AVIEMORE CHINEHAM PARK NO. 1 LIMITED

AVIEMORE CHINEHAM PARK NO. 1 LIMITED

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

    Company NameAVIEMORE CHINEHAM PARK NO. 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05492673
    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 AVIEMORE CHINEHAM PARK NO. 1 LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is AVIEMORE CHINEHAM PARK NO. 1 LIMITED located?

    Registered Office Address
    C/O Ogier Global (Uk) Limited 4th Floor
    3 St Helens Place
    EC3A 6AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AVIEMORE CHINEHAM PARK NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEPC CHINEHAM PARK NO. 1 LIMITEDJun 27, 2005Jun 27, 2005

    What are the latest accounts for AVIEMORE CHINEHAM PARK NO. 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for AVIEMORE CHINEHAM PARK NO. 1 LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for AVIEMORE CHINEHAM PARK NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Chineham Park Gp Ltd as a person with significant control on Nov 24, 2025

    2 pagesPSC02

    Cessation of Wanna Sirivadhanabhakdi as a person with significant control on Nov 24, 2025

    1 pagesPSC07

    Cessation of Charoen Sirivadhanabhakdi as a person with significant control on Nov 24, 2025

    1 pagesPSC07

    Appointment of Ogier Global (Uk) Limited as a secretary on Nov 28, 2025

    2 pagesAP04

    Registered office address changed from 95 Cromwell Road London SW7 4DL England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helens Place London EC3A 6AB on Jan 13, 2026

    1 pagesAD01

    Appointment of Mr Nicolas Romao Papamichael as a director on Nov 24, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Henry Cheshire Walsh as a director on Nov 24, 2025

    1 pagesTM01

    Termination of appointment of Hetal Dinesh Trivedi as a director on Nov 24, 2025

    1 pagesTM01

    Termination of appointment of Rupert Nicholas Scott Batho as a director on Nov 24, 2025

    1 pagesTM01

    Appointment of Mr Abhishek Rajeshkumar Sarda as a director on Nov 24, 2025

    2 pagesAP01

    Registration of charge 054926730004, created on Nov 24, 2025

    108 pagesMR01

    Registration of charge 054926730005, created on Nov 24, 2025

    63 pagesMR01

    Termination of appointment of Martin James Ratchford as a director on Jul 23, 2025

    1 pagesTM01

    Appointment of Mr Hetal Dinesh Trivedi as a director on Jul 23, 2025

    2 pagesAP01

    Confirmation statement made on Jun 27, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    4 pagesAA

    Confirmation statement made on Jun 27, 2024 with updates

    4 pagesCS01

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

    4 pagesAA

    Director's details changed for Mr Jonathan Henry Cheshire Walsh on Sep 04, 2023

    2 pagesCH01

    Confirmation statement made on Jun 27, 2023 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 27, 2022 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 27, 2021 with updates

    4 pagesCS01

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

    4 pagesAA

    Who are the officers of AVIEMORE CHINEHAM PARK NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGIER GLOBAL (UK) LIMITED
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    Secretary
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12248926
    306625390001
    PAPAMICHAEL, Nicolas Romao
    4th Floor
    3 St Helens Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    Director
    4th Floor
    3 St Helens Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    EnglandPortuguese271142510001
    SARDA, Abhishek Rajeshkumar
    4th Floor
    3 St Helens Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    Director
    4th Floor
    3 St Helens Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    EnglandIndian341626650001
    NG, Seng Khoon
    Cromwell Road
    SW7 4DL London
    95
    England
    Secretary
    Cromwell Road
    SW7 4DL London
    95
    England
    246379070001
    MEPC SECRETARIES LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    England
    Identification TypeEuropean Economic Area
    Registration Number4290683
    79708020003
    ALLEN, Stephen
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    Director
    Walden Way
    RM11 2LB Hornchurch
    9
    Essex
    United Kingdom
    EnglandBritish109415360002
    BATEMAN, John Anthony
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    Director
    Hurst House
    Lincombe Lane Boars Hill
    OX1 5DZ Oxford
    Oxfordshire
    British69753820002
    BATHO, Rupert Nicholas Scott
    15 Appold Street
    EC2A 2HB London
    Watson Farley & Williams Llp
    England
    Director
    15 Appold Street
    EC2A 2HB London
    Watson Farley & Williams Llp
    England
    United KingdomBritish132059700001
    BLAKE, Matthew David
    10 Bressenden Place
    SW1E 5SQ London
    Verde
    England
    Director
    10 Bressenden Place
    SW1E 5SQ London
    Verde
    England
    United KingdomBritish230871420001
    BRADY, James Michael
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    Director
    1 Cromwell Close
    AL4 9YE St Albans
    Hertfordshire
    EnglandBritish3769730001
    BROOK, Robert William Middleton
    Appold Street
    EC2A 2HB London
    15 Appold, London
    England
    Director
    Appold Street
    EC2A 2HB London
    15 Appold, London
    England
    United KingdomBritish149783170001
    BRUCE, Nicolas Esmond
    Knightsbridge
    SW1X 7LY London
    27
    Director
    Knightsbridge
    SW1X 7LY London
    27
    United KingdomBritish212097080001
    BURROWES, David William
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    Director
    60 Westwater Way
    OX11 7TY Didcot
    Oxfordshire
    United KingdomBritish100504300001
    DE BLABY, Richard Armand
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritish109841060001
    DESAI, Manish Harshad
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    Director
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    United KingdomAmerican188191070001
    DIPPLE, James Anthony
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    Director
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    United KingdomBritish52842730002
    GROSE, David Leonard
    Flat 2 City Mansions
    Exmouth Market
    EC1R 4PY London
    Director
    Flat 2 City Mansions
    Exmouth Market
    EC1R 4PY London
    United KingdomAustralian120479020001
    HARROLD, Richard Anthony
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    Director
    Hill House Farm
    Brandon Parva
    NR9 4DL Norwich
    Norfolk
    British33048780001
    KHONG SHOONG, Chia
    Appold Street
    EC2A 2HB London
    15 Appold Street
    England
    Director
    Appold Street
    EC2A 2HB London
    15 Appold Street
    England
    SingaporeSingaporean240068500001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    United KingdomBritish93017010003
    LOHACHITPITAKS, Uten
    Appold Street
    EC2A 2HB London
    15 Appold Street
    England
    Director
    Appold Street
    EC2A 2HB London
    15 Appold Street
    England
    SingaporeThai240062950001
    MACKENZIE, Alexander Hugh
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    United KingdomCanadian175369560001
    MACKENZIE, Alexander Hugh
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    Director
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    United KingdomCanadian175369560001
    MITZSCHKE, Jonas
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    EnglandGerman176700620001
    MOUSLEY, Emily Ann
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    Director
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    United KingdomBritish155262770001
    PAGE, Rachel
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    Director
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    EnglandBritish110358170001
    PIERCE, Graham Charles
    66 Lausanne Road
    SE15 2JB London
    Director
    66 Lausanne Road
    SE15 2JB London
    United KingdomUk123665160001
    RATCHFORD, Martin James
    Cromwell Road
    SW7 4DL London
    95
    England
    Director
    Cromwell Road
    SW7 4DL London
    95
    England
    EnglandBritish255563630001
    STENHOUSE, Thomas Ranald
    Appold Street
    EC2A 2HB London
    15 Appold, London
    England
    Director
    Appold Street
    EC2A 2HB London
    15 Appold, London
    England
    United KingdomBritish164113910001
    TRIVEDI, Hetal Dinesh
    Cromwell Road
    SW7 4DL London
    95
    England
    Director
    Cromwell Road
    SW7 4DL London
    95
    England
    EnglandBritish276156100001
    WALSH, Jonathan Henry Cheshire
    c/o Patrizia Uk Limited
    Birchwood Park
    WA3 6AE Warrington
    Chadwick House
    United Kingdom
    Director
    c/o Patrizia Uk Limited
    Birchwood Park
    WA3 6AE Warrington
    Chadwick House
    United Kingdom
    EnglandBritish132049610002
    WALSH, Jonathan Henry Cheshire
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    Director
    Badbury
    SN4 0EU Swindon
    Swatton Barn
    Wiltshire
    England
    United KingdomBritish132049610001
    WODZINSKI, Jan
    Bressenden Place
    SW1E 5DH London
    10
    England
    Director
    Bressenden Place
    SW1E 5DH London
    10
    England
    United KingdomGerman225497400001

    Who are the persons with significant control of AVIEMORE CHINEHAM PARK NO. 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    Nov 24, 2025
    4th Floor
    3 St Helen's Place
    EC3A 6AB London
    C/O Ogier Global (Uk) Limited
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16800164
    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.
    Ms Wanna Sirivadhanabhakdi
    Surawongse Road
    Bangrak
    10500 Bangkok
    285
    Thailand
    Nov 08, 2017
    Surawongse Road
    Bangrak
    10500 Bangkok
    285
    Thailand
    Yes
    Nationality: Thai
    Country of Residence: Thailand
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Charoen Sirivadhanabhakdi
    Surawongse Road
    Bangrak
    10500 Bangkok
    285
    Thailand
    Nov 08, 2017
    Surawongse Road
    Bangrak
    10500 Bangkok
    285
    Thailand
    Yes
    Nationality: Thai
    Country of Residence: Thailand
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Oaktree Capital Group Llc
    South Grand Avenue
    CA90071 Los Angeles
    333
    Usa
    Apr 06, 2016
    South Grand Avenue
    CA90071 Los Angeles
    333
    Usa
    Yes
    Legal FormLimited Liability Company
    Country RegisteredDelaware
    Legal AuthorityDelaware Usa
    Place RegisteredDelaware Division Of Corporations
    Registration Number4334260
    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.

    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