CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129657

Incorporation date

18/12/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable CT5 3QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2000)
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with updates
dot icon12/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon04/10/2024
Termination of appointment of Graham Hulbert as a director on 2024-09-25
dot icon04/10/2024
Termination of appointment of Danielle Louise Lancefield as a director on 2024-09-25
dot icon08/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/03/2024
Appointment of Mr Simon James Bailey as a director on 2024-03-15
dot icon28/02/2024
Appointment of Ms Alison Margaret Lee as a director on 2024-02-15
dot icon28/02/2024
Director's details changed for Ms Alison Margaret Lee on 2024-02-15
dot icon26/02/2024
Appointment of Mr Richard William Clarke as a director on 2024-02-13
dot icon26/02/2024
Appointment of Miss Danielle Louise Lancefield as a director on 2024-02-13
dot icon26/02/2024
Appointment of Ms Deborah Anne Johnson as a director on 2024-02-13
dot icon16/02/2024
Registered office address changed from C/O Wpm Ltd 111 West Street Faversham Kent ME13 7JB to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 2024-02-16
dot icon16/02/2024
Termination of appointment of William Property Management Limited as a secretary on 2024-02-11
dot icon16/02/2024
Appointment of Love Property Management Ltd as a secretary on 2024-02-11
dot icon10/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon04/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon03/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-18 with updates
dot icon01/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon21/09/2019
Notification of a person with significant control statement
dot icon11/09/2019
Withdrawal of a person with significant control statement on 2019-09-11
dot icon20/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/05/2019
Appointment of William Property Management Limited as a secretary on 2019-05-15
dot icon24/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon05/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon01/03/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/04/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon06/03/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/03/2015
Registered office address changed from C/O Wpm Ltd 33 South Road Faversham Kent ME13 7LR England to C/O Wpm Ltd 111 West Street Faversham Kent ME13 7JB on 2015-03-06
dot icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2014-03-04
dot icon04/03/2014
Termination of appointment of United Company Secretaries as a secretary
dot icon20/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/02/2013
Termination of appointment of Meirion Jones as a director
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon12/12/2011
Secretary's details changed for United Company Secretaries on 2011-12-12
dot icon12/12/2011
Secretary's details changed for United Company Secretaries on 2011-12-12
dot icon12/12/2011
Secretary's details changed for United Company Secretaries on 2011-12-12
dot icon23/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-23
dot icon24/08/2011
Director's details changed for Mr Graham Hulbert on 2011-08-24
dot icon24/08/2011
Registered office address changed from Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-08-24
dot icon24/08/2011
Appointment of United Company Secretaries as a secretary
dot icon24/08/2011
Director's details changed for Mr Meirion Jones on 2011-08-24
dot icon12/08/2011
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2011-08-12
dot icon12/08/2011
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon18/06/2011
Director's details changed for Mr Graham Hulbert on 2011-06-18
dot icon09/03/2011
Appointment of Mr Meirion Jones as a director
dot icon02/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Russell Lewthwaite as a director
dot icon15/12/2010
Termination of appointment of Michael Sargeant as a director
dot icon21/10/2010
Termination of appointment of George Wimpey South East Limited as a director
dot icon21/09/2010
Appointment of Mr Michael John Sargeant as a director
dot icon09/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/03/2010
Appointment of Mr Graham Hulbert as a director
dot icon25/01/2010
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon08/01/2010
Appointment of Dr Russell Andrew Lewthwaite as a director
dot icon23/12/2009
Director's details changed for George Wimpey South London Limited on 2006-01-03
dot icon29/01/2009
Return made up to 18/12/08; full list of members
dot icon17/12/2008
Secretary appointed hertford company secretaries LIMITED
dot icon17/12/2008
Appointment terminated secretary laurence crockett
dot icon17/12/2008
Registered office changed on 17/12/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon08/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/02/2008
Amended accounts made up to 2006-12-31
dot icon18/02/2008
Return made up to 18/12/07; no change of members
dot icon31/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/05/2007
Resolutions
dot icon19/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon15/03/2007
Return made up to 18/12/06; full list of members
dot icon10/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/01/2007
Resolutions
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/01/2006
Return made up to 18/12/05; full list of members
dot icon14/01/2005
Return made up to 18/12/04; full list of members
dot icon17/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/12/2004
Resolutions
dot icon24/12/2003
Return made up to 18/12/03; full list of members
dot icon15/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon15/12/2003
Resolutions
dot icon07/01/2003
Return made up to 18/12/02; full list of members
dot icon18/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon18/09/2002
Resolutions
dot icon05/02/2002
Return made up to 18/12/01; full list of members
dot icon25/07/2001
Registered office changed on 25/07/01 from: st davids court union street wolverhampton west midlands WV1 3JE
dot icon05/03/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon28/01/2001
New director appointed
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Secretary resigned;director resigned
dot icon20/01/2001
Registered office changed on 20/01/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon20/01/2001
Director resigned
dot icon18/12/2000
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
70.00
-
0.00
-
-
2023
0
70.00
-
0.00
-
-
2024
0
70.00
-
0.00
-
-
2024
0
70.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

70.00 £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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WILLIAM PROPERTY MANAGEMENT LIMITED
Corporate Secretary
15/05/2019 - 11/02/2024
23
Hulbert, Graham
Director
09/03/2010 - 25/09/2024
1
Clarke, Richard William
Director
13/02/2024 - Present
1
Bailey, Simon James
Director
15/03/2024 - Present
3
LOVE PROPERTY MANAGEMENT LTD
Corporate Secretary
11/02/2024 - Present
35

Persons with Significant Control

2
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 CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED

CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED is an(a) Active company incorporated on 18/12/2000 with the registered office located at C/O Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable CT5 3QZ. There are currently 5 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 CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED?

toggle

CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED is currently Active. It was registered on 18/12/2000 .

Where is CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED located?

toggle

CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED is registered at C/O Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable CT5 3QZ.

What does CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHURCHWOOD PARK (CHESTFIELD) MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-18 with updates.