CHISWICK PARK ESTATE MANAGEMENT LIMITED

CHISWICK PARK ESTATE MANAGEMENT LIMITED

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

    Company NameCHISWICK PARK ESTATE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03851841
    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 CHISWICK PARK ESTATE MANAGEMENT LIMITED?

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

    Where is CHISWICK PARK ESTATE MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Revantage Real Estate Limited, 13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHISWICK PARK ESTATE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISSUESJUST LIMITEDOct 01, 1999Oct 01, 1999

    What are the latest accounts for CHISWICK PARK ESTATE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHISWICK PARK ESTATE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for CHISWICK PARK ESTATE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Dec 31, 2024

    21 pagesAAMD

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Registration of charge 038518410009, created on May 14, 2025

    23 pagesMR01

    Registration of charge 038518410010, created on May 14, 2025

    19 pagesMR01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Nov 29, 2024 with updates

    4 pagesCS01

    Cessation of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Oct 01, 2024

    2 pagesPSC09

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mr Craig Davis as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mr Adam Beech Penney as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mr Laurent Lucien Claude Machenaud as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of James Lock as a director on Dec 15, 2023

    1 pagesTM01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on Oct 24, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Peter Paul Bingel as a secretary on Feb 23, 2022

    1 pagesTM02

    Who are the officers of CHISWICK PARK ESTATE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Daniel Alexander
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    EnglandBritish285942440001
    DAVIS, Craig
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    EnglandBritish322959440001
    MACHENAUD, Laurent Lucien Claude
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    EnglandFrench197849190002
    PENNEY, Adam Beech
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    Director
    13th Floor, Nova South
    160 Victoria Street
    SW1E 5LB London
    C/O Revantage Real Estate Limited,
    England
    EnglandBritish322957710001
    RUDD, Guy Lukin
    Berkeley Square
    W1J 5AL London
    40
    Director
    Berkeley Square
    W1J 5AL London
    40
    United KingdomBritish139522390001
    BINGEL, Peter Paul
    St. James's Square
    SW1Y 4LB London
    12
    England
    Secretary
    St. James's Square
    SW1Y 4LB London
    12
    England
    British160352960001
    GIBBS, Dominic Vaughan
    Flat 2
    143 Finborough Road
    SW10 9AW London
    Secretary
    Flat 2
    143 Finborough Road
    SW10 9AW London
    British66794350001
    RYLAND, David Stuart
    222 Grays Inn Road
    WC1X 8XF London
    Secretary
    222 Grays Inn Road
    WC1X 8XF London
    British73662490004
    ABERDEEN ASSET MANAGEMENT PLC
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Secretary
    Queens Terrace
    AB10 1YG Aberdeen
    10
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC082015
    818260001
    ANCOSEC LIMITED
    Arlington House
    Arlington Business Park
    RG7 4SA Theale
    Berkshire
    Secretary
    Arlington House
    Arlington Business Park
    RG7 4SA Theale
    Berkshire
    111724450001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMP, David John
    236 St Magaret's Road
    TW1 1NL Twickenham
    Middlesex
    Director
    236 St Magaret's Road
    TW1 1NL Twickenham
    Middlesex
    United KingdomBritish4807190003
    CHASTON, Kay Patricia
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    EnglandBritish78747250001
    CLARKE, Michael John
    Bow Churchyard
    EC4M 9HH London
    1
    Director
    Bow Churchyard
    EC4M 9HH London
    1
    United KingdomBritish93197090004
    COUCH, Philip Trevor
    Woodlands
    Torrance
    G64 4EH Glasgow
    Lanarkshire
    Director
    Woodlands
    Torrance
    G64 4EH Glasgow
    Lanarkshire
    ScotlandBritish50513250003
    GERMAN, Ronald Ian
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    EnglandBritish109667530003
    GIBBS, Dominic Vaughan
    Flat 2
    143 Finborough Road
    SW10 9AW London
    Director
    Flat 2
    143 Finborough Road
    SW10 9AW London
    EnglandBritish66794350001
    GRAVESTOCK, Jane Mary Anne
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    JerseyBritish126123420001
    HADLEY, Peter Elliot
    Flat 10 Graeme House
    2 Parsonage Square
    G4 0TA Glasgow
    Director
    Flat 10 Graeme House
    2 Parsonage Square
    G4 0TA Glasgow
    British78876550001
    HARDIE, Graham David
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomBritish62072280003
    HARDIE, Graham David
    14 Knowesley Park
    EH41 3TB Haddington
    East Lothian
    Director
    14 Knowesley Park
    EH41 3TB Haddington
    East Lothian
    British62072280002
    HILL, William Anthony
    Oaklawn
    Burnhams Road
    KT23 3BB Little Bookham
    Surrey
    Director
    Oaklawn
    Burnhams Road
    KT23 3BB Little Bookham
    Surrey
    United KingdomBritish38503150002
    LOCK, James
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    United KingdomBritish160352770001
    LUMBY, Hugh Michael Rawson
    11a Florian Road
    SW15 2NL London
    Director
    11a Florian Road
    SW15 2NL London
    British66794320002
    MARQUIS, Raymond Annel
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish243770520001
    MORTON, Emma Jane
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritish264422520001
    PANAYOT KOSTADINOV, Vasilev
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomBulgarian,French221113320001
    PEGLER, Michael John
    Berkeley Square
    W1J 5AL London
    40
    England
    Director
    Berkeley Square
    W1J 5AL London
    40
    England
    EnglandBritish113065790004
    ROBINS, Isabel Ann
    Glenside
    La Rue Des Landes
    JE3 4AF St John
    Jersey
    Director
    Glenside
    La Rue Des Landes
    JE3 4AF St John
    Jersey
    British79396470002
    SPEEDIE, Andrew Fraser
    3 Kings View
    Eaglerise
    G68 0JT Dullatur
    Strathclyde
    Director
    3 Kings View
    Eaglerise
    G68 0JT Dullatur
    Strathclyde
    ScotlandBritish51978690001
    WILLIAMS, Henry Griffith Rees
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    EnglandBritish78747120001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CHISWICK PARK ESTATE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    Park Avenue
    NY10154 New York
    345
    United States
    Apr 06, 2016
    Park Avenue
    NY10154 New York
    345
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Allen Schwarzman
    Park Avenue
    NY10154 New York
    345
    United States
    Apr 06, 2016
    Park Avenue
    NY10154 New York
    345
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CHISWICK PARK ESTATE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016Dec 10, 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
    Apr 06, 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