CHESTERFORD PARK (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

CHESTERFORD PARK (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10678741

Incorporation date

20/03/2017

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2017)
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon07/11/2025
Amended full accounts made up to 2020-12-31
dot icon25/04/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon21/08/2024
Termination of appointment of Nicola Anne Wittman as a director on 2024-08-21
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon02/07/2024
Full accounts made up to 2023-12-31
dot icon18/05/2024
Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE
dot icon09/04/2024
Change of details for a person with significant control
dot icon27/03/2024
Registered office address changed from St. Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon19/12/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Cessation of Norwich Union (Shareholder Gp) Limited as a person with significant control on 2023-04-28
dot icon17/05/2023
Notification of Aviva Investors Uk Fund Services Limited as a person with significant control on 2023-04-28
dot icon17/05/2023
Notification of Aspire (Crp) General Partner Limited as a person with significant control on 2023-04-28
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon10/01/2023
Appointment of Mr Tim Russell as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Thomas Edward Goodwin as a director on 2023-01-06
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/12/2021
Termination of appointment of John Osborn as a director on 2021-12-24
dot icon22/12/2021
Appointment of Thomas Edward Goodwin as a director on 2021-12-20
dot icon22/12/2021
Appointment of Imogen Ebbs as a director on 2021-12-20
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Termination of appointment of Gary Brian Sherwin as a director on 2021-06-30
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon07/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon19/07/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Termination of appointment of Eudes Michel Maurice Berthelot as a director on 2018-10-19
dot icon04/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon07/01/2019
Termination of appointment of John Paul Christian Anderton as a secretary on 2017-03-20
dot icon15/10/2018
Appointment of Mr Gary Sherwin as a director on 2018-10-01
dot icon15/10/2018
Appointment of Mr John Osborn as a director on 2018-10-12
dot icon10/10/2018
Termination of appointment of John Paul Christian Anderton as a director on 2018-10-09
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Termination of appointment of Andrew Charles Appleyard as a director on 2018-08-17
dot icon26/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon30/05/2017
Resolutions
dot icon30/05/2017
Resolutions
dot icon26/05/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon24/05/2017
Appointment of Mr Richard Peter Auty as a director on 2017-05-15
dot icon24/05/2017
Appointment of Mrs Nicola Anne Wittman as a director on 2017-05-15
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon24/05/2017
Appointment of Mr Adrian Stephen Webb as a director on 2017-05-15
dot icon07/04/2017
Appointment of Mr Eudes Berthelot as a director on 2017-03-27
dot icon20/03/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon20/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
20/03/2017 - Present
153
Ebbs, Imogen Catherine Lingard
Director
20/12/2021 - Present
47
Osborn, John
Director
12/10/2018 - 24/12/2021
23
Anderton, John Paul Christian
Director
20/03/2017 - 09/10/2018
13
Goodwin, Thomas Edward
Director
20/12/2021 - 06/01/2023
49

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+
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 CHESTERFORD PARK (GENERAL PARTNER) LIMITED

CHESTERFORD PARK (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 20/03/2017 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 5 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 CHESTERFORD PARK (GENERAL PARTNER) LIMITED?

toggle

CHESTERFORD PARK (GENERAL PARTNER) LIMITED is currently Active. It was registered on 20/03/2017 .

Where is CHESTERFORD PARK (GENERAL PARTNER) LIMITED located?

toggle

CHESTERFORD PARK (GENERAL PARTNER) LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does CHESTERFORD PARK (GENERAL PARTNER) LIMITED do?

toggle

CHESTERFORD PARK (GENERAL PARTNER) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESTERFORD PARK (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-31 with no updates.