CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02525848

Incorporation date

27/07/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O Kwb Property Management Limi, 1st Floor Lancaster House, 67 Newhall Street, Birmingham B3 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1990)
dot icon22/10/2025
Confirmation statement made on 2025-09-18 with updates
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-09-18 with updates
dot icon18/09/2024
Change of details for Pj Davis Holdings Plc as a person with significant control on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Stephen Hitchen on 2022-07-20
dot icon16/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon04/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon19/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Director's details changed for Mr Stephen Hitchen on 2016-12-12
dot icon21/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon26/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Appointment of Mr Graham Deakin as a director on 2016-01-05
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon23/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/11/2014
Termination of appointment of Andy William Barlow as a director on 2014-11-03
dot icon06/11/2014
Appointment of Mr Stephen Hitchen as a director on 2014-11-03
dot icon06/11/2014
Termination of appointment of Andy William Barlow as a director on 2014-11-03
dot icon13/10/2014
Appointment of Mr Andy William Barlow as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Jill Barlow as a secretary on 2014-09-30
dot icon01/10/2014
Termination of appointment of Karen Elizabeth Hays as a secretary on 2014-09-30
dot icon01/10/2014
Termination of appointment of Andy William Barlow as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Karen Elizabeth Hays as a director on 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon07/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon04/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/07/2009
Accounts for a dormant company made up to 2007-12-31
dot icon05/12/2008
Return made up to 26/11/08; full list of members
dot icon26/11/2008
Secretary appointed mrs karen elizabeth hays
dot icon21/02/2008
Return made up to 18/12/07; full list of members
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon01/02/2008
Ad 17/12/07--------- £ si [email protected]=1 £ ic 9/10
dot icon23/01/2008
Secretary resigned;director resigned
dot icon23/01/2008
New secretary appointed
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/10/2007
Registered office changed on 19/10/07 from: unit 9 redthorn house chorley west business park chorley PR7 1NL
dot icon15/06/2007
Secretary's particulars changed;director's particulars changed
dot icon01/03/2007
Return made up to 26/11/06; full list of members
dot icon27/02/2007
Return made up to 26/11/05; full list of members
dot icon20/02/2007
Accounts for a dormant company made up to 2004-12-31
dot icon18/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon08/02/2005
Return made up to 26/11/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 26/11/03; full list of members
dot icon27/10/2003
Registered office changed on 27/10/03 from: salisbury house london wall london EC2M 5PS
dot icon27/10/2003
Secretary resigned;director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon31/08/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 26/11/02; full list of members
dot icon05/12/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 26/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 26/11/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 26/11/99; full list of members
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon06/01/1999
Return made up to 26/11/98; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
Return made up to 26/11/97; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon25/02/1997
Return made up to 26/11/96; full list of members
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon24/07/1996
Registered office changed on 24/07/96 from: c/o hunter whittaker 16 earl street london EC2A 2AL
dot icon24/07/1996
Return made up to 26/11/95; full list of members
dot icon24/01/1996
Full accounts made up to 1994-12-31
dot icon07/08/1995
Return made up to 30/07/94; full list of members
dot icon07/08/1995
Return made up to 26/11/94; full list of members
dot icon18/07/1995
Registered office changed on 18/07/95 from: 16 earl street london EC2A 2AL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon15/12/1993
Full accounts made up to 1992-12-31
dot icon15/12/1993
Return made up to 26/11/93; no change of members
dot icon22/09/1993
Registered office changed on 22/09/93 from: 11-15 arlington street st. James's london SW1A 1RD
dot icon02/12/1992
Full accounts made up to 1991-12-31
dot icon02/12/1992
New director appointed
dot icon02/12/1992
Return made up to 27/11/92; no change of members
dot icon23/04/1992
Return made up to 27/07/91; full list of members
dot icon05/08/1991
Ad 31/07/91--------- £ si 7@1=7 £ ic 2/9
dot icon03/01/1991
Director resigned;new director appointed
dot icon03/01/1991
Secretary resigned;new secretary appointed
dot icon14/12/1990
Accounting reference date notified as 31/12
dot icon27/07/1990
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
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
9.00
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deakin, Graham
Director
05/01/2016 - Present
4
Hitchen, Stephen
Director
03/11/2014 - Present
14
Barlow, Andy William
Director
11/09/2003 - 03/11/2014
29
Barlow, Andy William
Director
16/10/2003 - 30/09/2014
29
Barlow, Andy William
Director
01/10/2014 - 03/11/2014
29

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+
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 CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED

CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/07/1990 with the registered office located at C/O Kwb Property Management Limi, 1st Floor Lancaster House, 67 Newhall Street, Birmingham B3 1NQ. 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 CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/07/1990 .

Where is CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

toggle

CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED is registered at C/O Kwb Property Management Limi, 1st Floor Lancaster House, 67 Newhall Street, Birmingham B3 1NQ.

What does CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED do?

toggle

CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHORLEY WEST BUSINESS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-09-18 with updates.