CHESSEL HEIGHTS CAR PARK LIMITED

Register to unlock more data on OkredoRegister

CHESSEL HEIGHTS CAR PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09167228

Incorporation date

08/08/2014

Size

Dormant

Contacts

Registered address

Registered address

Moore 6th Floor, Whitefriars Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2014)
dot icon12/04/2026
Termination of appointment of Vincent Paul Nolan as a director on 2026-04-09
dot icon20/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon01/09/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon26/02/2025
Appointment of Mr Peter James Goodfellow as a director on 2025-02-21
dot icon25/02/2025
Termination of appointment of Vilma Terese Boyles as a director on 2025-02-21
dot icon19/01/2025
Accounts for a dormant company made up to 2024-08-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon06/08/2024
Termination of appointment of Louise Frances Watkins as a director on 2024-04-11
dot icon06/08/2024
Appointment of Mr Paul John Bowen as a director on 2024-04-11
dot icon14/12/2023
Accounts for a dormant company made up to 2023-08-31
dot icon11/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon02/05/2023
Registered office address changed from First Floor 29 st. Augustine's Parade Bristol Bristol BS1 4UL United Kingdom to Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2023-05-02
dot icon27/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon12/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon19/03/2020
Notification of a person with significant control statement
dot icon18/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/09/2018
Second filing for the appointment of Mrs Vilma Terese Boyles as a director
dot icon04/09/2018
Registered office address changed from 6 West Park Clifton Bristol Bristol BS8 2LT United Kingdom to First Floor 29 st. Augustine's Parade Bristol Bristol BS1 4UL on 2018-09-04
dot icon29/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon01/08/2018
Director's details changed for Vincent Paul Holan on 2018-08-01
dot icon10/07/2018
Appointment of Vincent Paul Holan as a director on 2018-07-01
dot icon31/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon04/01/2018
Cessation of Carl Anthony Zammit as a person with significant control on 2017-12-14
dot icon04/01/2018
Cessation of Anthony Zammit as a person with significant control on 2017-12-14
dot icon02/01/2018
Termination of appointment of Anthony Zammit as a secretary on 2017-12-14
dot icon14/12/2017
Termination of appointment of Anthony Zammit as a director on 2017-12-14
dot icon14/12/2017
Termination of appointment of Carl Anthony Zammit as a director on 2017-12-14
dot icon14/12/2017
Appointment of Miss Patricia Josephine Min Ying Brown as a director on 2017-12-14
dot icon14/12/2017
Appointment of Ms Louise Frances Watkins as a director on 2017-12-14
dot icon14/12/2017
Appointment of Mrs Vilma Terese Boyles as a director on 2017-12-14
dot icon06/09/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon26/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon27/09/2016
Director's details changed for Mr Carl Anthony Zammit on 2016-09-27
dot icon20/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon03/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon26/10/2015
Registered office address changed from C/O Meade King Llp Springfield House 45 Welsh Back Bristol Avon BS1 4AG to 6 West Park Clifton Bristol Bristol BS8 2LT on 2015-10-26
dot icon23/10/2015
Annual return made up to 2015-08-08 no member list
dot icon08/08/2014
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
31/08/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Vincent Paul
Director
01/07/2018 - 09/04/2026
1
Brown, Patricia Josephine Min Ying
Director
14/12/2017 - Present
5
Watkins, Louise Frances
Director
14/12/2017 - 11/04/2024
-
Bowen, Paul John
Director
11/04/2024 - Present
-
Boyles, Vilma Terese
Director
14/12/2017 - 21/02/2025
-

Persons with Significant Control

3
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 CHESSEL HEIGHTS CAR PARK LIMITED

CHESSEL HEIGHTS CAR PARK LIMITED is an(a) Active company incorporated on 08/08/2014 with the registered office located at Moore 6th Floor, Whitefriars Lewins Mead, Bristol BS1 2NT. There are currently 3 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 CHESSEL HEIGHTS CAR PARK LIMITED?

toggle

CHESSEL HEIGHTS CAR PARK LIMITED is currently Active. It was registered on 08/08/2014 .

Where is CHESSEL HEIGHTS CAR PARK LIMITED located?

toggle

CHESSEL HEIGHTS CAR PARK LIMITED is registered at Moore 6th Floor, Whitefriars Lewins Mead, Bristol BS1 2NT.

What does CHESSEL HEIGHTS CAR PARK LIMITED do?

toggle

CHESSEL HEIGHTS CAR PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESSEL HEIGHTS CAR PARK LIMITED?

toggle

The latest filing was on 12/04/2026: Termination of appointment of Vincent Paul Nolan as a director on 2026-04-09.