CHEADLE PARK LIMITED
Overview
Company Name | CHEADLE PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02626338 |
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 CHEADLE PARK LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHEADLE PARK LIMITED located?
Registered Office Address | R M G House Essex Road EN11 0DR Hoddesdon Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHEADLE PARK LIMITED?
Company Name | From | Until |
---|---|---|
MILOACRE LIMITED | Jul 03, 1991 | Jul 03, 1991 |
What are the latest accounts for CHEADLE PARK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for CHEADLE PARK LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for CHEADLE PARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 8 pages | CS01 | ||||||||||
Confirmation statement made on Dec 11, 2022 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2021 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2019 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Darren O'donnell on Jun 06, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Chadda on Jun 06, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 11, 2018 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2017 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Madeleine Darlaston as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeethendra Rao as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CHEADLE PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060004 | ||||||||||
CHADDA, Neil | Director | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire | United Kingdom | British | Systems Administrator | 171183550001 | ||||||||
O'DONNELL, Darren | Director | Essex Road EN11 0DR Hoddesdon R M G House Hertfordshire | United Kingdom | British | Tennis Coach | 146941220001 | ||||||||
SMITH, Fiona | Director | Essex Road PO BOX 351 EN11 1BF Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Chef | 166225160001 | ||||||||
DAVIES, Helen | Secretary | 14 Cae Haf CH7 6GB Northop Hall Flintshire | British | 83638070001 | ||||||||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
ECCLES, Janet Anne | Secretary | 56 Calderbrook Court SK8 5NX Cheadle Cheshire | British | P A | 103667360001 | |||||||||
LEWIS, Colin Edward | Secretary | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | British | Solicitor | 59395180001 | |||||||||
MAINWARING, Tracey Anne | Secretary | Oak Lodge Stonyhurst Crescent Newlands Village Culcheth WA3 4DN Warrington Cheshire | British | Legal Director | 41142990004 | |||||||||
MATHER, Alan David | Secretary | 5 Courteney Place Bowdon WA14 3QT Altrincham Cheshire | British | Company Director | 11673570002 | |||||||||
RAO, Jeethendra, Dr | Secretary | 11 Calderbrook Court Meadowbrook Way SK8 5NX Cheadle Cheshire | British | Medical | 95532180001 | |||||||||
THORNE, Michael Brian | Secretary | 24 Harley Avenue CH63 5PZ Wirral Merseyside | British | Solicitor | 69057610001 | |||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
CAREY, Benjamin James | Director | 54 Calderbrook Court Cheadle SK8 5NX Cheadle Cheshire | British | Leisure Club Manager | 105501160001 | |||||||||
DARLASTON, Madeleine | Director | Essex Road PO BOX 351 EN11 1FB Hoddesdon Rmg House Hertfordshire United Kingdom | United Kingdom | British | Admin Manager | 164107410001 | ||||||||
DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
LAMB, Roger | Director | 29 Calderbrook Court SK8 5NX Cheadle Cheshire | British | Shelf Stacker | 119090300001 | |||||||||
LEWIS, Colin Edward | Director | Pantygoida Farm Talycoed Lane Llantilio Crossenny NP7 8TH Abergavenny Monmouthshire | Wales | British | Solicitor | 59395180001 | ||||||||
LLOYD, Samuel George Alan | Nominee Director | 13 Harley Court Blake Hall Road E11 2QG Wanstead London | British | 900001670001 | ||||||||||
MAINWARING, Tracey Anne | Director | Oak Lodge Stonyhurst Crescent Newlands Village Culcheth WA3 4DN Warrington Cheshire | British | Legal Director | 41142990004 | |||||||||
MATHER, Edward Joseph | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | Sales | 95464020001 | ||||||||
MATHER, Iwona | Director | 5 Courteney Place Bowdon WA14 3QT Altrincham Cheshire | British | Company Director | 75973010001 | |||||||||
MATHER, Norah | Director | 7 Calderbrook Court Meadowbrook Way Councillor Lane SK8 5NX Cheadle Cheshire | British | Retired Teacher | 85974210001 | |||||||||
MAUDE, Jason Andrew | Director | 32 Calderbrook Court SK8 5NX Cheadle Cheshire | British | Engineer | 86634730001 | |||||||||
MCGIVERN, Jayne Eleanor | Director | 28 Dore Road S17 3NB Sheffield | British | Surveyor | 42265220001 | |||||||||
PITCH, Sarah Jane | Director | 32 Calderbrook Court Meadowbrook Way, SK8 5NX Cheadle Hulme Cheshire | British | Accountant | 90434800001 | |||||||||
RAO, Jeethendra, Dr | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | England | British | Dentist | 95532180002 | ||||||||
SMETHURST, Colin James | Director | 15 Whitegates Crescent Willaston CH64 2UX South Wirral Merseyside | British | Regional Director | 1877460001 | |||||||||
SMITH, Alison Laura | Director | 3 Calderbrook Court Meadowbrook Way Cheadle SK8 5NX Cheadle Hulme Cheshire | British | Pa | 95280880001 | |||||||||
WILKINS, Ian David | Director | 3 Stanneybrook Close Norley WA6 8PZ Warrington Cheshire | United Kingdom | British | Managing Director | 192434970001 | ||||||||
WILLIAMS, Jeremy Nicholas | Director | Kings Lea Briardale Road Willaston CH64 1TD Wirral Cheshire | United Kingdom | British | Chartered Surveyor | 11870160001 | ||||||||
CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 |
What are the latest statements on persons with significant control for CHEADLE PARK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 04, 2017 | 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