Chalfont Park Propco Limited

DataGardener
live
Unknown

Chalfont Park Propco Limited

11999983Private Limited With Share Capital

Ram Mill Gordon Street, Chadderton, Oldham, OL99RH
Incorporated

16/05/2019

Company Age

6 years

Directors

3

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Chalfont Park Propco Limited (11999983) is a private limited with share capital incorporated on 16/05/2019 (6 years old) and registered in oldham, OL99RH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 16/05/2019
OL99RH

Financial Overview

Total Assets

£16.71M

Liabilities

£17.66M

Net Assets

£-951.3K

Cash

£42.1K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

45
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2025
Resolution
Category:Resolution
Date:13-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2025
Resolution
Category:Resolution
Date:22-01-2025
Capital Alter Shares Subdivision
Category:Capital
Date:22-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-05-2019
Incorporation Company
Category:Incorporation
Date:16-05-2019

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date27/02/2026
Latest Accounts28/02/2025

Trading Addresses

Oak Green House, First Floor, 250-256 High Street, Dorking, Surrey, RH41QT
Ram Mill, Gordon Street, Chadderton, Oldham, OL99RHRegistered

Contact

Ram Mill Gordon Street, Chadderton, Oldham, OL99RH