CHASE PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHASE PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407621

Incorporation date

23/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Csy House 9 Chase Park, Daleside Road, Nottingham, Nottinghamshire NG2 4GTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon20/04/2023
Micro company accounts made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon12/11/2018
Registered office address changed from C S Y House Daleside Road Nottingham Nottinghamshire NG2 4DH to Csy House 9 Chase Park Daleside Road Nottingham Nottinghamshire NG2 4GT on 2018-11-12
dot icon28/02/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon04/05/2017
Micro company accounts made up to 2016-12-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-30
dot icon30/10/2012
Appointment of Mr Neil Stuart Pickles as a director
dot icon28/03/2012
Termination of appointment of Mary Golden as a secretary
dot icon28/03/2012
Termination of appointment of Dennis Carmedy as a director
dot icon10/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/08/2009
Return made up to 23/07/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2008
Return made up to 23/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2007
Return made up to 23/07/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/09/2006
Return made up to 23/07/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/07/2005
Return made up to 23/07/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2004
Return made up to 23/07/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/08/2003
Return made up to 23/07/03; full list of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/08/2002
Return made up to 23/07/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/10/2001
Return made up to 23/07/01; full list of members
dot icon19/10/2001
Registered office changed on 19/10/01 from: langley priory diseworth derby DE74 2QQ
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon22/05/2001
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon07/11/2000
Secretary resigned
dot icon07/11/2000
Director resigned
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Notice of assignment of name or new name to shares
dot icon03/08/2000
Return made up to 23/07/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-07-31
dot icon25/10/1999
Ad 06/10/99--------- £ si 1@1=1 £ ic 4/5
dot icon21/09/1999
Return made up to 23/07/99; full list of members
dot icon13/09/1999
Ad 06/09/99--------- £ si 1@1=1 £ ic 3/4
dot icon06/06/1999
Ad 24/05/99--------- £ si 1@1=1 £ ic 2/3
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon25/08/1998
Return made up to 23/07/98; full list of members
dot icon23/02/1998
Ad 10/02/98--------- £ si 1@1=1 £ ic 5/6
dot icon12/02/1998
Ad 02/02/98--------- £ si 1@1=1 £ ic 4/5
dot icon21/01/1998
Ad 12/01/98--------- £ si 1@1=1 £ ic 3/4
dot icon07/01/1998
Ad 14/12/97--------- £ si 2@1=2 £ ic 1/3
dot icon27/08/1997
Notice of assignment of name or new name to shares
dot icon27/08/1997
Resolutions
dot icon11/08/1997
Registered office changed on 11/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
Director resigned
dot icon11/08/1997
New director appointed
dot icon11/08/1997
New secretary appointed
dot icon23/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
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
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Pickles, Neil Stuart
Director
30/10/2012 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE PARK MANAGEMENT LIMITED

CHASE PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 23/07/1997 with the registered office located at Csy House 9 Chase Park, Daleside Road, Nottingham, Nottinghamshire NG2 4GT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE PARK MANAGEMENT LIMITED?

toggle

CHASE PARK MANAGEMENT LIMITED is currently Active. It was registered on 23/07/1997 .

Where is CHASE PARK MANAGEMENT LIMITED located?

toggle

CHASE PARK MANAGEMENT LIMITED is registered at Csy House 9 Chase Park, Daleside Road, Nottingham, Nottinghamshire NG2 4GT.

What does CHASE PARK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHASE PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-30 with no updates.