CHALKLIN BUSINESS PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHALKLIN BUSINESS PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02669865

Incorporation date

10/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

78 Grosvenor Road, Tunbridge Wells TN1 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1991)
dot icon04/03/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon24/02/2026
Director's details changed for Anthony John Brierley Wayte on 1995-06-23
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon15/03/2025
Registered office address changed from 11 Parkwood Close Tunbridge Wells TN2 3SX England to 78 Grosvenor Road Tunbridge Wells TN1 2AS on 2025-03-15
dot icon31/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2023-12-10 with updates
dot icon19/02/2024
Termination of appointment of Gareth Backer as a director on 2024-02-06
dot icon11/10/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon27/02/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of Robin Ian Chalmers Hunter as a director on 2021-09-21
dot icon21/09/2021
Termination of appointment of Richard William Chalklin as a secretary on 2021-09-21
dot icon03/03/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon28/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon09/02/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon16/01/2017
Registered office address changed from 11 Parkwood Close Parkwood Close Tunbridge Wells TN2 3SX England to 11 Parkwood Close Tunbridge Wells TN2 3SX on 2017-01-16
dot icon21/12/2016
Registered office address changed from Norman Cox & Ashby Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to 11 Parkwood Close Parkwood Close Tunbridge Wells TN2 3SX on 2016-12-21
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Yong Tao Luo as a director on 2013-12-16
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon30/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon25/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon02/03/2011
Appointment of Mr Gareth Backer as a director
dot icon02/03/2011
Appointment of Mr Yong Tao Luo as a director
dot icon02/03/2011
Termination of appointment of Simon Jones as a director
dot icon02/03/2011
Termination of appointment of Keith Johnson as a director
dot icon14/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon05/01/2010
Director's details changed for Anthony John Brierley Wayte on 2009-12-10
dot icon05/01/2010
Director's details changed for Simon Timothy Jones on 2009-12-10
dot icon05/01/2010
Director's details changed for Mr Keith Johnson on 2009-12-10
dot icon05/01/2010
Director's details changed for Mr Peter Michael Hillier on 2009-12-10
dot icon05/01/2010
Director's details changed for Mr Robin Ian Chalmers Hunter on 2009-12-10
dot icon04/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 10/12/08; full list of members
dot icon06/03/2009
Director appointed mr keith johnson
dot icon05/03/2009
Appointment terminated director christopher clarke
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/07/2008
Total exemption full accounts made up to 2006-12-31
dot icon23/07/2008
Return made up to 10/12/07; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from norman cox & ashpy 72 grosvenor road tunbridge wells kent TN1 2AZ
dot icon22/07/2008
Director appointed mr peter hillier
dot icon22/07/2008
Appointment terminated director james abbott
dot icon22/07/2008
Secretary appointed mr richard chalklin
dot icon22/07/2008
Appointment terminated secretary james abbott
dot icon19/01/2007
Return made up to 10/12/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/12/2005
Return made up to 10/12/05; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 10/12/04; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 10/12/03; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/01/2003
Return made up to 10/12/02; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 10/12/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 10/12/00; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 10/12/99; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Return made up to 10/12/98; full list of members
dot icon27/01/1999
Full accounts made up to 1997-12-31
dot icon16/02/1998
Return made up to 10/12/97; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Registered office changed on 24/07/97 from: the priory tunbridge wells kent TN1 1JJ
dot icon03/02/1997
Return made up to 12/12/96; no change of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon24/01/1996
Return made up to 10/12/95; full list of members
dot icon24/01/1996
New secretary appointed
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon14/09/1995
Ad 22/08/95--------- £ si 3@1=3 £ ic 2/5
dot icon14/09/1995
New director appointed
dot icon14/09/1995
New director appointed
dot icon14/09/1995
New director appointed
dot icon14/09/1995
New director appointed
dot icon08/08/1995
New director appointed
dot icon08/08/1995
Director resigned
dot icon08/08/1995
Secretary resigned;director resigned
dot icon08/08/1995
Registered office changed on 08/08/95 from: bridge gate 55/57 high street redhill surrey RH1 1RX
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 10/12/94; no change of members
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon11/01/1994
Return made up to 10/12/93; no change of members
dot icon07/12/1993
Accounts for a small company made up to 1992-12-31
dot icon17/02/1993
Return made up to 10/12/92; full list of members
dot icon08/09/1992
Registered office changed on 08/09/92 from: royex house aldermanbury square london. EC2V 7LD
dot icon12/02/1992
Resolutions
dot icon12/02/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1992
Director resigned
dot icon12/02/1992
Director resigned;new director appointed
dot icon04/02/1992
Certificate of change of name
dot icon10/12/1991
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
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
272.00
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
06/12/1991 - 04/02/1992
1588
Hunter, Robin Ian Chalmers
Director
22/08/1995 - 21/09/2021
1
Richards, Martin Edgar
Nominee Director
06/12/1991 - 04/02/1992
1218
Gercke, Michael David
Director
04/02/1992 - 23/06/1995
14
Jones, Alan Michael
Director
06/12/1991 - 04/02/1992
52

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 CHALKLIN BUSINESS PARK MANAGEMENT LIMITED

CHALKLIN BUSINESS PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1991 with the registered office located at 78 Grosvenor Road, Tunbridge Wells TN1 2AS. There are currently 2 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 CHALKLIN BUSINESS PARK MANAGEMENT LIMITED?

toggle

CHALKLIN BUSINESS PARK MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1991 .

Where is CHALKLIN BUSINESS PARK MANAGEMENT LIMITED located?

toggle

CHALKLIN BUSINESS PARK MANAGEMENT LIMITED is registered at 78 Grosvenor Road, Tunbridge Wells TN1 2AS.

What does CHALKLIN BUSINESS PARK MANAGEMENT LIMITED do?

toggle

CHALKLIN BUSINESS PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHALKLIN BUSINESS PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2025-12-10 with no updates.