CHESTERS CROFT RESIDENTIAL PARK LIMITED

Register to unlock more data on OkredoRegister

CHESTERS CROFT RESIDENTIAL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05986516

Incorporation date

02/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2006)
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon10/06/2025
Previous accounting period extended from 2024-12-30 to 2025-02-28
dot icon22/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon26/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon22/08/2023
Second filing of Confirmation Statement dated 2022-11-02
dot icon25/05/2023
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2023
Confirmation statement made on 2022-11-02 with no updates
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Registered office address changed from Tennyson House Cowley Road Cambridge Cambs CB4 0WZ England to 7 st. Petersgate Stockport SK1 1EB on 2023-01-25
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Notification of Prestige Parks Group Limited as a person with significant control on 2021-12-17
dot icon13/04/2022
Appointment of Mr Tom Gerard Smith as a director on 2022-04-11
dot icon23/12/2021
Registered office address changed from 6 Fountain Court Buccaneer Drive Finningley Doncaster DN9 3GN England to Tennyson House Cowley Road Cambridge Cambs CB4 0WZ on 2021-12-23
dot icon23/12/2021
Termination of appointment of Gary Burns as a director on 2021-12-17
dot icon23/12/2021
Appointment of Mr Simon Daly as a director on 2021-12-17
dot icon23/12/2021
Termination of appointment of Andrew Wilson as a director on 2021-12-17
dot icon23/12/2021
Cessation of Serenity Parks Limited as a person with significant control on 2021-12-17
dot icon23/12/2021
Satisfaction of charge 059865160006 in full
dot icon23/12/2021
Satisfaction of charge 059865160007 in full
dot icon20/12/2021
Registration of charge 059865160008, created on 2021-12-17
dot icon20/12/2021
Registration of charge 059865160009, created on 2021-12-17
dot icon08/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon06/09/2021
Director's details changed for Mr Andrew Wilson on 2021-09-06
dot icon06/09/2021
Director's details changed for Mr Gary Burns on 2021-09-06
dot icon27/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Change of details for Serenity Parks Limited as a person with significant control on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Andrew Wilson on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Gary Burns on 2020-03-12
dot icon26/02/2020
Termination of appointment of Gavin Louis Leverett as a director on 2019-12-31
dot icon06/11/2019
Register inspection address has been changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 6 Fountain Court Buccaneer Drive Finningley Doncaster DN9 3GN
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Satisfaction of charge 059865160003 in full
dot icon20/05/2019
Satisfaction of charge 059865160004 in full
dot icon20/05/2019
Satisfaction of charge 059865160005 in full
dot icon04/02/2019
Registered office address changed from 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB United Kingdom to 6 Fountain Court Buccaneer Drive Finningley Doncaster DN9 3GN on 2019-02-04
dot icon01/02/2019
Appointment of Mr Gavin Louis Leverett as a director on 2019-02-01
dot icon09/01/2019
Confirmation statement made on 2018-11-02 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon11/10/2017
Director's details changed for Mr Andrew Wilson on 2017-10-11
dot icon11/10/2017
Director's details changed for Mr Gary Burns on 2017-10-11
dot icon24/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 2017-08-04
dot icon17/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon03/11/2016
Resolutions
dot icon18/10/2016
Termination of appointment of Donna Michelle Barney as a director on 2016-10-18
dot icon18/10/2016
Termination of appointment of Anthony James Barney as a director on 2016-10-18
dot icon18/10/2016
Appointment of Mr Gary Burns as a director on 2016-10-18
dot icon18/10/2016
Appointment of Mr Andrew Wilson as a director on 2016-10-18
dot icon23/09/2016
Director's details changed for Mr Anthony James Barney on 2016-09-23
dot icon23/09/2016
Director's details changed for Mrs Donna Michelle Barney on 2016-09-23
dot icon07/03/2016
Registration of charge 059865160006, created on 2016-03-03
dot icon07/03/2016
Registration of charge 059865160007, created on 2016-03-03
dot icon10/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon09/11/2015
Register inspection address has been changed from Yarwell Mill Office, Yarwell Mill Caravan Park Mill Road Yarwell Peterborough PE8 6PS England to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon27/08/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon05/08/2015
Director's details changed for Mrs Donna Michelle Barney on 2015-08-03
dot icon04/08/2015
Director's details changed for Mr Anthony James Barney on 2015-08-03
dot icon21/05/2015
Registered office address changed from Yarwell Mill Office, Yarwell Mill Caravan Park Mill Road Yarwell Peterborough PE8 6PS to Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ on 2015-05-21
dot icon11/04/2015
Registration of charge 059865160005, created on 2015-03-27
dot icon04/03/2015
Satisfaction of charge 1 in full
dot icon04/03/2015
Satisfaction of charge 2 in full
dot icon06/01/2015
Termination of appointment of Imran Kara as a director on 2014-11-27
dot icon06/01/2015
Appointment of Mrs Donna Michelle Barney as a director on 2014-11-27
dot icon06/01/2015
Appointment of Mr Anthony James Barney as a director on 2014-11-27
dot icon06/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon06/01/2015
Register inspection address has been changed from 545 Hyde Road Manchester M12 5NQ England to Yarwell Mill Office, Yarwell Mill Caravan Park Mill Road Yarwell Peterborough PE8 6PS
dot icon06/01/2015
Registered office address changed from Yarwell Mill Office, Yarwell Mill Caravan Park Mill Road Yarwell Peterborough PE8 6PS England to Yarwell Mill Office, Yarwell Mill Caravan Park Mill Road Yarwell Peterborough PE8 6PS on 2015-01-06
dot icon06/01/2015
Registered office address changed from 545 Hyde Road Belle Vue Manchester M12 5NQ to Yarwell Mill Office, Yarwell Mill Caravan Park Mill Road Yarwell Peterborough PE8 6PS on 2015-01-06
dot icon09/12/2014
Registration of charge 059865160004, created on 2014-11-27
dot icon08/12/2014
Registration of charge 059865160003, created on 2014-11-27
dot icon21/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Sohail Butt as a secretary
dot icon07/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon08/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Secretary's details changed for Sohail Butt on 2009-11-16
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Imran Kara on 2009-11-16
dot icon03/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/11/2008
Return made up to 02/11/08; full list of members
dot icon05/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/11/2007
Return made up to 02/11/07; full list of members
dot icon23/01/2007
Particulars of mortgage/charge
dot icon11/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon24/11/2006
Particulars of mortgage/charge
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New secretary appointed
dot icon13/11/2006
Resolutions
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Secretary resigned
dot icon02/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
813.47K
-
0.00
1.99K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Andrew
Director
18/10/2016 - 17/12/2021
32
Daly, Simon
Director
17/12/2021 - Present
12
Mr Tom Gerard Smith
Director
11/04/2022 - Present
18

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESTERS CROFT RESIDENTIAL PARK LIMITED

CHESTERS CROFT RESIDENTIAL PARK LIMITED is an(a) Active company incorporated on 02/11/2006 with the registered office located at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW. 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 CHESTERS CROFT RESIDENTIAL PARK LIMITED?

toggle

CHESTERS CROFT RESIDENTIAL PARK LIMITED is currently Active. It was registered on 02/11/2006 .

Where is CHESTERS CROFT RESIDENTIAL PARK LIMITED located?

toggle

CHESTERS CROFT RESIDENTIAL PARK LIMITED is registered at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW.

What does CHESTERS CROFT RESIDENTIAL PARK LIMITED do?

toggle

CHESTERS CROFT RESIDENTIAL PARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESTERS CROFT RESIDENTIAL PARK LIMITED?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-02-28.