WEST PARK CDT LIMITED
Overview
Company Name | WEST PARK CDT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07747345 |
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 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 Address | No |
What were the previous names of WEST PARK CDT LIMITED?
Company Name | From | Until |
---|---|---|
NOBLE PARK ESTATE (EPSOM) MANAGEMENT COMPANY LIMITED | Aug 22, 2011 | Aug 22, 2011 |
What are the latest accounts for WEST PARK CDT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for WEST PARK CDT LIMITED?
Last Confirmation Statement Made Up To | Aug 16, 2025 |
---|---|
Next Confirmation Statement Due | Aug 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2024 |
Overdue | No |
What are the latest filings for WEST PARK CDT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Afzal Hayat Mufti as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Termination of appointment of Heather Mahoney as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Dobson as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Hes Estate Management Limited as a secretary on Feb 18, 2022 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on Feb 17, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Fairfield Company Secretaries Limited on Jun 21, 2021 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Appointment of Mrs Heather Mahoney as a director on Jun 03, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Termination of appointment of John Douglas Kluth as a director on May 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of Afzal Mufti as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ronald Byer as a director on Apr 13, 2021 | 1 pages | TM01 | ||
Appointment of Ms Jennifer Dobson as a director on Jan 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Joseph Lambert as a director on Nov 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Douglas Kluth as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Who are the officers of WEST PARK CDT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HES ESTATE MANAGEMENT LIMITED | Secretary | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England |
| 255372460001 | ||||||||||
BAKER, Richard Howard | Director | Old Station Approach Randalls Road KT22 7TE Leatherhead 2 Chartland House Surrey England | England | British | Retired | 200887160001 | ||||||||
COOK, Nigel Alexander | Director | Old Station Approach Randalls Road KT22 7TE Leatherhead 2 Chartland House Surrey England | England | British | Chartered Surveyor | 197053490001 | ||||||||
MUFTI, Afzal Hayat | Director | Old Station Approach Randalls Road KT22 7TE Leatherhead 2 Chartland House Surrey England | England | British | Retired Lawyer | 245199990001 | ||||||||
RABY, Malcolm, Revd | Director | Old Station Approach Randalls Road KT22 7TE Leatherhead 2 Chartland House Surrey England | England | British | Retired | 245352150001 | ||||||||
FAIRFIELD COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690002 | ||||||||||
APPLEBY, Steven Mark | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire | England | British | Director | 242735150001 | ||||||||
BANGS, Stephen Anthony | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Director | 135439740001 | ||||||||
BERGIN, Patrick Joseph | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | United Kingdom | English | Accountant | 114307360003 | ||||||||
BYER, Ronald | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire | England | British | Retired | 245251290001 | ||||||||
DOBSON, Jennifer | Director | Old Station Approach Randalls Road KT22 7TE Leatherhead 2 Chartland House Surrey England | England | British | Retired | 278760980001 | ||||||||
FJAEREM, Ben Olaf | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Director | 127473100001 | ||||||||
HUGGETT, David Andrew | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Director | 75931170002 | ||||||||
JONES, Mark Roger | Director | Lower Mead GU31 4NR Petersfield 61 Hampshire United Kingdom | England | British | Director | 45356720003 | ||||||||
KLUTH, John Douglas | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire | England | British | Retired | 269193340001 | ||||||||
LAMBERT, Joseph, Dr | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire | England | British | Retired | 245271360001 | ||||||||
LOWE, Clive | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire | England | British | Consultant | 187263150001 | ||||||||
MADDOX, Darren Edward | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | United Kingdom | British | Managing Director | 147748330001 | ||||||||
MADDOX, Darren Edward | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | United Kingdom | British | Managing Director | 147748330001 | ||||||||
MAHONEY, Heather | Director | Old Station Approach Randalls Road KT22 7TE Leatherhead 2 Chartland House Surrey England | England | British | Retired - Health Visitor | 283933770001 | ||||||||
MATTHEWS, Richard John | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire | England | British | Commercial Director | 111680690001 | ||||||||
MAY, Dylan | Director | Guards Avenue CR3 5XL Caterham Linden House Surrey United Kingdom | England | British | Director | 140361960001 | ||||||||
MCPHERSON, Iain Duncan | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Crest Nicholson South Surrey England | England | British | None | 126943770001 | ||||||||
MUFTI, Afzal Hayat | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire | England | British | Retired | 245199990001 | ||||||||
ROGERS, Colin John | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | Director | 33491280001 | ||||||||
SHELBOURNE, John David | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | England | British | Director | 277188550001 | ||||||||
STONER, Emma Louise | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire | United Kingdom | British | Head Of Finance | 244832800001 | ||||||||
THACKWELL, David | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire | England | British | Retired | 245200330001 | ||||||||
TIERNAN, Christine Louise | Director | Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | England | British | Sales And Marketing Director | 161520170001 |
Who are the persons with significant control of WEST PARK CDT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crest/Galliford Try (Epsom) Limited | Apr 06, 2016 | Pyrcroft Road KT16 9GN Chertsey Crest House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WEST PARK CDT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 11, 2018 | The 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