CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02545659

Incorporation date

03/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1990)
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon17/07/2024
Termination of appointment of Christopher Paul Brook as a secretary on 2024-07-17
dot icon17/07/2024
Appointment of Rowan Building Management Limited as a secretary on 2024-07-17
dot icon24/05/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon16/06/2022
Appointment of Dr George Arthur Simpson as a director on 2022-06-15
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon20/05/2022
Termination of appointment of John Houldershaw as a director on 2022-05-20
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/06/2021
Termination of appointment of Alan Storey as a secretary on 2021-05-12
dot icon02/06/2021
Registered office address changed from Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ United Kingdom to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 2021-06-02
dot icon02/06/2021
Appointment of Mr Christopher Paul Brook as a secretary on 2021-05-12
dot icon08/04/2021
Termination of appointment of Margaret Isobel Grace Ticehurst as a director on 2021-03-29
dot icon23/02/2021
Appointment of Mrs Jayne Elizabeth Simpson as a director on 2021-02-01
dot icon28/01/2021
Micro company accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon29/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon15/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon02/10/2017
Appointment of Mr Alan Storey as a secretary on 2017-08-01
dot icon16/08/2017
Registered office address changed from Riverside Offices, Second Floor 26 st Georges Quay Lancaster, LA1 1rd England to Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ on 2017-08-16
dot icon01/08/2017
Registered office address changed from The Coach House Chestnut Hill Keswick Cumbria CA12 4LS to Riverside Offices, Second Floor 26 st Georges Quay Lancaster, LA1 1rd on 2017-08-01
dot icon01/08/2017
Termination of appointment of Pamela Jane Cameron as a director on 2017-07-24
dot icon01/08/2017
Termination of appointment of Alison Jane Laws as a director on 2017-07-24
dot icon01/08/2017
Termination of appointment of Nigel Barker as a secretary on 2017-07-31
dot icon20/04/2017
Appointment of Mr John Houldershaw as a director on 2017-04-07
dot icon16/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon03/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon06/11/2015
Termination of appointment of Joan Elizabeth Grisdale as a director on 2015-04-08
dot icon21/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon23/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon11/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/09/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/11/2011
Appointment of Miss Pamela Jane Cameron as a director
dot icon27/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon09/10/2010
Director's details changed for Margaret Isobel Grace Ticehurst on 2010-09-01
dot icon09/10/2010
Director's details changed for Joan Elizabeth Grisdale on 2010-09-01
dot icon26/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon13/02/2009
Full accounts made up to 2008-12-31
dot icon13/10/2008
Return made up to 28/09/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
Director resigned
dot icon15/10/2007
Return made up to 28/09/07; full list of members
dot icon01/08/2007
New director appointed
dot icon08/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/11/2006
Director's particulars changed
dot icon06/11/2006
Return made up to 28/09/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon02/06/2006
Registered office changed on 02/06/06 from: 9 chestnut park chestnut hill keswick cumbria CA12 4LY
dot icon02/06/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon06/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 28/09/05; full list of members
dot icon07/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/11/2004
Certificate of change of name
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/10/2004
Location of register of members
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon08/10/2004
Return made up to 28/09/04; full list of members
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Secretary resigned
dot icon26/11/2003
Return made up to 28/09/03; full list of members; amend
dot icon04/11/2003
Return made up to 28/09/03; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon08/10/2003
Registered office changed on 08/10/03 from: 3 richmond road lytham st. Annes lancashire FY8 1PE
dot icon26/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon15/08/2003
Ad 31/07/03--------- £ si 11@1=11 £ ic 2/13
dot icon15/08/2003
New director appointed
dot icon15/08/2003
Director resigned
dot icon15/08/2003
Secretary resigned;director resigned
dot icon15/08/2003
New secretary appointed
dot icon06/11/2002
Return made up to 28/09/02; full list of members
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
Registered office changed on 10/10/02 from: windermere house. Middle street. Lancaster. Lancashire. LA1 1JZ
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Secretary resigned;director resigned
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Return made up to 28/09/01; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon24/10/2000
Return made up to 28/09/00; full list of members
dot icon05/04/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon04/10/1999
Return made up to 28/09/99; full list of members
dot icon01/10/1998
Return made up to 28/09/98; full list of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
Return made up to 28/09/97; no change of members
dot icon23/05/1997
New director appointed
dot icon07/10/1996
Return made up to 28/09/96; no change of members
dot icon07/10/1996
Director resigned
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon23/10/1995
Return made up to 28/09/95; full list of members
dot icon16/10/1995
New director appointed
dot icon28/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 03/10/94; no change of members
dot icon02/08/1994
Full accounts made up to 1993-12-31
dot icon03/02/1994
Return made up to 03/10/93; no change of members
dot icon03/02/1994
Full accounts made up to 1992-12-31
dot icon18/02/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon09/11/1992
Return made up to 03/10/92; full list of members
dot icon19/05/1992
Director's particulars changed
dot icon13/12/1991
Return made up to 03/10/91; full list of members
dot icon28/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon01/08/1991
Accounting reference date extended from 31/10 to 31/12
dot icon13/05/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon06/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1990
Registered office changed on 06/11/90 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon03/10/1990
Incorporation
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
31/12/2024
dot iconNext confirmation date
28/09/2026
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
26.01K
-
0.00
-
-
2022
0
29.46K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ROWAN BUILDING MANAGEMENT LIMITED
Corporate Secretary
17/07/2024 - Present
118
Brook, Christopher Paul
Secretary
12/05/2021 - 17/07/2024
-
Simpson, George Arthur, Dr
Director
15/06/2022 - Present
-
Simpson, Jayne Elizabeth
Director
01/02/2021 - Present
-

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 CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED

CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 03/10/1990 with the registered office located at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX. 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 CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED?

toggle

CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 03/10/1990 .

Where is CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED located?

toggle

CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED is registered at 5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire FY4 5JX.

What does CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED do?

toggle

CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-28 with no updates.