CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05801091

Incorporation date

29/04/2006

Size

Dormant

Contacts

Registered address

Registered address

4-6 Gillygate Gillygate, York YO31 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2006)
dot icon21/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon31/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon10/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon25/05/2024
Appointment of Ms Fiona Jayne Beaumont as a director on 2024-05-23
dot icon23/05/2024
Termination of appointment of Stephen James Fenton as a director on 2024-05-23
dot icon24/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon25/03/2024
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate Gillygate York YO31 7EQ on 2024-03-25
dot icon25/03/2024
Appointment of Mr Ashley Mehr as a secretary on 2024-03-25
dot icon05/01/2024
Termination of appointment of Dolores Charlesworth as a secretary on 2023-12-22
dot icon05/01/2024
Termination of appointment of J H Watson Property Management Limited as a secretary on 2024-01-01
dot icon13/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon12/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon09/02/2023
Termination of appointment of Joy Lennon as a secretary on 2022-12-02
dot icon27/06/2022
Accounts for a dormant company made up to 2022-01-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon12/11/2021
Appointment of Mr Sam Tillotson as a director on 2021-11-11
dot icon14/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon10/03/2021
Termination of appointment of John Edward Bergin as a director on 2021-03-10
dot icon07/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon02/08/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-08-02
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon02/04/2019
Accounts for a dormant company made up to 2019-01-31
dot icon01/08/2018
Accounts for a dormant company made up to 2018-01-31
dot icon14/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon25/04/2018
Termination of appointment of Malcolm Philip Adamson as a director on 2018-03-29
dot icon05/09/2017
Appointment of Mr Stephen James Fenton as a director on 2017-08-29
dot icon16/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon09/05/2017
Accounts for a dormant company made up to 2017-01-31
dot icon17/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon17/05/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon03/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon17/11/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon01/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon01/05/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon28/04/2015
Accounts for a dormant company made up to 2015-01-31
dot icon07/01/2015
Appointment of Miss Dolores Charlesworth as a secretary on 2015-01-07
dot icon12/12/2014
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon28/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon28/05/2014
Director's details changed for Malcolm Philip Adamson on 2013-09-18
dot icon28/05/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon28/05/2014
Director's details changed for John Edward Bergin on 2013-09-18
dot icon28/05/2014
Director's details changed for Ernest Thomas Ridpath on 2013-09-18
dot icon15/04/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 2013-09-17
dot icon30/07/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Paula Watts as a secretary
dot icon21/03/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon12/10/2012
Appointment of Ms Paula Mary Watts as a secretary
dot icon12/10/2012
Termination of appointment of Sharon Morley as a secretary
dot icon03/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon03/05/2012
Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2012-05-03
dot icon01/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon05/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon06/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon17/02/2011
Previous accounting period shortened from 2011-04-30 to 2011-01-31
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/12/2010
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon13/12/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon04/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon01/06/2010
Appointment of Ernest Thomas Ridpath as a director
dot icon01/06/2010
Appointment of John Edward Bergin as a director
dot icon01/06/2010
Appointment of Malcolm Philip Adamson as a director
dot icon25/05/2010
Registered office address changed from Stanley Harrison Hse the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE Uk on 2010-05-25
dot icon25/05/2010
Termination of appointment of Ann Scott as a director
dot icon25/05/2010
Termination of appointment of Martyn Harrison as a director
dot icon25/05/2010
Termination of appointment of Ann Scott as a secretary
dot icon25/05/2010
Appointment of Ms Dolores Charlesworth as a secretary
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Return made up to 29/04/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/06/2008
Capitals not rolled up
dot icon17/06/2008
Registered office changed on 17/06/2008 from 41 front street acomb york north yorkshire YO24 3BR
dot icon17/06/2008
Appointment terminated secretary jennifer dixon
dot icon29/05/2008
Return made up to 29/04/08; full list of members
dot icon01/04/2008
Appointment terminated director julie patmore
dot icon01/04/2008
Appointment terminated director and secretary christopher patmore
dot icon01/04/2008
Director and secretary appointed ann scott
dot icon01/04/2008
Director appointed martyn robert harrison
dot icon22/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon11/05/2007
Return made up to 29/04/07; full list of members
dot icon11/05/2007
New secretary appointed
dot icon25/03/2007
Registered office changed on 25/03/07 from: 56A bootham york north yorkshire YO30 7BZ
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Resolutions
dot icon28/06/2006
New secretary appointed;new director appointed
dot icon28/06/2006
Secretary resigned;director resigned
dot icon26/06/2006
Certificate of change of name
dot icon19/06/2006
Registered office changed on 19/06/06 from: 1 mitchell lane bristol BS1 6BU
dot icon29/04/2006
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
31/01/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00
-
0.00
20.00
-
2022
-
20.00
-
0.00
20.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Ann Pearce
Director
28/03/2008 - 25/05/2010
43
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/08/2019 - 01/01/2024
132
Patmore, Julie
Director
08/05/2006 - 28/03/2008
11
Fenton, Stephen James
Director
29/08/2017 - 23/05/2024
2
Lennon, Joy
Secretary
05/03/2015 - 01/12/2022
-

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 CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/04/2006 with the registered office located at 4-6 Gillygate Gillygate, York YO31 7EQ. There are currently 4 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 CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/04/2006 .

Where is CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED located?

toggle

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED is registered at 4-6 Gillygate Gillygate, York YO31 7EQ.

What does CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED do?

toggle

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-08 with no updates.