CHARTHAM PARK LIMITED

Register to unlock more data on OkredoRegister

CHARTHAM PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04201292

Incorporation date

18/04/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bath Road, Knowl Hill, Reading, Berkshire RG10 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2001)
dot icon18/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon19/02/2026
Registration of charge 042012920010, created on 2026-02-17
dot icon11/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon11/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon11/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon11/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/03/2025
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9XA
dot icon19/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon15/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon21/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon16/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon16/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon16/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon16/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon01/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon01/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon01/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon01/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon16/09/2021
Appointment of Mr David Robert Smith as a director on 2021-09-06
dot icon16/09/2021
Termination of appointment of Paul Scott Stephens as a director on 2021-08-31
dot icon08/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon08/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon08/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon08/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon08/01/2021
Termination of appointment of Thierry Delsol as a director on 2020-12-22
dot icon08/01/2021
Appointment of Mr Richard James Calvert as a director on 2020-12-22
dot icon08/01/2021
Appointment of Mr Paul Scott Stephens as a director on 2020-12-22
dot icon07/10/2020
Audit exemption subsidiary accounts made up to 2019-09-29
dot icon07/10/2020
Consolidated accounts of parent company for subsidiary company period ending 29/09/19
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 29/09/19
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 29/09/19
dot icon18/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon07/02/2020
Satisfaction of charge 042012920008 in full
dot icon10/01/2020
Registration of charge 042012920009, created on 2020-01-09
dot icon20/11/2019
Termination of appointment of Martin Ewart Hemmings as a secretary on 2019-11-11
dot icon20/11/2019
Appointment of Mr Paul Simon Wells as a secretary on 2019-11-11
dot icon29/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon29/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon10/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon09/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon25/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon04/07/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon04/07/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon04/07/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon04/07/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon26/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon17/08/2017
Memorandum and Articles of Association
dot icon17/08/2017
Resolutions
dot icon04/08/2017
Registration of charge 042012920008, created on 2017-07-27
dot icon03/08/2017
Satisfaction of charge 042012920007 in full
dot icon01/08/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon05/07/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon03/07/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon03/07/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon22/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon22/03/2017
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
dot icon06/07/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon06/07/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon06/07/2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon06/07/2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon17/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon02/07/2015
Audit exemption subsidiary accounts made up to 2014-09-30
dot icon01/07/2015
Consolidated accounts of parent company for subsidiary company period ending 30/09/14
dot icon01/07/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/14
dot icon01/07/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/14
dot icon30/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon05/02/2015
Registration of charge 042012920007, created on 2015-01-23
dot icon28/01/2015
Satisfaction of charge 6 in full
dot icon13/12/2014
Registered office address changed from C/O Clubhaus Plc Bath Road Knowl Hill Reading Berkshire RG10 9AL to Bath Road Knowl Hill Reading Berkshire RG10 9AL on 2014-12-13
dot icon21/10/2014
Audit exemption subsidiary accounts made up to 2013-09-30
dot icon21/10/2014
Consolidated accounts of parent company for subsidiary company period ending 30/09/13
dot icon12/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon06/03/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon19/02/2014
Satisfaction of charge 5 in full
dot icon21/01/2014
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon24/04/2013
Full accounts made up to 2012-09-30
dot icon27/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon29/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon29/03/2012
Secretary's details changed for Martin Ewart Hemmings on 2012-03-01
dot icon29/02/2012
Director's details changed for Thierry Delsol on 2012-02-08
dot icon28/12/2011
Termination of appointment of Paul Stephens as a director
dot icon09/08/2011
Director's details changed for Paul Scott Stephens on 2011-08-06
dot icon29/06/2011
Full accounts made up to 2010-09-30
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon06/04/2009
Full accounts made up to 2008-09-30
dot icon11/03/2009
Return made up to 10/03/09; full list of members
dot icon13/05/2008
Resolutions
dot icon13/05/2008
Declaration of assistance for shares acquisition
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/04/2008
Director appointed paul scott stephens
dot icon14/03/2008
Return made up to 10/03/08; full list of members
dot icon04/03/2008
Full accounts made up to 2007-09-30
dot icon11/12/2007
Secretary's particulars changed
dot icon16/06/2007
Full accounts made up to 2006-09-30
dot icon21/03/2007
Return made up to 10/03/07; full list of members
dot icon27/02/2007
Director's particulars changed
dot icon13/09/2006
Declaration of assistance for shares acquisition
dot icon13/09/2006
Resolutions
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon16/03/2006
Return made up to 10/03/06; full list of members
dot icon23/11/2005
Director resigned
dot icon23/11/2005
New director appointed
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/09/2005
Particulars of mortgage/charge
dot icon13/04/2005
Full accounts made up to 2004-09-30
dot icon01/04/2005
Return made up to 26/03/05; full list of members
dot icon20/09/2004
Certificate of change of name
dot icon23/08/2004
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon15/06/2004
Particulars of mortgage/charge
dot icon08/04/2004
Return made up to 26/03/04; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon12/04/2003
Return made up to 26/03/03; full list of members
dot icon01/03/2003
Particulars of mortgage/charge
dot icon24/12/2002
Location - directors service contracts and memoranda
dot icon24/12/2002
Location of register of directors' interests
dot icon24/12/2002
Location of register of members
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon13/11/2002
Registered office changed on 13/11/02 from: nizels georgian house nizels lane, hildenborough kent TN11 8NT
dot icon18/10/2002
Auditor's resignation
dot icon05/09/2002
Secretary resigned;director resigned
dot icon05/09/2002
Director resigned
dot icon05/09/2002
New secretary appointed
dot icon10/08/2002
Full accounts made up to 2001-09-30
dot icon10/08/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon21/05/2002
Return made up to 08/04/02; full list of members
dot icon17/05/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon17/05/2001
Location - directors service contracts and memoranda
dot icon17/05/2001
Location of register of directors' interests
dot icon17/05/2001
Location of register of members
dot icon17/05/2001
Ad 04/05/01--------- £ si 1399999@1=1399999 £ ic 1/1400000
dot icon17/05/2001
Nc inc already adjusted 04/05/01
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon14/05/2001
Particulars of mortgage/charge
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Director resigned
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New secretary appointed;new director appointed
dot icon02/05/2001
Registered office changed on 02/05/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon18/04/2001
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
10/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Calvert, Richard James
Director
22/12/2020 - Present
45
Stephens, Paul Scott
Director
22/12/2020 - 31/08/2021
59
Smith, David Robert
Director
06/09/2021 - Present
31

Persons with Significant Control

0

No PSC data available.

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 CHARTHAM PARK LIMITED

CHARTHAM PARK LIMITED is an(a) Active company incorporated on 18/04/2001 with the registered office located at Bath Road, Knowl Hill, Reading, Berkshire RG10 9AL. 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 CHARTHAM PARK LIMITED?

toggle

CHARTHAM PARK LIMITED is currently Active. It was registered on 18/04/2001 .

Where is CHARTHAM PARK LIMITED located?

toggle

CHARTHAM PARK LIMITED is registered at Bath Road, Knowl Hill, Reading, Berkshire RG10 9AL.

What does CHARTHAM PARK LIMITED do?

toggle

CHARTHAM PARK LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHARTHAM PARK LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-10 with no updates.