CHESTERS CROFT RESIDENTIAL PARK LIMITED

CHESTERS CROFT RESIDENTIAL PARK LIMITED

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

    Company NameCHESTERS CROFT RESIDENTIAL PARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05986516
    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 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 AddressNo

    What were the previous names of CHESTERS CROFT RESIDENTIAL PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL LEISURE DEVELOPMENTS LIMITEDNov 02, 2006Nov 02, 2006

    What are the latest accounts for CHESTERS CROFT RESIDENTIAL PARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for CHESTERS CROFT RESIDENTIAL PARK LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for CHESTERS CROFT RESIDENTIAL PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    9 pagesAA

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 30, 2024 to Feb 28, 2025

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Nov 02, 2022

    3 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Director's details changed for Mr Tom Gerard Smith on Feb 15, 2023

    2 pagesCH01

    Director's details changed for Mr Simon Daly on Feb 15, 2023

    2 pagesCH01

    Change of details for Prestige Parks Group Limited as a person with significant control on Feb 15, 2023

    2 pagesPSC05

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 02, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 22, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 22/08/2023.

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Prestige Parks Group Limited as a person with significant control on Dec 17, 2021

    2 pagesPSC02

    Appointment of Mr Tom Gerard Smith as a director on Apr 11, 2022

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Gary Burns as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mr Simon Daly as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Andrew Wilson as a director on Dec 17, 2021

    1 pagesTM01

    Cessation of Serenity Parks Limited as a person with significant control on Dec 17, 2021

    1 pagesPSC07

    Who are the officers of CHESTERS CROFT RESIDENTIAL PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALY, Simon
    37 Clarence Street
    LE1 3RW Leicester
    Park House
    Leicestershire
    England
    Director
    37 Clarence Street
    LE1 3RW Leicester
    Park House
    Leicestershire
    England
    EnglandBritish290833280002
    SMITH, Tom Gerard
    37 Clarence Street
    LE1 3RW Leicester
    Park House
    Leicestershire
    England
    Director
    37 Clarence Street
    LE1 3RW Leicester
    Park House
    Leicestershire
    England
    EnglandBritish268398860001
    BUTT, Sohail
    545 Hyde Road
    Belle Vue
    M12 5NQ Manchester
    Secretary
    545 Hyde Road
    Belle Vue
    M12 5NQ Manchester
    British79740530001
    WHITTER, Susan
    12 Chapel Lane
    Rixton
    WA3 6HG Warrington
    Secretary
    12 Chapel Lane
    Rixton
    WA3 6HG Warrington
    British91907050001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    113422880001
    BARNEY, Anthony James
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambs
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambs
    United Kingdom
    United KingdomBritish146029970011
    BARNEY, Donna Michelle
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambs
    United Kingdom
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambs
    United Kingdom
    United KingdomBritish146008010004
    BURNS, Gary
    Fountain Court Buccaneer Drive
    Finningley
    DN9 3GN Doncaster
    6
    England
    Director
    Fountain Court Buccaneer Drive
    Finningley
    DN9 3GN Doncaster
    6
    England
    EnglandBritish184934960002
    KARA, Imran
    Mill Road
    Yarwell
    PE8 6PS Peterborough
    Yarwell Mill Office, Yarwell Mill Caravan Park
    England
    Director
    Mill Road
    Yarwell
    PE8 6PS Peterborough
    Yarwell Mill Office, Yarwell Mill Caravan Park
    England
    EnglandBritish53977890001
    LEVERETT, Gavin Louis
    Fountain Court Buccaneer Drive
    Finningley
    DN9 3GN Doncaster
    6
    England
    Director
    Fountain Court Buccaneer Drive
    Finningley
    DN9 3GN Doncaster
    6
    England
    EnglandBritish121663960001
    WILSON, Andrew
    Fountain Court Buccaneer Drive
    Finningley
    DN9 3GN Doncaster
    6
    England
    Director
    Fountain Court Buccaneer Drive
    Finningley
    DN9 3GN Doncaster
    6
    England
    EnglandBritish209596300003
    RWL DIRECTORS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    90838080001

    Who are the persons with significant control of CHESTERS CROFT RESIDENTIAL PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    37 Clarence Street
    LE1 3RW Leicester
    Park House
    Leicestershire
    England
    Dec 17, 2021
    37 Clarence Street
    LE1 3RW Leicester
    Park House
    Leicestershire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11884202
    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.
    Serenity Parks Limited
    Buccaneer Drive
    Finningley
    DN9 3QP Doncaster
    6 Fountain Court
    England
    Oct 18, 2016
    Buccaneer Drive
    Finningley
    DN9 3QP Doncaster
    6 Fountain Court
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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