CHANCELLOR PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANCELLOR PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04186447

Incorporation date

23/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

294 Banbury Road Banbury Road, Oxford, Oxfordshire OX2 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon30/04/2026
Termination of appointment of Ukems Ltd as a secretary on 2026-04-30
dot icon28/04/2026
Registered office address changed from 31 Greek Street Stockport Cheshire SK3 8AX United Kingdom to 294 Banbury Road Banbury Road Oxford Oxfordshire OX2 7ED on 2026-04-28
dot icon09/04/2026
Notification of a person with significant control statement
dot icon08/04/2026
Cessation of Mario Lifac as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of David Bradbury as a person with significant control on 2026-04-02
dot icon27/03/2026
Cessation of Stefano Formis as a person with significant control on 2025-12-16
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon02/03/2026
Appointment of Ms Isobel Marie Craddock as a director on 2026-03-02
dot icon20/01/2026
Register inspection address has been changed from Midland House West Way Oxford OX2 0PH England to 31 Greek Street Stockport Cheshire SK3 8AX
dot icon14/01/2026
Appointment of Mr John Orrell Howson as a director on 2026-01-14
dot icon18/12/2025
Termination of appointment of Stefano Formis as a director on 2025-12-16
dot icon25/11/2025
Secretary's details changed for Ukems Ltd on 2025-11-25
dot icon25/11/2025
Termination of appointment of Mario Lifac as a secretary on 2025-09-16
dot icon04/11/2025
Registered office address changed from 48 Walton Street Oxford OX2 6AD England to 31 Greek Street Stockport Cheshire SK3 8AX on 2025-11-04
dot icon03/11/2025
Appointment of Ukems Ltd as a secretary on 2025-09-16
dot icon03/11/2025
Change of details for Mr David Bradbury as a person with significant control on 2025-11-03
dot icon03/11/2025
Change of details for Dr Stefano Formis as a person with significant control on 2025-11-03
dot icon29/08/2025
Appointment of Mr Henrik Jan Diamant as a director on 2025-08-27
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/03/2025
Register(s) moved to registered inspection location Midland House West Way Oxford OX2 0PH
dot icon21/01/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Termination of appointment of Robin Harold Horatio Swailes as a director on 2024-11-04
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-12-31
dot icon31/03/2023
Secretary's details changed for Mario Lifac on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-12-31
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Termination of appointment of Elizabeth Sandis as a director on 2022-07-05
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon18/06/2021
Appointment of Dr Elizabeth Sandis as a director on 2021-06-02
dot icon14/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/09/2019
Registered office address changed from 47 Walton Street Oxford Oxon OX2 6AD to Midland House West Way Botley Oxford OX2 0PH on 2019-09-03
dot icon02/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon06/04/2016
Annual return made up to 2016-03-31 no member list
dot icon16/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/02/2016
Termination of appointment of Peter Ronald Lionel Alcock as a director on 2016-02-03
dot icon25/03/2015
Annual return made up to 2015-03-23 no member list
dot icon18/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/06/2014
Annual return made up to 2014-03-23 no member list
dot icon24/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-23 no member list
dot icon28/05/2012
Termination of appointment of Henrik Diamant as a director
dot icon11/05/2012
Director's details changed for Henrik Jan Diamant on 2012-05-11
dot icon26/03/2012
Annual return made up to 2012-03-23 no member list
dot icon12/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2012
Appointment of Mr David Bradbury as a director
dot icon08/11/2011
Termination of appointment of Martin Newson as a director
dot icon23/05/2011
Termination of appointment of Jonathan Lerwill as a director
dot icon23/03/2011
Annual return made up to 2011-03-23 no member list
dot icon21/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/06/2010
Appointment of Dr Stefano Formis as a director
dot icon06/05/2010
Director's details changed for Jonathan Ashley Ronald Lerwill on 2010-03-01
dot icon06/05/2010
Director's details changed for Henrik Jan Diamant on 2010-03-01
dot icon06/05/2010
Annual return made up to 2010-03-23 no member list
dot icon06/05/2010
Director's details changed for Mario Lifac on 2010-03-01
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2009
Annual return made up to 23/03/09
dot icon13/05/2009
Director appointed jonathan ashley ronald lerwill
dot icon18/02/2009
Director appointed martin david newson
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Annual return made up to 23/03/08
dot icon15/05/2008
Director's change of particulars / robin swaiees / 15/05/2008
dot icon14/11/2007
Registered office changed on 14/11/07 from: c/o oxford residential block management LTD 2 chapel drive ambrosden oxon OX25 2RS
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon18/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/06/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon18/05/2007
Annual return made up to 23/03/07
dot icon11/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon16/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/11/2006
New secretary appointed
dot icon21/04/2006
Director resigned
dot icon04/04/2006
Annual return made up to 23/03/06
dot icon30/09/2005
Accounts for a small company made up to 2004-12-31
dot icon21/03/2005
Annual return made up to 23/03/05
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Director resigned
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon21/04/2004
Annual return made up to 23/03/04
dot icon10/03/2004
Director resigned
dot icon30/01/2004
Secretary resigned
dot icon19/01/2004
New secretary appointed
dot icon14/01/2004
Registered office changed on 14/01/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon26/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon21/08/2003
Registered office changed on 21/08/03 from: persimmon house brooklands business park weybridge surrey KT13 0YP
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Annual return made up to 23/03/03
dot icon07/03/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon20/01/2003
Director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon03/04/2002
Annual return made up to 23/03/02
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon29/11/2001
Director resigned
dot icon30/08/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Registered office changed on 02/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon02/05/2001
Director resigned
dot icon02/05/2001
New director appointed
dot icon23/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
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
0
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UKEMS LTD
Corporate Secretary
16/09/2025 - Present
64
Hammond, Andrew Richard
Director
15/01/2003 - 28/07/2003
62
Jackson, Geoffrey Allan
Director
22/11/2001 - 13/01/2003
165
Formis, Stefano, Dr
Director
15/06/2010 - 16/12/2025
1
Bloomfield, Neil
Director
22/11/2001 - 15/01/2003
20

Persons with Significant Control

4
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 CHANCELLOR PARK MANAGEMENT COMPANY LIMITED

CHANCELLOR PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at 294 Banbury Road Banbury Road, Oxford, Oxfordshire OX2 7ED. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCELLOR PARK MANAGEMENT COMPANY LIMITED?

toggle

CHANCELLOR PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/03/2001 .

Where is CHANCELLOR PARK MANAGEMENT COMPANY LIMITED located?

toggle

CHANCELLOR PARK MANAGEMENT COMPANY LIMITED is registered at 294 Banbury Road Banbury Road, Oxford, Oxfordshire OX2 7ED.

What does CHANCELLOR PARK MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHANCELLOR PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Ukems Ltd as a secretary on 2026-04-30.