WEST PARK CDT LIMITED

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

    Company NameWEST PARK CDT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07747345
    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 WEST PARK CDT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is WEST PARK CDT LIMITED located?

    Registered Office Address
    2 Chartland House Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST PARK CDT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBLE PARK ESTATE (EPSOM) MANAGEMENT COMPANY LIMITEDAug 22, 2011Aug 22, 2011

    What are the latest accounts for WEST PARK CDT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for WEST PARK CDT LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2025
    Next Confirmation Statement DueAug 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2024
    OverdueNo

    What are the latest filings for WEST PARK CDT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Afzal Hayat Mufti as a director on Mar 12, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Termination of appointment of Heather Mahoney as a director on Oct 26, 2022

    1 pagesTM01

    Termination of appointment of Jennifer Dobson as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Appointment of Hes Estate Management Limited as a secretary on Feb 18, 2022

    2 pagesAP04

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 2 Chartland House Old Station Approach Randalls Road Leatherhead Surrey KT22 7TE on Feb 18, 2022

    1 pagesAD01

    Termination of appointment of Fairfield Company Secretaries Limited as a secretary on Feb 17, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Aug 31, 2021

    2 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Fairfield Company Secretaries Limited on Jun 21, 2021

    1 pagesCH04

    Registered office address changed from The Maltings Sandon Buntingford Hertfordshire SG9 0RU to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 07, 2021

    1 pagesAD01

    Appointment of Mrs Heather Mahoney as a director on Jun 03, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Aug 31, 2020

    2 pagesAA

    Termination of appointment of John Douglas Kluth as a director on May 06, 2021

    1 pagesTM01

    Termination of appointment of Afzal Mufti as a director on Apr 09, 2021

    1 pagesTM01

    Termination of appointment of Ronald Byer as a director on Apr 13, 2021

    1 pagesTM01

    Appointment of Ms Jennifer Dobson as a director on Jan 20, 2021

    2 pagesAP01

    Termination of appointment of Joseph Lambert as a director on Nov 03, 2020

    1 pagesTM01

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Appointment of Mr John Douglas Kluth as a director on Apr 27, 2020

    2 pagesAP01

    Who are the officers of WEST PARK CDT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HES ESTATE MANAGEMENT LIMITED
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Secretary
    Old Station Approach
    KT22 7TE Leatherhead
    2 Chartland House
    England
    Identification TypeUK Limited Company
    Registration Number09531224
    255372460001
    BAKER, Richard Howard
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    Director
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    EnglandBritishRetired200887160001
    COOK, Nigel Alexander
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    Director
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    EnglandBritishChartered Surveyor197053490001
    MUFTI, Afzal Hayat
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    Director
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    EnglandBritishRetired Lawyer245199990001
    RABY, Malcolm, Revd
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    Director
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    EnglandBritishRetired245352150001
    FAIRFIELD COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690002
    APPLEBY, Steven Mark
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    EnglandBritishDirector242735150001
    BANGS, Stephen Anthony
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishDirector135439740001
    BERGIN, Patrick Joseph
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    England
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    England
    United KingdomEnglishAccountant114307360003
    BYER, Ronald
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    EnglandBritishRetired245251290001
    DOBSON, Jennifer
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    Director
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    EnglandBritishRetired278760980001
    FJAEREM, Ben Olaf
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishDirector127473100001
    HUGGETT, David Andrew
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritishDirector75931170002
    JONES, Mark Roger
    Lower Mead
    GU31 4NR Petersfield
    61
    Hampshire
    United Kingdom
    Director
    Lower Mead
    GU31 4NR Petersfield
    61
    Hampshire
    United Kingdom
    EnglandBritishDirector45356720003
    KLUTH, John Douglas
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    EnglandBritishRetired269193340001
    LAMBERT, Joseph, Dr
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    EnglandBritishRetired245271360001
    LOWE, Clive
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    EnglandBritishConsultant187263150001
    MADDOX, Darren Edward
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    England
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    England
    United KingdomBritishManaging Director147748330001
    MADDOX, Darren Edward
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    England
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    England
    United KingdomBritishManaging Director147748330001
    MAHONEY, Heather
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    Director
    Old Station Approach
    Randalls Road
    KT22 7TE Leatherhead
    2 Chartland House
    Surrey
    England
    EnglandBritishRetired - Health Visitor283933770001
    MATTHEWS, Richard John
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    EnglandBritishCommercial Director111680690001
    MAY, Dylan
    Guards Avenue
    CR3 5XL Caterham
    Linden House
    Surrey
    United Kingdom
    Director
    Guards Avenue
    CR3 5XL Caterham
    Linden House
    Surrey
    United Kingdom
    EnglandBritishDirector140361960001
    MCPHERSON, Iain Duncan
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    England
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    England
    EnglandBritishNone126943770001
    MUFTI, Afzal Hayat
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    EnglandBritishRetired245199990001
    ROGERS, Colin John
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritishDirector33491280001
    SHELBOURNE, John David
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    England
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    England
    EnglandBritishDirector277188550001
    STONER, Emma Louise
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    United KingdomBritishHead Of Finance244832800001
    THACKWELL, David
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    EnglandBritishRetired245200330001
    TIERNAN, Christine Louise
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    England
    Director
    Sandon
    SG9 0RU Buntingford
    The Maltings
    Hertfordshire
    England
    EnglandBritishSales And Marketing Director161520170001

    Who are the persons with significant control of WEST PARK CDT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crest/Galliford Try (Epsom) Limited
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    Apr 06, 2016
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland
    Registration NumberOc326727
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for WEST PARK CDT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2018The 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