BLUE CHIP PARK HOMES LIMITED

Register to unlock more data on OkredoRegister

BLUE CHIP PARK HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06078819

Incorporation date

01/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon09/08/2023
Director's details changed for Ashleigh Hollie Fitzhugh on 2023-08-04
dot icon09/08/2023
Change of details for Miss Ashleigh Hollie Fitzhugh as a person with significant control on 2023-08-04
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Previous accounting period shortened from 2022-01-31 to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Change of details for Miss Ashleigh Hollie Fitzhugh as a person with significant control on 2020-07-24
dot icon01/02/2021
Director's details changed for Ashleigh Hollie Fitzhugh on 2020-07-24
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon05/02/2020
Change of details for Miss Ashleigh Hollie Fitzhugh as a person with significant control on 2019-05-30
dot icon05/02/2020
Director's details changed for Ashleigh Hollie Fitzhugh on 2019-05-30
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/10/2018
Termination of appointment of Anita Stewart-Mathews as a secretary on 2018-10-11
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/03/2014
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon25/02/2014
Compulsory strike-off action has been discontinued
dot icon24/02/2014
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/02/2014
Director's details changed
dot icon24/02/2014
Secretary's details changed for Ms Anita Stewart-Mathews on 2014-01-31
dot icon24/02/2014
Registered office address changed from 32 Morning Star Road Daventry Northamptonshire NN11 9AA on 2014-02-24
dot icon18/02/2014
First Gazette notice for compulsory strike-off
dot icon01/08/2013
Compulsory strike-off action has been suspended
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/06/2012
Director's details changed for Mr Stuart Fitzhugh on 2010-08-27
dot icon04/05/2012
Appointment of Ms Anita Stewart-Mathews as a secretary
dot icon13/04/2012
Termination of appointment of Jennifer Ponder as a secretary
dot icon09/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon09/02/2012
Secretary's details changed for Jennifer Janine Ponder on 2012-01-01
dot icon04/02/2012
Compulsory strike-off action has been discontinued
dot icon02/02/2012
Total exemption small company accounts made up to 2011-01-31
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr Stuart Fitzhugh on 2011-01-01
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon29/04/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Stuart Fitzhugh on 2009-10-02
dot icon05/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon25/03/2009
Return made up to 01/02/09; full list of members
dot icon25/03/2009
Director appointed mr stuart fitzhugh
dot icon17/11/2008
Registered office changed on 17/11/2008 from 10 the gardens whilton daventry northants NN11 2NL
dot icon12/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon12/11/2008
Appointment terminated director samantha fitzhugh
dot icon08/03/2008
Return made up to 01/02/08; full list of members
dot icon31/01/2008
Accounting reference date shortened from 29/02/08 to 31/01/08
dot icon07/11/2007
Secretary's particulars changed
dot icon05/10/2007
Secretary's particulars changed
dot icon30/04/2007
New director appointed
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
Director resigned
dot icon04/04/2007
New director appointed
dot icon25/03/2007
New secretary appointed
dot icon25/03/2007
Registered office changed on 25/03/07 from: museum court watling street west towcester northamptonshire NN12 6BX
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
Director resigned
dot icon01/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-30.80 % *

* during past year

Cash in Bank

£3,709.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
21.27K
-
0.00
5.36K
-
2022
2
3.64K
-
0.00
3.71K
-
2022
2
3.64K
-
0.00
3.71K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.64K £Descended-82.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.71K £Descended-30.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzhugh, Ashleigh Hollie
Director
24/09/2008 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE CHIP PARK HOMES LIMITED

BLUE CHIP PARK HOMES LIMITED is an(a) Active company incorporated on 01/02/2007 with the registered office located at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHIP PARK HOMES LIMITED?

toggle

BLUE CHIP PARK HOMES LIMITED is currently Active. It was registered on 01/02/2007 .

Where is BLUE CHIP PARK HOMES LIMITED located?

toggle

BLUE CHIP PARK HOMES LIMITED is registered at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does BLUE CHIP PARK HOMES LIMITED do?

toggle

BLUE CHIP PARK HOMES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLUE CHIP PARK HOMES LIMITED have?

toggle

BLUE CHIP PARK HOMES LIMITED had 2 employees in 2022.

What is the latest filing for BLUE CHIP PARK HOMES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-01 with no updates.