CHISWICK PARK ESTATE MANAGEMENT LIMITED
Overview
| Company Name | CHISWICK PARK ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03851841 |
| 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 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 Address | No |
What were the previous names of CHISWICK PARK ESTATE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISSUESJUST LIMITED | Oct 01, 1999 | Oct 01, 1999 |
What are the latest accounts for CHISWICK PARK ESTATE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHISWICK PARK ESTATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for CHISWICK PARK ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Amended full accounts made up to Dec 31, 2024 | 21 pages | AAMD | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 038518410009, created on May 14, 2025 | 23 pages | MR01 | ||
Registration of charge 038518410010, created on May 14, 2025 | 19 pages | MR01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Nov 29, 2024 with updates | 4 pages | CS01 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Cessation of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Stephen Allen Schwarzman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 01, 2024 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Appointment of Mr Craig Davis as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Adam Beech Penney as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Laurent Lucien Claude Machenaud as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Lock as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Termination of appointment of Peter Paul Bingel as a secretary on Feb 23, 2022 | 1 pages | TM02 | ||
Who are the officers of CHISWICK PARK ESTATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Daniel Alexander | Director | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | England | British | 285942440001 | |||||||||
| DAVIS, Craig | Director | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | England | British | 322959440001 | |||||||||
| MACHENAUD, Laurent Lucien Claude | Director | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | England | French | 197849190002 | |||||||||
| PENNEY, Adam Beech | Director | 13th Floor, Nova South 160 Victoria Street SW1E 5LB London C/O Revantage Real Estate Limited, England | England | British | 322957710001 | |||||||||
| RUDD, Guy Lukin | Director | Berkeley Square W1J 5AL London 40 | United Kingdom | British | 139522390001 | |||||||||
| BINGEL, Peter Paul | Secretary | St. James's Square SW1Y 4LB London 12 England | British | 160352960001 | ||||||||||
| GIBBS, Dominic Vaughan | Secretary | Flat 2 143 Finborough Road SW10 9AW London | British | 66794350001 | ||||||||||
| RYLAND, David Stuart | Secretary | 222 Grays Inn Road WC1X 8XF London | British | 73662490004 | ||||||||||
| ABERDEEN ASSET MANAGEMENT PLC | Secretary | Queens Terrace AB10 1YG Aberdeen 10 Scotland |
| 818260001 | ||||||||||
| ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park RG7 4SA Theale Berkshire | 111724450001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CAMP, David John | Director | 236 St Magaret's Road TW1 1NL Twickenham Middlesex | United Kingdom | British | 4807190003 | |||||||||
| CHASTON, Kay Patricia | Director | Berkeley Square W1J 5AL London 40 United Kingdom | England | British | 78747250001 | |||||||||
| CLARKE, Michael John | Director | Bow Churchyard EC4M 9HH London 1 | United Kingdom | British | 93197090004 | |||||||||
| COUCH, Philip Trevor | Director | Woodlands Torrance G64 4EH Glasgow Lanarkshire | Scotland | British | 50513250003 | |||||||||
| GERMAN, Ronald Ian | Director | Berkeley Square W1J 5AL London 40 United Kingdom | England | British | 109667530003 | |||||||||
| GIBBS, Dominic Vaughan | Director | Flat 2 143 Finborough Road SW10 9AW London | England | British | 66794350001 | |||||||||
| GRAVESTOCK, Jane Mary Anne | Director | Berkeley Square W1J 5AL London 40 United Kingdom | Jersey | British | 126123420001 | |||||||||
| HADLEY, Peter Elliot | Director | Flat 10 Graeme House 2 Parsonage Square G4 0TA Glasgow | British | 78876550001 | ||||||||||
| HARDIE, Graham David | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | British | 62072280003 | |||||||||
| HARDIE, Graham David | Director | 14 Knowesley Park EH41 3TB Haddington East Lothian | British | 62072280002 | ||||||||||
| HILL, William Anthony | Director | Oaklawn Burnhams Road KT23 3BB Little Bookham Surrey | United Kingdom | British | 38503150002 | |||||||||
| LOCK, James | Director | Berkeley Square W1J 5AL London 40 England | United Kingdom | British | 160352770001 | |||||||||
| LUMBY, Hugh Michael Rawson | Director | 11a Florian Road SW15 2NL London | British | 66794320002 | ||||||||||
| MARQUIS, Raymond Annel | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 243770520001 | |||||||||
| MORTON, Emma Jane | Director | St. James's Square SW1Y 4LB London 12 England | England | British | 264422520001 | |||||||||
| PANAYOT KOSTADINOV, Vasilev | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | Bulgarian,French | 221113320001 | |||||||||
| PEGLER, Michael John | Director | Berkeley Square W1J 5AL London 40 England | England | British | 113065790004 | |||||||||
| ROBINS, Isabel Ann | Director | Glenside La Rue Des Landes JE3 4AF St John Jersey | British | 79396470002 | ||||||||||
| SPEEDIE, Andrew Fraser | Director | 3 Kings View Eaglerise G68 0JT Dullatur Strathclyde | Scotland | British | 51978690001 | |||||||||
| WILLIAMS, Henry Griffith Rees | Director | Berkeley Square W1J 5AL London 40 United Kingdom | England | British | 78747120001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CHISWICK PARK ESTATE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Allen Schwarzman | Apr 06, 2016 | Park Avenue NY10154 New York 345 United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Stephen Allen Schwarzman | Apr 06, 2016 | Park Avenue NY10154 New York 345 United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CHISWICK PARK ESTATE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | Dec 10, 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 |
| Apr 06, 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