CHESTERS CROFT RESIDENTIAL PARK LIMITED
Overview
| Company Name | CHESTERS CROFT RESIDENTIAL PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05986516 |
| 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 CHESTERS CROFT RESIDENTIAL PARK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHESTERS CROFT RESIDENTIAL PARK LIMITED located?
| Registered Office Address | Park House 37 Clarence Street LE1 3RW Leicester Leicestershire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHESTERS CROFT RESIDENTIAL PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL LEISURE DEVELOPMENTS LIMITED | Nov 02, 2006 | Nov 02, 2006 |
What are the latest accounts for CHESTERS CROFT RESIDENTIAL PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CHESTERS CROFT RESIDENTIAL PARK LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for CHESTERS CROFT RESIDENTIAL PARK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 9 pages | AA | ||||||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||
Previous accounting period extended from Dec 30, 2024 to Feb 28, 2025 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Nov 02, 2022 | 3 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||
Director's details changed for Mr Tom Gerard Smith on Feb 15, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Simon Daly on Feb 15, 2023 | 2 pages | CH01 | ||||||
Change of details for Prestige Parks Group Limited as a person with significant control on Feb 15, 2023 | 2 pages | PSC05 | ||||||
Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on Mar 03, 2023 | 1 pages | AD01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Nov 02, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Registered office address changed from Tennyson House Cowley Road Cambridge Cambs CB4 0WZ England to 7 st. Petersgate Stockport SK1 1EB on Jan 25, 2023 | 1 pages | AD01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Notification of Prestige Parks Group Limited as a person with significant control on Dec 17, 2021 | 2 pages | PSC02 | ||||||
Appointment of Mr Tom Gerard Smith as a director on Apr 11, 2022 | 2 pages | AP01 | ||||||
Registered office address changed from 6 Fountain Court Buccaneer Drive Finningley Doncaster DN9 3GN England to Tennyson House Cowley Road Cambridge Cambs CB4 0WZ on Dec 23, 2021 | 1 pages | AD01 | ||||||
Termination of appointment of Gary Burns as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Simon Daly as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Andrew Wilson as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||
Cessation of Serenity Parks Limited as a person with significant control on Dec 17, 2021 | 1 pages | PSC07 | ||||||
Who are the officers of CHESTERS CROFT RESIDENTIAL PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALY, Simon | Director | 37 Clarence Street LE1 3RW Leicester Park House Leicestershire England | England | British | 290833280002 | |||||
| SMITH, Tom Gerard | Director | 37 Clarence Street LE1 3RW Leicester Park House Leicestershire England | England | British | 268398860001 | |||||
| BUTT, Sohail | Secretary | 545 Hyde Road Belle Vue M12 5NQ Manchester | British | 79740530001 | ||||||
| WHITTER, Susan | Secretary | 12 Chapel Lane Rixton WA3 6HG Warrington | British | 91907050001 | ||||||
| RWL REGISTRARS LIMITED | Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 113422880001 | |||||||
| BARNEY, Anthony James | Director | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambs United Kingdom | United Kingdom | British | 146029970011 | |||||
| BARNEY, Donna Michelle | Director | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambs United Kingdom | United Kingdom | British | 146008010004 | |||||
| BURNS, Gary | Director | Fountain Court Buccaneer Drive Finningley DN9 3GN Doncaster 6 England | England | British | 184934960002 | |||||
| KARA, Imran | Director | Mill Road Yarwell PE8 6PS Peterborough Yarwell Mill Office, Yarwell Mill Caravan Park England | England | British | 53977890001 | |||||
| LEVERETT, Gavin Louis | Director | Fountain Court Buccaneer Drive Finningley DN9 3GN Doncaster 6 England | England | British | 121663960001 | |||||
| WILSON, Andrew | Director | Fountain Court Buccaneer Drive Finningley DN9 3GN Doncaster 6 England | England | British | 209596300003 | |||||
| RWL DIRECTORS LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 90838080001 |
Who are the persons with significant control of CHESTERS CROFT RESIDENTIAL PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prestige Parks Group Limited | Dec 17, 2021 | 37 Clarence Street LE1 3RW Leicester Park House Leicestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Serenity Parks Limited | Oct 18, 2016 | Buccaneer Drive Finningley DN9 3QP Doncaster 6 Fountain Court England | 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