AVIEMORE CHINEHAM PARK NO. 1 LIMITED
Overview
| Company Name | AVIEMORE CHINEHAM PARK NO. 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05492673 |
| 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 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 Address | No |
What were the previous names of AVIEMORE CHINEHAM PARK NO. 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEPC CHINEHAM PARK NO. 1 LIMITED | Jun 27, 2005 | Jun 27, 2005 |
What are the latest accounts for AVIEMORE CHINEHAM PARK NO. 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for AVIEMORE CHINEHAM PARK NO. 1 LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for AVIEMORE CHINEHAM PARK NO. 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Chineham Park Gp Ltd as a person with significant control on Nov 24, 2025 | 2 pages | PSC02 | ||
Cessation of Wanna Sirivadhanabhakdi as a person with significant control on Nov 24, 2025 | 1 pages | PSC07 | ||
Cessation of Charoen Sirivadhanabhakdi as a person with significant control on Nov 24, 2025 | 1 pages | PSC07 | ||
Appointment of Ogier Global (Uk) Limited as a secretary on Nov 28, 2025 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Appointment of Mr Nicolas Romao Papamichael as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Henry Cheshire Walsh as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Hetal Dinesh Trivedi as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of Rupert Nicholas Scott Batho as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Appointment of Mr Abhishek Rajeshkumar Sarda as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Registration of charge 054926730004, created on Nov 24, 2025 | 108 pages | MR01 | ||
Registration of charge 054926730005, created on Nov 24, 2025 | 63 pages | MR01 | ||
Termination of appointment of Martin James Ratchford as a director on Jul 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Hetal Dinesh Trivedi as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 27, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 4 pages | AA | ||
Director's details changed for Mr Jonathan Henry Cheshire Walsh on Sep 04, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 27, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||
Who are the officers of AVIEMORE CHINEHAM PARK NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OGIER GLOBAL (UK) LIMITED | Secretary | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited United Kingdom |
| 306625390001 | ||||||||||
| PAPAMICHAEL, Nicolas Romao | Director | 4th Floor 3 St Helens Place EC3A 6AB London C/O Ogier Global (Uk) Limited United Kingdom | England | Portuguese | 271142510001 | |||||||||
| SARDA, Abhishek Rajeshkumar | Director | 4th Floor 3 St Helens Place EC3A 6AB London C/O Ogier Global (Uk) Limited United Kingdom | England | Indian | 341626650001 | |||||||||
| NG, Seng Khoon | Secretary | Cromwell Road SW7 4DL London 95 England | 246379070001 | |||||||||||
| MEPC SECRETARIES LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers England |
| 79708020003 | ||||||||||
| ALLEN, Stephen | Director | Walden Way RM11 2LB Hornchurch 9 Essex United Kingdom | England | British | 109415360002 | |||||||||
| BATEMAN, John Anthony | Director | Hurst House Lincombe Lane Boars Hill OX1 5DZ Oxford Oxfordshire | British | 69753820002 | ||||||||||
| BATHO, Rupert Nicholas Scott | Director | 15 Appold Street EC2A 2HB London Watson Farley & Williams Llp England | United Kingdom | British | 132059700001 | |||||||||
| BLAKE, Matthew David | Director | 10 Bressenden Place SW1E 5SQ London Verde England | United Kingdom | British | 230871420001 | |||||||||
| BRADY, James Michael | Director | 1 Cromwell Close AL4 9YE St Albans Hertfordshire | England | British | 3769730001 | |||||||||
| BROOK, Robert William Middleton | Director | Appold Street EC2A 2HB London 15 Appold, London England | United Kingdom | British | 149783170001 | |||||||||
| BRUCE, Nicolas Esmond | Director | Knightsbridge SW1X 7LY London 27 | United Kingdom | British | 212097080001 | |||||||||
| BURROWES, David William | Director | 60 Westwater Way OX11 7TY Didcot Oxfordshire | United Kingdom | British | 100504300001 | |||||||||
| DE BLABY, Richard Armand | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | United Kingdom | British | 109841060001 | |||||||||
| DESAI, Manish Harshad | Director | Badbury SN4 0EU Swindon Swatton Barn Wiltshire England | United Kingdom | American | 188191070001 | |||||||||
| DIPPLE, James Anthony | Director | Badbury SN4 0EU Swindon Swatton Barn Wiltshire England | United Kingdom | British | 52842730002 | |||||||||
| GROSE, David Leonard | Director | Flat 2 City Mansions Exmouth Market EC1R 4PY London | United Kingdom | Australian | 120479020001 | |||||||||
| HARROLD, Richard Anthony | Director | Hill House Farm Brandon Parva NR9 4DL Norwich Norfolk | British | 33048780001 | ||||||||||
| KHONG SHOONG, Chia | Director | Appold Street EC2A 2HB London 15 Appold Street England | Singapore | Singaporean | 240068500001 | |||||||||
| LEWIS, Gavin Andrew | Director | 38 Victoria Avenue KT6 5DW Surbiton Surrey | United Kingdom | British | 93017010003 | |||||||||
| LOHACHITPITAKS, Uten | Director | Appold Street EC2A 2HB London 15 Appold Street England | Singapore | Thai | 240062950001 | |||||||||
| MACKENZIE, Alexander Hugh | Director | Bressenden Place SW1E 5DH London 10 England | United Kingdom | Canadian | 175369560001 | |||||||||
| MACKENZIE, Alexander Hugh | Director | Badbury SN4 0EU Swindon Swatton Barn Wiltshire England | United Kingdom | Canadian | 175369560001 | |||||||||
| MITZSCHKE, Jonas | Director | Bressenden Place SW1E 5DH London 10 England | England | German | 176700620001 | |||||||||
| MOUSLEY, Emily Ann | Director | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | 155262770001 | |||||||||
| PAGE, Rachel | Director | Badbury SN4 0EU Swindon Swatton Barn Wiltshire England | England | British | 110358170001 | |||||||||
| PIERCE, Graham Charles | Director | 66 Lausanne Road SE15 2JB London | United Kingdom | Uk | 123665160001 | |||||||||
| RATCHFORD, Martin James | Director | Cromwell Road SW7 4DL London 95 England | England | British | 255563630001 | |||||||||
| STENHOUSE, Thomas Ranald | Director | Appold Street EC2A 2HB London 15 Appold, London England | United Kingdom | British | 164113910001 | |||||||||
| TRIVEDI, Hetal Dinesh | Director | Cromwell Road SW7 4DL London 95 England | England | British | 276156100001 | |||||||||
| WALSH, Jonathan Henry Cheshire | Director | c/o Patrizia Uk Limited Birchwood Park WA3 6AE Warrington Chadwick House United Kingdom | England | British | 132049610002 | |||||||||
| WALSH, Jonathan Henry Cheshire | Director | Badbury SN4 0EU Swindon Swatton Barn Wiltshire England | United Kingdom | British | 132049610001 | |||||||||
| WODZINSKI, Jan | Director | Bressenden Place SW1E 5DH London 10 England | United Kingdom | German | 225497400001 |
Who are the persons with significant control of AVIEMORE CHINEHAM PARK NO. 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chineham Park Gp Ltd | Nov 24, 2025 | 4th Floor 3 St Helen's Place EC3A 6AB London C/O Ogier Global (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Wanna Sirivadhanabhakdi | Nov 08, 2017 | Surawongse Road Bangrak 10500 Bangkok 285 Thailand | Yes | ||||||||||
Nationality: Thai Country of Residence: Thailand | |||||||||||||
Natures of Control
| |||||||||||||
| Charoen Sirivadhanabhakdi | Nov 08, 2017 | Surawongse Road Bangrak 10500 Bangkok 285 Thailand | Yes | ||||||||||
Nationality: Thai Country of Residence: Thailand | |||||||||||||
Natures of Control
| |||||||||||||
| Oaktree Capital Group Llc | Apr 06, 2016 | South Grand Avenue CA90071 Los Angeles 333 Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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