CHEVET PARK LIMITED

Register to unlock more data on OkredoRegister

CHEVET PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488902

Incorporation date

04/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

6 Chevet Park Court, Chevet Lane, Wakefield WF2 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon23/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon23/02/2026
Micro company accounts made up to 2025-12-31
dot icon26/08/2025
Notification of a person with significant control statement
dot icon16/08/2025
Cessation of David Singleton as a person with significant control on 2025-08-16
dot icon11/04/2025
Termination of appointment of Peter Martin Massey as a director on 2025-04-11
dot icon11/04/2025
Appointment of Mrs Eleanor Louise Roberts as a director on 2025-04-11
dot icon11/04/2025
Director's details changed for Mr David Singleton on 2025-04-11
dot icon22/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon06/03/2024
Micro company accounts made up to 2023-12-31
dot icon01/10/2023
Appointment of Mr Martyn Rhodes as a director on 2023-09-21
dot icon30/09/2023
Termination of appointment of Janet Elizabeth Hunt as a director on 2023-09-21
dot icon02/08/2023
Cessation of Michael Anthony Guest as a person with significant control on 2021-05-17
dot icon02/08/2023
Notification of David Singleton as a person with significant control on 2023-08-02
dot icon02/08/2023
Termination of appointment of Peter Anthony Smith as a secretary on 2023-08-02
dot icon02/08/2023
Appointment of Mr David Singleton as a secretary on 2023-08-02
dot icon02/08/2023
Registered office address changed from 9 Chevet Park Court Chevet Lane Wakefield WF2 6QS England to 6 Chevet Park Court Chevet Lane Wakefield WF2 6QS on 2023-08-02
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon26/05/2021
Appointment of Mr Peter Anthony Smith as a secretary on 2021-05-25
dot icon25/05/2021
Registered office address changed from 7 Chevet Park Chevet Lane Sandal Wakefield West Yorkshire WF2 6QS to 9 Chevet Park Court Chevet Lane Wakefield WF2 6QS on 2021-05-25
dot icon25/05/2021
Termination of appointment of Michael Anthony Guest as a secretary on 2021-05-25
dot icon17/05/2021
Termination of appointment of Michael Anthony Guest as a director on 2021-05-17
dot icon17/05/2021
Appointment of Mrs Karen Mary Barowik as a director on 2021-05-17
dot icon04/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Appointment of Mr Peter Anthony Smith as a director on 2020-12-15
dot icon15/12/2020
Termination of appointment of Malcolm Mcdonald as a director on 2020-12-15
dot icon04/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2019
Appointment of Miss Sarah Elizabeth Kneafsey as a director on 2019-07-31
dot icon06/08/2019
Termination of appointment of Sean Maguire as a director on 2019-07-31
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon03/05/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon23/03/2017
Micro company accounts made up to 2016-12-31
dot icon21/10/2016
Appointment of Mr Malcolm Mcdonald as a director on 2016-10-17
dot icon21/10/2016
Termination of appointment of Kevin Andrew Smith as a director on 2016-10-17
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Sean Maguire as a director on 2015-11-28
dot icon04/12/2015
Appointment of Mr Michael Anthony Guest as a secretary on 2015-11-28
dot icon04/12/2015
Termination of appointment of Jonathan Vaughan Wigley as a director on 2015-11-28
dot icon04/12/2015
Termination of appointment of Judith Heeley as a director on 2015-11-28
dot icon04/12/2015
Termination of appointment of Judith Heeley as a director on 2015-11-28
dot icon04/12/2015
Termination of appointment of Margaret Eleanor Stone as a secretary on 2015-11-21
dot icon26/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2014
Termination of appointment of Nicholas John Smith as a director on 2014-10-01
dot icon15/10/2014
Termination of appointment of Nicholas John Smith as a director on 2014-10-01
dot icon15/10/2014
Appointment of Mr Charles Dion Harrison as a director on 2014-10-01
dot icon15/10/2014
Appointment of Mr Kevin Andrew Smith as a director on 2014-10-01
dot icon15/10/2014
Appointment of Ms Janet Elizabeth Hunt as a director on 2014-10-01
dot icon07/07/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon07/07/2014
Termination of appointment of a director
dot icon04/07/2014
Termination of appointment of Christopher Lightley as a director
dot icon12/06/2013
Registered office address changed from 4 Chevet Park Court Chevet Lane Sandal Wakefield WF2 6QS on 2013-06-12
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon14/02/2012
Appointment of Mr Michael Anthony Guest as a director
dot icon05/09/2011
Termination of appointment of Peter Harrison as a director
dot icon11/07/2011
Appointment of Mr Guy Jonathan Waddington as a director
dot icon26/06/2011
Termination of appointment of Jeffrey Clamp as a director
dot icon18/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon01/07/2010
Director's details changed for Nicholas John Smith on 2010-04-18
dot icon01/07/2010
Director's details changed for Peter Robert Harrison on 2010-04-18
dot icon01/07/2010
Director's details changed for David Singleton on 2010-04-18
dot icon01/07/2010
Director's details changed for Jeffrey Boardman Clamp on 2010-04-18
dot icon01/07/2010
Director's details changed for Jonathan Vaughan Wigley on 2010-04-18
dot icon01/07/2010
Director's details changed for Margaret Eleanor Stone on 2010-04-18
dot icon01/07/2010
Director's details changed for Doctor Judith Heeley on 2010-04-18
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 18/04/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 18/04/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/06/2007
Return made up to 18/04/07; no change of members
dot icon21/02/2007
Director resigned
dot icon21/02/2007
New director appointed
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 18/04/06; full list of members
dot icon20/04/2006
New director appointed
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 18/04/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 18/04/04; full list of members
dot icon09/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 18/04/03; full list of members
dot icon22/01/2003
New director appointed
dot icon02/12/2002
New secretary appointed
dot icon02/12/2002
Registered office changed on 02/12/02 from: 3 chevet park sandal wakefield WF2 6QS
dot icon02/12/2002
Secretary resigned
dot icon08/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 18/04/02; full list of members
dot icon22/04/2002
New director appointed
dot icon14/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/04/2001
Return made up to 18/04/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-12-31
dot icon24/05/2000
Return made up to 18/04/00; full list of members
dot icon24/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon19/08/1999
Accounts for a small company made up to 1998-12-31
dot icon23/04/1999
Return made up to 18/04/99; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1997-12-31
dot icon18/04/1998
Return made up to 18/04/98; full list of members
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon04/09/1997
Accounts for a small company made up to 1996-12-31
dot icon09/05/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
Return made up to 18/04/97; full list of members
dot icon14/08/1996
Accounts for a small company made up to 1995-12-31
dot icon15/05/1996
Return made up to 18/04/96; no change of members
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon12/07/1995
Registered office changed on 12/07/95 from: victor house ashfield road thackley bradford, BD10 9AD
dot icon02/05/1995
Auditor's resignation
dot icon26/04/1995
New director appointed
dot icon26/04/1995
Director resigned
dot icon26/04/1995
Secretary resigned;director resigned
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New secretary appointed
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Return made up to 18/04/95; no change of members
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Return made up to 18/04/94; full list of members
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
Director resigned
dot icon07/04/1993
Return made up to 18/04/93; no change of members
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Director resigned
dot icon13/04/1992
Return made up to 18/04/92; no change of members
dot icon03/07/1991
Full accounts made up to 1990-12-31
dot icon26/04/1991
Return made up to 18/04/91; full list of members
dot icon30/05/1990
Ad 12/04/90--------- £ si 1@10=10 £ ic 20/30
dot icon24/05/1990
New director appointed
dot icon11/05/1990
Accounting reference date notified as 31/12
dot icon04/04/1990
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
31/12/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-
2023
0
90.00
-
0.00
-
-
2023
0
90.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

90.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stone, Margaret Eleanor
Director
06/09/1997 - Present
3
Waddington, Guy Jonathan
Director
20/06/2011 - Present
7
Roberts, Eleanor Louise
Director
11/04/2025 - Present
7
Massey, Peter Martin
Director
20/12/2006 - 11/04/2025
4
Smith, Peter Anthony
Director
15/12/2020 - Present
2

Persons with Significant Control

4
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 CHEVET PARK LIMITED

CHEVET PARK LIMITED is an(a) Active company incorporated on 04/04/1990 with the registered office located at 6 Chevet Park Court, Chevet Lane, Wakefield WF2 6QS. There are currently 10 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVET PARK LIMITED?

toggle

CHEVET PARK LIMITED is currently Active. It was registered on 04/04/1990 .

Where is CHEVET PARK LIMITED located?

toggle

CHEVET PARK LIMITED is registered at 6 Chevet Park Court, Chevet Lane, Wakefield WF2 6QS.

What does CHEVET PARK LIMITED do?

toggle

CHEVET PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEVET PARK LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-22 with updates.