Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED
Company Information for

CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED

5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE, PEEL ROAD, BLACKPOOL, LANCASHIRE, FY4 5JX,
Company Registration Number
02545659
Private Limited Company
Active

Company Overview

About Chestnut Park Residents' Association Ltd
CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED was founded on 1990-10-03 and has its registered office in Blackpool. The organisation's status is listed as "Active". Chestnut Park Residents' Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE
PEEL ROAD
BLACKPOOL
LANCASHIRE
FY4 5JX
Other companies in CA12
 
Previous Names
WINDERMERE PROPERTIES LIMITED08/11/2004
Filing Information
Company Number 02545659
Company ID Number 02545659
Date formed 1990-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:35:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ALAN STOREY
Company Secretary 2017-08-01
JOHN HOULDERSHAW
Director 2017-04-07
MARGARET ISOBEL GRACE TICEHURST
Director 2007-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BARKER
Company Secretary 2004-10-01 2017-07-31
PAMELA JANE CAMERON
Director 2011-11-07 2017-07-24
ALISON JANE LAWS
Director 2006-05-19 2017-07-24
JOAN ELIZABETH GRISDALE
Director 2003-07-31 2015-04-08
JOHN WILLIAMS
Director 2003-07-31 2007-11-30
DOREEN ELIZABETH HALL
Director 2003-07-31 2006-04-04
PAMELA JANE RYAN CAMERON
Company Secretary 2004-04-02 2004-10-01
MARGARET ISOBEL GRACE TICEHURST
Company Secretary 2003-07-31 2004-04-02
DAVID BRUDENELL TOMLINSON
Company Secretary 2002-09-25 2003-07-31
JAMES HALL DALE
Director 2002-09-25 2003-07-31
DAVID BRUDENELL TOMLINSON
Director 2002-09-25 2003-07-31
ERIK GEORGE ARTHUR THOMPSON
Company Secretary 1992-10-03 2002-09-25
CHRISTOPHER ARTHUR ANTHONY KRAUSHAR
Director 1993-01-25 2002-09-25
JOHN FORTESCUE PAYNE
Director 1992-10-03 2002-09-25
ERIK GEORGE ARTHUR THOMPSON
Director 1992-10-03 2002-09-25
PETER JAMES THOMPSON
Director 1992-10-03 2002-09-25
PATRICIA MILLS
Director 1996-11-05 2000-03-03
PHILIP JAMES RUSSELL
Company Secretary 1993-01-25 1996-02-28
PHILIP JAMES RUSSELL
Director 1993-01-25 1996-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-29CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-06-16AP01DIRECTOR APPOINTED DR GEORGE ARTHUR SIMPSON
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOULDERSHAW
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-02TM02Termination of appointment of Alan Storey on 2021-05-12
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Pacific House Business Centre Fletcher Way Parkhouse Carlisle CA3 0LJ United Kingdom
2021-06-02AP03Appointment of Mr Christopher Paul Brook as company secretary on 2021-05-12
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ISOBEL GRACE TICEHURST
2021-02-23AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH SIMPSON
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2019-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-02AP03Appointment of Mr Alan Storey as company secretary on 2017-08-01
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/17 FROM Riverside Offices, Second Floor 26 st Georges Quay Lancaster, LA1 1rd England
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM The Coach House Chestnut Hill Keswick Cumbria CA12 4LS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LAWS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CAMERON
2017-08-01TM02Termination of appointment of Nigel Barker on 2017-07-31
2017-04-20AP01DIRECTOR APPOINTED MR JOHN HOULDERSHAW
2017-02-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 13
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-02-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 13
2015-11-06AR0128/09/15 ANNUAL RETURN FULL LIST
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELIZABETH GRISDALE
2015-04-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 13
2014-11-04AR0128/09/14 ANNUAL RETURN FULL LIST
2014-10-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-13LATEST SOC13/10/13 STATEMENT OF CAPITAL;GBP 13
2013-10-13AR0128/09/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-30AR0128/09/12 ANNUAL RETURN FULL LIST
2012-05-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-08AP01DIRECTOR APPOINTED MISS PAMELA JANE CAMERON
2011-10-27AR0128/09/11 FULL LIST
2011-04-19AA31/12/10 TOTAL EXEMPTION FULL
2010-10-20AR0128/09/10 FULL LIST
2010-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ISOBEL GRACE TICEHURST / 01/09/2010
2010-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN ELIZABETH GRISDALE / 01/09/2010
2010-04-26AA31/12/09 TOTAL EXEMPTION FULL
2009-10-26AR0128/09/09 FULL LIST
2009-02-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-13363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10288bDIRECTOR RESIGNED
2007-10-15363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-08-01288aNEW DIRECTOR APPOINTED
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 9 CHESTNUT PARK CHESTNUT HILL KESWICK CUMBRIA CA12 4LY
2006-06-02288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-10363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-08CERTNMCOMPANY NAME CHANGED WINDERMERE PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/11/04
2004-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13353LOCATION OF REGISTER OF MEMBERS
2004-10-13288bSECRETARY RESIGNED
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-08363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-04-19288bSECRETARY RESIGNED
2004-04-19288aNEW SECRETARY APPOINTED
2003-11-26363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS; AMEND
2003-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-04363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 3 RICHMOND ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PE
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-15288aNEW SECRETARY APPOINTED
2003-08-15288bDIRECTOR RESIGNED
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-1588(2)RAD 31/07/03--------- £ SI 11@1=11 £ IC 2/13
2002-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-06363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: WINDERMERE HOUSE. MIDDLE STREET. LANCASTER. LANCASHIRE. LA1 1JZ
2002-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-10288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-10-10288bDIRECTOR RESIGNED
2002-08-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-23363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-24363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-04-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTNUT PARK RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1