CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01869060 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 45 Oxford Street NN8 4JH Wellingborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
CHIEFTIAN BUSINESS PARK MANAGEMENT COMPANY LIMITED | Feb 14, 1986 | Feb 14, 1986 |
STOCKCO (NO.38) LIMITED | Dec 05, 1984 | Dec 05, 1984 |
What are the latest accounts for CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Jervis & Partners 45 Oxford Street Wellingborough Northants Nn8 4Jhy Nn8 4Jhy to 45 Oxford Street Wellingborough NN8 4JH on Nov 07, 2018 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Peter Guy Chambers as a director on Sep 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 03, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Albert Dore as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAGGA, Chandrakant Khimji | Secretary | 220 Bridgewater Road HA0 1AS Wembley Middlesex | British | 26534280001 | ||||||
WEINSTEIN, Philip David | Director | Princes Park Avenue NW11 0JS London 101 | United Kingdom | British | Company Director | 14093990001 | ||||
SHAPIRO, Eric Frank | Secretary | 22 Northways Parade Finchley Road NW3 5EN London | British | 2652730001 | ||||||
CHAMBERS, Peter Guy | Director | Applegarth House Matfield TN12 7LQ Tonbridge Kent | United Kingdom | British | Director | 6993670001 | ||||
DORE, Albert John | Director | Chiltern Road Peppard Common RG9 5LP Henley-On-Thames Cissbury House Oxfordshire United Kingdom | United Kingdom | British | Director | 13207870001 |
What are the latest statements on persons with significant control for CHIEFTAIN BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0