna Sirivadhanabhakdi as a person with significant control on 2025-11-24
dot icon22/01/2026
Notification of Chineham Park Gp Ltd as a person with significant control on 2025-11-24
dot icon22/01/2026
Cessation of Charoen Sirivadhanabhakdi as a person with significant control on 2025-11-24
dot icon13/01/2026
Registered office address changed from 95 Cromwell Road London SW7 4DL England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helens Place London EC3A 6AB on 2026-01-13
dot icon13/01/2026
Appointment of Ogier Global (Uk) Limited as a secretary on 2025-11-28
dot icon19/12/2025
Appointment of Mr Nicolas Romao Papamichael as a director on 2025-11-24
dot icon18/12/2025
Termination of appointment of Rupert Nicholas Scott Batho as a director on 2025-11-24
dot icon18/12/2025
Appointment of Mr Abhishek Rajeshkumar Sarda as a director on 2025-11-24
dot icon18/12/2025
Termination of appointment of Hetal Dinesh Trivedi as a director on 2025-11-24
dot icon18/12/2025
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 2025-11-24
dot icon24/11/2025
Registration of charge 054926730004, created on 2025-11-24
dot icon24/11/2025
Registration of charge 054926730005, created on 2025-11-24
dot icon28/07/2025
Termination of appointment of Martin James Ratchford as a director on 2025-07-23
dot icon28/07/2025
Appointment of Mr Hetal Dinesh Trivedi as a director on 2025-07-23
dot icon30/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon28/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon16/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon04/09/2023
Director's details changed for Mr Jonathan Henry Cheshire Walsh on 2023-09-04
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-09-30
dot icon29/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon08/01/2021
Accounts for a dormant company made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-06-27 with updates
dot icon07/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon16/12/2019
Termination of appointment of Seng Khoon Ng as a secretary on 2019-12-12
dot icon05/08/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/06/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon25/02/2019
Appointment of Mr Martin James Ratchford as a director on 2019-02-15
dot icon18/02/2019
Termination of appointment of Uten Lohachitpitaks as a director on 2019-02-15
dot icon18/02/2019
Termination of appointment of Chia Khong Shoong as a director on 2019-02-15
dot icon08/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon15/05/2018
Appointment of Mr Seng Khoon Ng as a secretary on 2018-05-15
dot icon15/05/2018
Registered office address changed from 15 Appold, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 2018-05-15
dot icon30/01/2018
Notification of Wanna Sirivadhanabhakdi as a person with significant control on 2017-11-08
dot icon29/01/2018
Notification of Charoen Sirivadhanabhakdi as a person with significant control on 2017-11-08
dot icon29/01/2018
Cessation of Oaktree Capital Group Llc as a person with significant control on 2017-11-08
dot icon07/12/2017
Appointment of Mr Rupert Nicholas Scott Batho as a director on 2017-11-17
dot icon15/11/2017
Termination of appointment of Jan Wodzinski as a director on 2017-11-08
dot icon13/11/2017
Appointment of Chia Khong Shoong as a director on 2017-11-08
dot icon13/11/2017
Appointment of Uten Lohachitpitaks as a director on 2017-11-08
dot icon13/11/2017
Termination of appointment of Jonas Mitzschke as a director on 2017-11-08
dot icon13/11/2017
Termination of appointment of Matthew Blake as a director on 2017-11-08
dot icon13/11/2017
Termination of appointment of Robert William Middleton Brook as a director on 2017-11-08
dot icon13/11/2017
Termination of appointment of Thomas Ranald Stenhouse as a director on 2017-11-08
dot icon10/11/2017
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 15 Appold, London Appold Street London EC2A 2HB on 2017-11-10
dot icon08/11/2017
Satisfaction of charge 054926730003 in full
dot icon26/10/2017
Second filing of the annual return made up to 2015-06-27
dot icon14/09/2017
Resolutions
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon05/07/2017
Notification of Oaktree Capital Group Llc as a person with significant control on 2016-04-06
dot icon08/05/2017
Appointment of Mr Matthew Blake as a director on 2017-05-02
dot icon08/05/2017
Termination of appointment of Alexander Hugh Mackenzie as a director on 2017-05-02
dot icon10/03/2017
Director's details changed for Mr Alexander Hugh Mackenzie on 2017-03-10
dot icon10/03/2017
Director's details changed for Mr Jonas Mitzschke on 2017-03-10
dot icon10/03/2017
Director's details changed for Mr Jonas Mitzschke on 2017-03-10
dot icon10/03/2017
Director's details changed for Mr Alexander Hugh Mackenzie on 2017-03-10
dot icon24/02/2017
Appointment of Mr Jan Wodzinski as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Nicolas Esmond Bruce as a director on 2017-02-24
dot icon08/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/08/2016
Appointment of Nicolas Esmond Bruce as a director on 2016-08-01
dot icon12/08/2016
Termination of appointment of Manish Harshad Desai as a director on 2016-08-01
dot icon07/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon12/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon29/01/2015
Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 2015-01-27
dot icon16/12/2014
Resolutions
dot icon16/12/2014
Resolutions
dot icon16/12/2014
Memorandum and Articles of Association
dot icon16/12/2014
Resolutions
dot icon11/12/2014
Satisfaction of charge 2 in full
dot icon20/10/2014
Termination of appointment of James Anthony Dipple as a director on 2014-10-08
dot icon20/10/2014
Termination of appointment of Rachel Page as a director on 2014-10-08
dot icon20/10/2014
Termination of appointment of Mepc Secretaries Limited as a secretary on 2014-10-08
dot icon20/10/2014
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 2014-10-08
dot icon14/10/2014
Appointment of Mr Alexander Hugh Mackenzie as a director on 2014-10-08
dot icon14/10/2014
Termination of appointment of Rachel Page as a director on 2014-10-08
dot icon14/10/2014
Termination of appointment of James Anthony Dipple as a director on 2014-10-08
dot icon14/10/2014
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 2014-10-08
dot icon14/10/2014
Certificate of change of name
dot icon13/10/2014
Registration of charge 054926730003, created on 2014-10-08
dot icon13/10/2014
Termination of appointment of Mepc Secretaries Limited as a secretary on 2014-10-08
dot icon13/10/2014
Registered office address changed from , Lloyds Chambers 1 Portsoken Street, London, E1 8HZ to Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 2014-10-13
dot icon13/10/2014
Appointment of Mr Manish Harshad Desai as a director on 2014-10-08
dot icon13/10/2014
Termination of appointment of Alexander Hugh Mackenzie as a director on 2014-10-08
dot icon10/10/2014
Appointment of Mr Thomas Ranald Stenhouse as a director on 2014-10-08
dot icon10/10/2014
Appointment of Mr Jonas Mitzschke as a director on 2014-10-08
dot icon10/10/2014
Appointment of Mr Robert William Middleton Brook as a director on 2014-10-08
dot icon10/10/2014
Appointment of Mr Alexander Hugh Mackenzie as a director on 2014-10-08
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Richard De Blaby as a director
dot icon10/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon11/07/2013
Secretary's details changed for Mepc Secretaries Limited on 2012-12-31
dot icon12/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon05/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Registered office address changed from , 4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW on 2011-12-06
dot icon08/09/2011
Resolutions
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Mepc Secretaries Limited on 2010-06-27
dot icon14/06/2010
Director's details changed for Mr Jonathan Henry Cheshire Walsh on 2010-06-11
dot icon09/06/2010
Termination of appointment of Emily Mousley as a director
dot icon09/06/2010
Termination of appointment of Graham Pierce as a director
dot icon09/06/2010
Termination of appointment of David Grose as a director
dot icon09/06/2010
Appointment of Mr James Anthony Dipple as a director
dot icon09/06/2010
Appointment of Mrs Rachel Page as a director
dot icon09/06/2010
Termination of appointment of Stephen Allen as a director
dot icon09/06/2010
Appointment of Mr Richard Armand De Blaby as a director
dot icon09/06/2010
Appointment of Mr Jonathan Henry Cheshire Walsh as a director
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon06/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/08/2008
Director's change of particulars / stephen allen / 31/07/2008
dot icon08/07/2008
Return made up to 27/06/08; full list of members
dot icon07/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Director resigned
dot icon04/07/2007
Return made up to 27/06/07; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/04/2007
Director's particulars changed
dot icon07/08/2006
Auditor's resignation
dot icon19/07/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon28/06/2006
Return made up to 27/06/06; full list of members
dot icon26/06/2006
Full accounts made up to 2005-09-30
dot icon18/05/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon16/12/2005
Director resigned
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Memorandum and Articles of Association
dot icon01/11/2005
Particulars of mortgage/charge
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Resolutions
dot icon12/08/2005
New director appointed
dot icon02/08/2005
Accounting reference date shortened from 30/06/06 to 30/09/05
dot icon27/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MEPC SECRETARIES LIMITED
Corporate Secretary
27/06/2005 - 08/10/2014
77
OGIER GLOBAL (UK) LIMITED
Corporate Secretary
28/11/2025 - Present
64
Allen, Stephen
Director
09/01/2006 - 01/06/2010
98
De Blaby, Richard Armand
Director
01/06/2010 - 01/04/2014
117
Brook, Robert William Middleton
Director
08/10/2014 - 08/11/2017
131

Persons with Significant Control

6
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 AVIEMORE CHINEHAM PARK NO. 1 LIMITED

AVIEMORE CHINEHAM PARK NO. 1 LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helens Place, London EC3A 6AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIEMORE CHINEHAM PARK NO. 1 LIMITED?

toggle

AVIEMORE CHINEHAM PARK NO. 1 LIMITED is currently Active. It was registered on 27/06/2005 .

Where is AVIEMORE CHINEHAM PARK NO. 1 LIMITED located?

toggle

AVIEMORE CHINEHAM PARK NO. 1 LIMITED is registered at C/O Ogier Global (Uk) Limited 4th Floor, 3 St Helens Place, London EC3A 6AB.

What does AVIEMORE CHINEHAM PARK NO. 1 LIMITED do?

toggle

AVIEMORE CHINEHAM PARK NO. 1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVIEMORE CHINEHAM PARK NO. 1 LIMITED?

toggle

The latest filing was on 22/01/2026: Cessation of Wanna Sirivadhanabhakdi as a person with significant control on 2025-11-24.