CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01336074

Incorporation date

27/10/1977

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon03/02/2026
Termination of appointment of Daniel Owen Carter as a director on 2026-02-02
dot icon27/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon20/10/2025
Appointment of Mr Daniel Owen Carter as a director on 2025-10-15
dot icon10/02/2025
Registered office address changed from Office F1, Unit 23 Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-02-10
dot icon10/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon25/11/2024
Confirmation statement made on 2024-10-18 with updates
dot icon27/09/2024
Termination of appointment of David Robert Ockwell as a director on 2024-09-14
dot icon11/06/2024
Termination of appointment of Matthew Nicholas Harwood as a director on 2024-05-31
dot icon14/12/2023
Appointment of Spg Property Ltd as a secretary on 2023-12-14
dot icon13/12/2023
Registered office address changed from 1 Belmont Bath BA1 5DZ to Office F1, Unit 23 Leafield Industrial Estate Leafield Way Neston Corsham SN13 9RS on 2023-12-13
dot icon13/12/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-12-13
dot icon15/11/2023
Accounts for a dormant company made up to 2023-05-31
dot icon09/11/2023
Appointment of Ms Sabela Castane-Alvarez as a director on 2023-11-09
dot icon09/11/2023
Director's details changed for Ms Sabela Castane-Alvarez on 2023-11-09
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon21/02/2023
Termination of appointment of John Geoffrey Rogers as a director on 2023-02-21
dot icon17/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon16/08/2022
Termination of appointment of John Galazin as a director on 2022-08-03
dot icon22/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon20/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon22/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon25/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon13/07/2017
Accounts for a dormant company made up to 2017-05-31
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon23/12/2015
Appointment of Mr Matthew Nicholas Harwood as a director on 2015-11-30
dot icon12/11/2015
Accounts for a dormant company made up to 2015-05-31
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Kathleen Elizabeth Putler as a director on 2015-09-15
dot icon15/12/2014
Accounts for a dormant company made up to 2014-05-31
dot icon10/11/2014
Appointment of John Geoffrey Rogers as a director on 2014-10-20
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon25/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon07/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon12/10/2012
Appointment of Alisa Jean Russell as a director
dot icon19/06/2012
Termination of appointment of Jan Reutergardh as a director
dot icon01/02/2012
Termination of appointment of Theo Brown as a director
dot icon14/11/2011
Appointment of Jan Olof Reutergardh as a director
dot icon07/11/2011
Termination of appointment of Lynne Blake as a director
dot icon02/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2011-05-31
dot icon17/01/2011
Appointment of Theo Brown as a director
dot icon09/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon28/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon10/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon10/11/2009
Director's details changed for Kathleen Elizabeth Putler on 2009-10-01
dot icon10/11/2009
Director's details changed for David Robert Ockwell on 2009-10-01
dot icon10/11/2009
Director's details changed for Jane Amanda Dickinson on 2009-10-01
dot icon10/11/2009
Director's details changed for John Galazin on 2009-10-01
dot icon10/11/2009
Director's details changed for Lynne Margaret Blake on 2009-10-01
dot icon10/11/2009
Termination of appointment of Deborah Velleman as a secretary
dot icon14/05/2009
Secretary appointed paul martin perry
dot icon14/05/2009
Registered office changed on 14/05/2009 from 6 gay street bath BA1 2PH
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/11/2008
Return made up to 18/10/08; full list of members
dot icon06/11/2008
Secretary's change of particulars / deborah velleman / 01/07/2007
dot icon10/06/2008
Appointment terminated director fiona galazin
dot icon10/06/2008
Director appointed john galazin
dot icon20/05/2008
Director appointed kathleen elizabeth putler
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/11/2007
Return made up to 18/10/07; full list of members
dot icon28/06/2007
New director appointed
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/10/2006
Return made up to 18/10/06; full list of members
dot icon17/08/2006
Director resigned
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/12/2005
Return made up to 18/10/05; full list of members
dot icon06/07/2005
New director appointed
dot icon23/06/2005
Director resigned
dot icon23/06/2005
Director resigned
dot icon16/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon03/11/2004
Return made up to 18/10/04; change of members
dot icon16/09/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon25/11/2003
Return made up to 18/10/03; full list of members
dot icon05/11/2003
Director resigned
dot icon19/10/2003
Director resigned
dot icon02/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon15/11/2002
Return made up to 18/10/02; change of members
dot icon14/11/2001
Return made up to 18/10/01; full list of members
dot icon25/09/2001
New director appointed
dot icon29/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon23/07/2001
Director resigned
dot icon07/11/2000
Return made up to 18/10/00; change of members
dot icon28/07/2000
Director resigned
dot icon29/06/2000
New director appointed
dot icon16/06/2000
Full accounts made up to 2000-05-31
dot icon21/10/1999
Return made up to 18/10/99; change of members
dot icon29/06/1999
Full accounts made up to 1999-05-31
dot icon05/03/1999
Full accounts made up to 1998-05-31
dot icon13/11/1998
Return made up to 18/10/98; full list of members
dot icon11/11/1998
Registered office changed on 11/11/98 from: queen anne house 11 charlotte street bath bath and north east somerset
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Registered office changed on 08/04/98 from: 34 gay street bath BA1 2NT
dot icon18/02/1998
Accounts for a small company made up to 1997-05-31
dot icon17/11/1997
Return made up to 18/10/97; full list of members
dot icon29/07/1997
Accounts for a small company made up to 1996-05-31
dot icon31/10/1996
New director appointed
dot icon31/10/1996
Return made up to 18/10/96; full list of members
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon09/10/1996
New director appointed
dot icon17/02/1996
Full accounts made up to 1995-05-31
dot icon12/02/1996
Director resigned
dot icon12/01/1996
Director resigned
dot icon23/10/1995
Director resigned
dot icon23/10/1995
Return made up to 18/10/95; full list of members
dot icon21/02/1995
Accounts for a small company made up to 1994-05-31
dot icon30/10/1994
Return made up to 22/10/94; full list of members
dot icon11/12/1993
Accounts for a small company made up to 1993-05-31
dot icon03/11/1993
Return made up to 22/10/93; full list of members
dot icon16/06/1993
New director appointed
dot icon23/03/1993
Director resigned
dot icon30/11/1992
Director resigned
dot icon03/11/1992
Full accounts made up to 1992-05-31
dot icon03/11/1992
Return made up to 23/10/92; no change of members
dot icon18/11/1991
Full accounts made up to 1991-05-31
dot icon18/11/1991
Return made up to 23/10/91; full list of members
dot icon16/02/1991
Return made up to 29/12/90; full list of members
dot icon16/02/1991
Full accounts made up to 1990-05-31
dot icon13/12/1989
New director appointed
dot icon13/12/1989
Full accounts made up to 1989-05-31
dot icon13/12/1989
Return made up to 23/10/89; full list of members
dot icon02/08/1989
Return made up to 23/11/88; full list of members
dot icon17/11/1988
Full accounts made up to 1988-05-31
dot icon10/03/1988
New director appointed
dot icon17/02/1988
Full accounts made up to 1987-05-31
dot icon17/02/1988
Director resigned
dot icon17/02/1988
Return made up to 27/01/88; full list of members
dot icon07/01/1988
Accounts made up to 1986-05-31
dot icon07/01/1988
Return made up to 31/03/87; full list of members
dot icon08/09/1987
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/05/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
170.00
-
0.00
-
-
2022
-
170.00
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPG PROPERTY LTD
Corporate Secretary
14/12/2023 - Present
67
Dickinson, Jane Amanda
Director
16/05/2005 - Present
2
Velleman, Deborah Mary
Secretary
01/04/1998 - 31/03/2009
132
Perry, Paul Martin
Secretary
31/03/2009 - 13/12/2023
45
Blake, Lynne Margaret
Director
13/08/2001 - 28/10/2011
-

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 CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE)

CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 27/10/1977 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. 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 CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE)?

toggle

CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 27/10/1977 .

Where is CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) located?

toggle

CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE) do?

toggle

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

What is the latest filing for CHATHAM PARK ESTATE MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-05-31.