CHISWICK PARK ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHISWICK PARK ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851841

Incorporation date

01/10/1999

Size

Full

Contacts

Registered address

Registered address

C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1999)
dot icon09/01/2026
Amended full accounts made up to 2024-12-31
dot icon24/12/2025
Full accounts made up to 2024-12-31
dot icon12/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon19/05/2025
Registration of charge 038518410009, created on 2025-05-14
dot icon19/05/2025
Registration of charge 038518410010, created on 2025-05-14
dot icon10/01/2025
Confirmation statement made on 2024-11-29 with updates
dot icon10/01/2025
Notification of a person with significant control statement
dot icon09/12/2024
Cessation of Stephen Allen Schwarzman as a person with significant control on 2016-04-06
dot icon03/10/2024
Cessation of Stephen Allen Schwarzman as a person with significant control on 2016-04-06
dot icon03/10/2024
Notification of Stephen Allen Schwarzman as a person with significant control on 2016-04-06
dot icon01/10/2024
Withdrawal of a person with significant control statement on 2024-10-01
dot icon01/10/2024
Notification of Stephen Allen Schwarzman as a person with significant control on 2016-04-06
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Appointment of Mr Adam Beech Penney as a director on 2024-05-09
dot icon13/05/2024
Appointment of Mr Craig Davis as a director on 2024-05-09
dot icon22/12/2023
Termination of appointment of James Lock as a director on 2023-12-15
dot icon22/12/2023
Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-12-15
dot icon08/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon24/10/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon19/02/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Termination of appointment of Peter Paul Bingel as a secretary on 2022-02-23
dot icon03/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Termination of appointment of Emma Jane Morton as a director on 2021-07-30
dot icon04/08/2021
Appointment of Daniel Alexander Brown as a director on 2021-07-16
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon24/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon02/12/2020
Auditor's resignation
dot icon28/07/2020
Appointment of Mrs Emma Jane Morton as a director on 2020-07-22
dot icon21/07/2020
Termination of appointment of Raymond Annel Marquis as a director on 2020-07-20
dot icon15/07/2020
Registration of charge 038518410008, created on 2020-07-15
dot icon02/04/2020
Registration of charge 038518410007, created on 2020-03-23
dot icon30/03/2020
Registration of charge 038518410006, created on 2020-03-23
dot icon27/03/2020
Registration of charge 038518410005, created on 2020-03-23
dot icon29/11/2019
Registered office address changed from 12 st. James's Square 12 st James's Square London SW1Y 4LB England to 12 st. James's Square London SW1Y 4LB on 2019-11-29
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/11/2019
Registered office address changed from 40 Berkeley Square London W1J 5AL to 12 st. James's Square 12 st James's Square London SW1Y 4LB on 2019-11-29
dot icon29/11/2019
Appointment of Mr Raymond Annel Marquis as a director on 2019-11-15
dot icon29/11/2019
Termination of appointment of Vasilev Panayot Kostadinov as a director on 2019-11-15
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2016-12-10 with updates
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon21/12/2016
Appointment of Vasilev Panayot Kostadinov as a director on 2016-10-17
dot icon21/12/2016
Termination of appointment of Michael John Pegler as a director on 2016-10-17
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Registration of charge 038518410004, created on 2015-04-30
dot icon05/05/2015
Satisfaction of charge 038518410003 in full
dot icon18/02/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Resolutions
dot icon02/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Registration of charge 038518410003
dot icon15/05/2013
Satisfaction of charge 2 in full
dot icon15/05/2013
Satisfaction of charge 1 in full
dot icon12/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr James Lock on 2012-12-11
dot icon12/12/2012
Secretary's details changed for Peter Paul Bingel on 2012-12-10
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon27/09/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon02/04/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon06/12/2011
Director's details changed for Mr Michael John Pegler on 2011-11-18
dot icon15/06/2011
Appointment of Mr Guy Lukin Rudd as a director
dot icon26/05/2011
Appointment of Peter Paul Bingel as a secretary
dot icon26/05/2011
Termination of appointment of Aberdeen Asset Management Plc as a secretary
dot icon26/05/2011
Appointment of James Lock as a director
dot icon26/05/2011
Appointment of Mr Michael John Pegler as a director
dot icon26/05/2011
Termination of appointment of Graham Hardie as a director
dot icon26/05/2011
Termination of appointment of Jane Gravestock as a director
dot icon26/05/2011
Termination of appointment of Kay Chaston as a director
dot icon26/05/2011
Termination of appointment of Ronald German as a director
dot icon26/05/2011
Termination of appointment of Henry Williams as a director
dot icon26/05/2011
Termination of appointment of Henry Williams as a director
dot icon20/05/2011
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH England on 2011-05-20
dot icon11/04/2011
Resolutions
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon22/07/2010
Statement of company's objects
dot icon22/07/2010
Resolutions
dot icon04/02/2010
Registered office address changed from 1 Bow Churchyard London EC4M 9HH on 2010-02-04
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon01/12/2009
Termination of appointment of Michael Clarke as a director
dot icon30/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon30/11/2009
Director's details changed for Jane Mary Anne Gravestock on 2009-11-30
dot icon30/11/2009
Director's details changed for Michael John Clarke on 2009-11-30
dot icon30/11/2009
Director's details changed for Ronald Ian German on 2009-11-30
dot icon30/11/2009
Director's details changed for Henry Griffith Rees Williams on 2009-11-30
dot icon30/11/2009
Director's details changed for Kay Patricia Chaston on 2009-11-30
dot icon30/11/2009
Director's details changed for Graham David Hardie on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Aberdeen Asset Management Plc on 2009-11-24
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 22/11/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from arlington house arlington business park theale berkshire RG7 4SA
dot icon15/12/2008
Appointment terminated secretary ancosec LIMITED
dot icon15/12/2008
Secretary appointed aberdeen asset management PLC
dot icon03/01/2008
Return made up to 22/11/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon19/12/2007
Full accounts made up to 2007-03-31
dot icon26/11/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 22/11/06; full list of members
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
New secretary appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: c/o sj berwin 222 gray's inn road london WC1X 8XF
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon23/12/2005
Return made up to 22/11/05; no change of members
dot icon03/03/2005
Secretary's particulars changed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
Director resigned
dot icon07/01/2005
New director appointed
dot icon09/11/2004
Return made up to 01/10/04; full list of members
dot icon09/11/2004
Director resigned
dot icon09/11/2004
Director resigned
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 01/10/03; full list of members
dot icon18/02/2003
Return made up to 01/10/02; no change of members
dot icon17/02/2003
Accounts for a small company made up to 2002-03-31
dot icon22/10/2002
Director's particulars changed
dot icon17/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon05/12/2001
Accounts for a small company made up to 2001-03-31
dot icon12/11/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon31/10/2001
Return made up to 01/10/01; full list of members
dot icon13/12/2000
Return made up to 01/10/00; full list of members
dot icon20/07/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
New director appointed
dot icon09/03/2000
Registered office changed on 09/03/00 from: ashurst morris crisp (ref dvg) broadwalk house 5 appold street london EC2A 2HA
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Director resigned
dot icon10/12/1999
New director appointed
dot icon06/12/1999
Certificate of change of name
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
New secretary appointed;new director appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
Registered office changed on 29/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
Director resigned
dot icon01/10/1999
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
29/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marquis, Raymond Annel
Director
15/11/2019 - 20/07/2020
49
Penney, Adam Beech
Director
09/05/2024 - Present
11
Pegler, Michael John
Director
23/03/2011 - 17/10/2016
155
Davis, Craig
Director
09/05/2024 - Present
26
Lock, James
Director
23/03/2011 - 15/12/2023
13

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+
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 CHISWICK PARK ESTATE MANAGEMENT LIMITED

CHISWICK PARK ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/10/1999 with the registered office located at C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London SW1E 5LB. 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 CHISWICK PARK ESTATE MANAGEMENT LIMITED?

toggle

CHISWICK PARK ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 01/10/1999 .

Where is CHISWICK PARK ESTATE MANAGEMENT LIMITED located?

toggle

CHISWICK PARK ESTATE MANAGEMENT LIMITED is registered at C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London SW1E 5LB.

What does CHISWICK PARK ESTATE MANAGEMENT LIMITED do?

toggle

CHISWICK PARK ESTATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHISWICK PARK ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Amended full accounts made up to 2024-12-31.