CHENIES PARADE MANAGEMENT COMPANY LIMITED

CHENIES PARADE MANAGEMENT COMPANY LIMITED

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

    Company NameCHENIES PARADE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03662041
    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 CHENIES PARADE MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CHENIES PARADE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    14 Chenies Parade
    Chalfont Station Road
    HP7 9PH Little Chalfont
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHENIES PARADE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 23, 2026
    Next Accounts Due OnMar 23, 2027
    Last Accounts
    Last Accounts Made Up ToJun 23, 2025

    What is the status of the latest confirmation statement for CHENIES PARADE MANAGEMENT COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueYes

    What are the latest filings for CHENIES PARADE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 23, 2025

    5 pagesAA

    Appointment of Mrs Diana Hilary Evans as a director on May 07, 2025

    2 pagesAP01

    Termination of appointment of Robin Edward Rowlinson Evans as a director on Aug 13, 2024

    1 pagesTM01

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 23, 2024

    4 pagesAA

    Previous accounting period extended from Dec 24, 2023 to Jun 23, 2024

    1 pagesAA01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mahendra Patel as a director on Apr 06, 2023

    2 pagesAP01

    Termination of appointment of Thomas Samuel Hearn as a director on Apr 06, 2023

    1 pagesTM01

    Appointment of Mrs Maidie Mohinder Kaur Dhillion as a director on Feb 22, 2023

    2 pagesAP01

    Appointment of Mr Jaswant Singh Dhillion as a director on Feb 22, 2023

    2 pagesAP01

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Schloime Rand as a director on Jan 18, 2023

    1 pagesTM01

    Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA to 14 Chenies Parade Chalfont Station Road Little Chalfont Bucks HP7 9PH on Jan 18, 2023

    1 pagesAD01

    Appointment of Mrs Rachel Howes as a secretary on Jan 18, 2023

    2 pagesAP03

    Micro company accounts made up to Dec 24, 2022

    3 pagesAA

    Current accounting period shortened from Jun 27, 2023 to Dec 24, 2022

    1 pagesAA01

    Appointment of Mr Chaskel Berger as a director on Nov 21, 2022

    2 pagesAP01

    Appointment of Mr Glenn Roger Stephens as a director on Nov 26, 2022

    2 pagesAP01

    Appointment of Mr Michael David Byrne as a director on Oct 20, 2022

    2 pagesAP01

    Appointment of Mr Nick Filippeto as a director on Nov 12, 2022

    2 pagesAP01

    Appointment of Miss Heidi Caroline Laughton as a director on Nov 11, 2022

    2 pagesAP01

    Appointment of Mr Robin Edward Rowlinson Evans as a director on Nov 04, 2022

    2 pagesAP01

    Micro company accounts made up to Jun 27, 2022

    3 pagesAA

    Appointment of Mr Dilipkumar Narshibhai Patel as a director on Jun 24, 2022

    2 pagesAP01

    Who are the officers of CHENIES PARADE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWES, Rachel
    Skelwith Fold
    LA22 0HT Ambleside
    Hillcrest
    Cumbria
    England
    Secretary
    Skelwith Fold
    LA22 0HT Ambleside
    Hillcrest
    Cumbria
    England
    304427280001
    BERGER, Chaskel
    Grosvenor Way
    E5 9ND London
    !St Floor Unit 1
    England
    Director
    Grosvenor Way
    E5 9ND London
    !St Floor Unit 1
    England
    EnglandBritish303020040001
    BYRNE, Michael David
    Chalfont Station Road
    HP7 9PH Amersham
    13a
    England
    Director
    Chalfont Station Road
    HP7 9PH Amersham
    13a
    England
    EnglandBritish302682020001
    DHILLION, Jaswant Singh
    Rambler Lane
    SL3 7RR Slough
    6
    England
    Director
    Rambler Lane
    SL3 7RR Slough
    6
    England
    EnglandBritish162433790001
    DHILLION, Maidie Mohinder Kaur
    Rambler Lane
    SL3 7RR Slough
    6
    England
    Director
    Rambler Lane
    SL3 7RR Slough
    6
    England
    EnglandBritish305887420001
    EVANS, Diana Hilary
    Chenies Parade
    Chalfont Station Road
    HP7 9PH Little Chalfont
    14
    Bucks
    England
    Director
    Chenies Parade
    Chalfont Station Road
    HP7 9PH Little Chalfont
    14
    Bucks
    England
    EnglandBritish76077500003
    FILIPPETO, Nick
    Church Grove
    Little Chalfont
    HP6 6SJ Amersham
    35
    England
    Director
    Church Grove
    Little Chalfont
    HP6 6SJ Amersham
    35
    England
    EnglandItalian302681980001
    HOWES, Alan Stephen
    Stag Lane
    Chorleywood
    WD3 5HE Rickmansworth
    Whitestacks
    Herts
    England
    Director
    Stag Lane
    Chorleywood
    WD3 5HE Rickmansworth
    Whitestacks
    Herts
    England
    EnglandBritish221197350001
    HOWES, Rachel Anna Charlotte
    Stag Lane
    Chorleywood
    WD3 5HE Rickmansworth
    Whitestacks
    England
    Director
    Stag Lane
    Chorleywood
    WD3 5HE Rickmansworth
    Whitestacks
    England
    EnglandBritish87074270001
    LAUGHTON, Heidi Caroline
    Park Gardens
    BA1 2XP Bath
    Flat 3
    England
    Director
    Park Gardens
    BA1 2XP Bath
    Flat 3
    England
    EnglandBritish193286450001
    PATEL, Dilipkumar Narshibhai
    Chenies Parade
    Chalfont Station Road
    HP7 9PH Amersham
    12
    England
    Director
    Chenies Parade
    Chalfont Station Road
    HP7 9PH Amersham
    12
    England
    EnglandBritish297283120001
    PATEL, Mahendra
    Chalfont Station Road
    HP7 9PH Amersham
    Village Wine 1 Chenies Parade
    England
    Director
    Chalfont Station Road
    HP7 9PH Amersham
    Village Wine 1 Chenies Parade
    England
    EnglandBritish307920490001
    ROBERTSON, Thomas Atholl
    3 Fairhaven
    Gold Hill North
    SL9 9JE Chalfont Saint Peter
    Buckinghamshire
    Director
    3 Fairhaven
    Gold Hill North
    SL9 9JE Chalfont Saint Peter
    Buckinghamshire
    United KingdomBritish77570860001
    STEPHENS, Glenn Roger
    Park Grove
    Little Chalfont
    HP8 4BG Chalfont St. Giles
    Glendevon House
    England
    Director
    Park Grove
    Little Chalfont
    HP8 4BG Chalfont St. Giles
    Glendevon House
    England
    EnglandBritish142810740001
    ELLIOTT, Graham Hadden Dean
    10 Bainbridge Drive
    Tiptree
    CO5 0BP Colchester
    Secretary
    10 Bainbridge Drive
    Tiptree
    CO5 0BP Colchester
    British49198120002
    RAND, Chaskel
    10 Palm Court
    N16 5XA London
    Secretary
    10 Palm Court
    N16 5XA London
    British35705540002
    RAND, Schloime
    4 Kingsmere Place
    Lordship Road
    N16 5LN London
    Secretary
    4 Kingsmere Place
    Lordship Road
    N16 5LN London
    British56026870002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    EVANS, Robin Edward Rowlinson
    Peterley Lane
    Prestwood
    HP16 0HH Great Missenden
    Peterley House
    England
    Director
    Peterley Lane
    Prestwood
    HP16 0HH Great Missenden
    Peterley House
    England
    EnglandBritish159943110001
    GANNON, Sarah Amanda
    7 Woodcote Green
    Downley
    HP13 5UN High Wycombe
    Buckinghamshire
    Director
    7 Woodcote Green
    Downley
    HP13 5UN High Wycombe
    Buckinghamshire
    EnglandBritish76454130001
    HEARN, Thomas Samuel
    Park Road
    Chiswick
    W4 3HP London
    134
    England
    Director
    Park Road
    Chiswick
    W4 3HP London
    134
    England
    EnglandBritish287912640001
    HEARN, Thomas Samuel
    134 Park Road
    W4 3HP London
    Director
    134 Park Road
    W4 3HP London
    EnglandBritish14944840002
    JONES, Stephen Douglas
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    Director
    Oak Lodge
    Watts Lane
    BR7 5PJ Chislehurst
    Kent
    United KingdomBritish8695620002
    RAND, Chaskel
    10 Palm Court
    N16 5XA London
    Director
    10 Palm Court
    N16 5XA London
    United KingdomBritish35705540002
    RAND, Schloime
    Chenies Parade
    Chalfont Station Road
    HP7 9PH Little Chalfont
    14
    Bucks
    England
    Director
    Chenies Parade
    Chalfont Station Road
    HP7 9PH Little Chalfont
    14
    Bucks
    England
    EnglandBritish194409500003
    RAND, Schloime
    10 Palm Court
    Queen Elizabeths Walk
    N16 5XA London
    Director
    10 Palm Court
    Queen Elizabeths Walk
    N16 5XA London
    EnglandBritish194409500003
    TAYLOR, Neal Anthony
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    Director
    Weybridge Park
    KT13 8SJ Weybridge
    9
    Surrey
    EnglandEnglish65914360002
    TUNALEY, Kenneth John
    49 Aylward Gardens
    HP5 2QY Chesham
    Buckinghamshire
    Director
    49 Aylward Gardens
    HP5 2QY Chesham
    Buckinghamshire
    United KingdomBritish4463750001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CHENIES PARADE MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodbourne Commerce Ltd
    Palm Court
    Queen Elizabeths Walk
    N16 5XA London
    10
    England
    Apr 06, 2016
    Palm Court
    Queen Elizabeths Walk
    N16 5XA London
    10
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityUk Companies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CHENIES PARADE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 05, 2016The 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