CHOLMELEY PARK FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHOLMELEY PARK FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08943373

Incorporation date

17/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

7 Cholmeley Park, London N6 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2014)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon27/02/2026
Termination of appointment of Ben Smart as a director on 2024-06-20
dot icon27/02/2026
Appointment of Miss Erin Louise Gillingham as a director on 2024-06-30
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon29/03/2024
Registered office address changed from 9 Cholmeley Park London N6 5ET England to 7 Cholmeley Park London N6 5ET on 2024-03-29
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon19/12/2022
Appointment of Mr Neil Smith as a director on 2021-05-02
dot icon16/12/2022
Termination of appointment of Julien Martin as a director on 2021-05-02
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon04/04/2022
Appointment of Mrs Rasa Leimonte as a director on 2022-04-04
dot icon04/04/2022
Termination of appointment of Rosalind Esther Nerio as a director on 2022-04-04
dot icon07/01/2022
Micro company accounts made up to 2021-03-31
dot icon11/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2021
Registered office address changed from Flat 9a Cholmeley Park Cholmeley Park London N6 5ET England to 9 Cholmeley Park London N6 5ET on 2021-03-22
dot icon08/11/2020
Appointment of Stefano Galarraga as a director on 2020-11-08
dot icon08/11/2020
Termination of appointment of Joseph Maxwell Bailey as a director on 2020-11-08
dot icon11/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon10/04/2020
Notification of a person with significant control statement
dot icon05/04/2020
Cessation of Rosalind Esther Nerio as a person with significant control on 2020-04-05
dot icon05/04/2020
Cessation of Logan Paul Nerio as a person with significant control on 2020-04-05
dot icon05/04/2020
Cessation of Laura Martin-Mungapen as a person with significant control on 2020-04-05
dot icon05/04/2020
Cessation of Julien Martin as a person with significant control on 2020-04-05
dot icon05/04/2020
Cessation of Carolyn Ann Stuart Kerr as a person with significant control on 2020-04-05
dot icon05/04/2020
Cessation of Joseph Maxwell Bailey as a person with significant control on 2020-04-05
dot icon29/03/2020
Termination of appointment of Carolyn Ann Stuart Kerr as a director on 2019-12-06
dot icon29/03/2020
Appointment of Mr Ben Smart as a director on 2020-01-22
dot icon31/12/2019
Registered office address changed from Flat 9 Cholmeley Park London N6 5ET to Flat 9a Cholmeley Park Cholmeley Park London N6 5ET on 2019-12-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon11/12/2016
Micro company accounts made up to 2016-03-31
dot icon26/07/2016
Director's details changed for Ms Rosalind Esther Banks on 2016-07-26
dot icon13/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon12/04/2016
Termination of appointment of Roderick Allen as a director on 2016-03-29
dot icon12/04/2016
Appointment of Mr Joseph Maxwell Bailey as a director on 2016-03-29
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/03/2014
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
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galarraga, Stefano
Director
08/11/2020 - Present
3
Mr Julien Martin
Director
17/03/2014 - 02/05/2021
-
Smith, Neil
Director
02/05/2021 - Present
-
Leimonte, Rasa
Director
04/04/2022 - Present
-
Smart, Ben
Director
22/01/2020 - 20/06/2024
-

Persons with Significant Control

7
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 CHOLMELEY PARK FREEHOLD LIMITED

CHOLMELEY PARK FREEHOLD LIMITED is an(a) Active company incorporated on 17/03/2014 with the registered office located at 7 Cholmeley Park, London N6 5ET. There are currently 4 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 CHOLMELEY PARK FREEHOLD LIMITED?

toggle

CHOLMELEY PARK FREEHOLD LIMITED is currently Active. It was registered on 17/03/2014 .

Where is CHOLMELEY PARK FREEHOLD LIMITED located?

toggle

CHOLMELEY PARK FREEHOLD LIMITED is registered at 7 Cholmeley Park, London N6 5ET.

What does CHOLMELEY PARK FREEHOLD LIMITED do?

toggle

CHOLMELEY PARK FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHOLMELEY PARK FREEHOLD LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with no updates.