CHEADLE PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHEADLE PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02626338
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHEADLE PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILOACRE LIMITEDJul 03, 1991Jul 03, 1991

    What are the latest accounts for CHEADLE PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for CHEADLE PARK LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for CHEADLE PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2024 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Dec 11, 2023 with updates

    8 pagesCS01

    Confirmation statement made on Dec 11, 2022 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Dec 11, 2021 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 11, 2019 with updates

    8 pagesCS01

    Director's details changed for Mr Darren O'donnell on Jun 06, 2019

    2 pagesCH01

    Director's details changed for Mr Neil Chadda on Jun 06, 2019

    2 pagesCH01

    Confirmation statement made on Dec 11, 2018 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 11, 2017 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jan 04, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    2 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 62
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    2 pagesAA

    Annual return made up to Jan 12, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 62
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Termination of appointment of Madeleine Darlaston as a director

    1 pagesTM01

    Termination of appointment of Jeethendra Rao as a director

    1 pagesTM01

    Who are the officers of CHEADLE PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03067765
    900031060004
    CHADDA, Neil
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    United KingdomBritishSystems Administrator171183550001
    O'DONNELL, Darren
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    R M G House
    Hertfordshire
    United KingdomBritishTennis Coach146941220001
    SMITH, Fiona
    Essex Road
    PO BOX 351
    EN11 1BF Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    PO BOX 351
    EN11 1BF Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritishChef166225160001
    DAVIES, Helen
    14 Cae Haf
    CH7 6GB Northop Hall
    Flintshire
    Secretary
    14 Cae Haf
    CH7 6GB Northop Hall
    Flintshire
    British83638070001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    ECCLES, Janet Anne
    56 Calderbrook Court
    SK8 5NX Cheadle
    Cheshire
    Secretary
    56 Calderbrook Court
    SK8 5NX Cheadle
    Cheshire
    BritishP A103667360001
    LEWIS, Colin Edward
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    Secretary
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    BritishSolicitor59395180001
    MAINWARING, Tracey Anne
    Oak Lodge Stonyhurst Crescent
    Newlands Village Culcheth
    WA3 4DN Warrington
    Cheshire
    Secretary
    Oak Lodge Stonyhurst Crescent
    Newlands Village Culcheth
    WA3 4DN Warrington
    Cheshire
    BritishLegal Director41142990004
    MATHER, Alan David
    5 Courteney Place
    Bowdon
    WA14 3QT Altrincham
    Cheshire
    Secretary
    5 Courteney Place
    Bowdon
    WA14 3QT Altrincham
    Cheshire
    BritishCompany Director11673570002
    RAO, Jeethendra, Dr
    11 Calderbrook Court
    Meadowbrook Way
    SK8 5NX Cheadle
    Cheshire
    Secretary
    11 Calderbrook Court
    Meadowbrook Way
    SK8 5NX Cheadle
    Cheshire
    BritishMedical95532180001
    THORNE, Michael Brian
    24 Harley Avenue
    CH63 5PZ Wirral
    Merseyside
    Secretary
    24 Harley Avenue
    CH63 5PZ Wirral
    Merseyside
    BritishSolicitor69057610001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    CAREY, Benjamin James
    54 Calderbrook Court
    Cheadle
    SK8 5NX Cheadle
    Cheshire
    Director
    54 Calderbrook Court
    Cheadle
    SK8 5NX Cheadle
    Cheshire
    BritishLeisure Club Manager105501160001
    DARLASTON, Madeleine
    Essex Road
    PO BOX 351
    EN11 1FB Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    PO BOX 351
    EN11 1FB Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritishAdmin Manager164107410001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    LAMB, Roger
    29 Calderbrook Court
    SK8 5NX Cheadle
    Cheshire
    Director
    29 Calderbrook Court
    SK8 5NX Cheadle
    Cheshire
    BritishShelf Stacker119090300001
    LEWIS, Colin Edward
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    Director
    Pantygoida Farm Talycoed Lane
    Llantilio Crossenny
    NP7 8TH Abergavenny
    Monmouthshire
    WalesBritishSolicitor59395180001
    LLOYD, Samuel George Alan
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    Nominee Director
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    British900001670001
    MAINWARING, Tracey Anne
    Oak Lodge Stonyhurst Crescent
    Newlands Village Culcheth
    WA3 4DN Warrington
    Cheshire
    Director
    Oak Lodge Stonyhurst Crescent
    Newlands Village Culcheth
    WA3 4DN Warrington
    Cheshire
    BritishLegal Director41142990004
    MATHER, Edward Joseph
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritishSales95464020001
    MATHER, Iwona
    5 Courteney Place
    Bowdon
    WA14 3QT Altrincham
    Cheshire
    Director
    5 Courteney Place
    Bowdon
    WA14 3QT Altrincham
    Cheshire
    BritishCompany Director75973010001
    MATHER, Norah
    7 Calderbrook Court
    Meadowbrook Way Councillor Lane
    SK8 5NX Cheadle
    Cheshire
    Director
    7 Calderbrook Court
    Meadowbrook Way Councillor Lane
    SK8 5NX Cheadle
    Cheshire
    BritishRetired Teacher85974210001
    MAUDE, Jason Andrew
    32 Calderbrook Court
    SK8 5NX Cheadle
    Cheshire
    Director
    32 Calderbrook Court
    SK8 5NX Cheadle
    Cheshire
    BritishEngineer86634730001
    MCGIVERN, Jayne Eleanor
    28 Dore Road
    S17 3NB Sheffield
    Director
    28 Dore Road
    S17 3NB Sheffield
    BritishSurveyor42265220001
    PITCH, Sarah Jane
    32 Calderbrook Court
    Meadowbrook Way,
    SK8 5NX Cheadle Hulme
    Cheshire
    Director
    32 Calderbrook Court
    Meadowbrook Way,
    SK8 5NX Cheadle Hulme
    Cheshire
    BritishAccountant90434800001
    RAO, Jeethendra, Dr
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritishDentist95532180002
    SMETHURST, Colin James
    15 Whitegates Crescent
    Willaston
    CH64 2UX South Wirral
    Merseyside
    Director
    15 Whitegates Crescent
    Willaston
    CH64 2UX South Wirral
    Merseyside
    BritishRegional Director1877460001
    SMITH, Alison Laura
    3 Calderbrook Court
    Meadowbrook Way Cheadle
    SK8 5NX Cheadle Hulme
    Cheshire
    Director
    3 Calderbrook Court
    Meadowbrook Way Cheadle
    SK8 5NX Cheadle Hulme
    Cheshire
    BritishPa95280880001
    WILKINS, Ian David
    3 Stanneybrook Close
    Norley
    WA6 8PZ Warrington
    Cheshire
    Director
    3 Stanneybrook Close
    Norley
    WA6 8PZ Warrington
    Cheshire
    United KingdomBritishManaging Director192434970001
    WILLIAMS, Jeremy Nicholas
    Kings Lea
    Briardale Road Willaston
    CH64 1TD Wirral
    Cheshire
    Director
    Kings Lea
    Briardale Road Willaston
    CH64 1TD Wirral
    Cheshire
    United KingdomBritishChartered Surveyor11870160001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    Director
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    63492970002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 04, 2017The 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