Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHISWICK PARK ESTATE MANAGEMENT LIMITED
Company Information for

CHISWICK PARK ESTATE MANAGEMENT LIMITED

C/O REVANTAGE REAL ESTATE LIMITED, 13TH FLOOR, NOVA SOUTH, 160 VICTORIA STREET, LONDON, SW1E 5LB,
Company Registration Number
03851841
Private Limited Company
Active

Company Overview

About Chiswick Park Estate Management Ltd
CHISWICK PARK ESTATE MANAGEMENT LIMITED was founded on 1999-10-01 and has its registered office in London. The organisation's status is listed as "Active". Chiswick Park Estate Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHISWICK PARK ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
C/O REVANTAGE REAL ESTATE LIMITED, 13TH FLOOR, NOVA SOUTH
160 VICTORIA STREET
LONDON
SW1E 5LB
Other companies in W1J
 
Filing Information
Company Number 03851841
Company ID Number 03851841
Date formed 1999-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB761902823  
Last Datalog update: 2025-02-06 01:40:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHISWICK PARK ESTATE MANAGEMENT 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 CHISWICK PARK ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER PAUL BINGEL
Company Secretary 2011-03-23
JAMES LOCK
Director 2011-03-23
VASILEV PANAYOT KOSTADINOV
Director 2016-10-17
GUY LUKIN RUDD
Director 2011-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN PEGLER
Director 2011-03-23 2016-10-17
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2008-06-24 2011-03-23
KAY PATRICIA CHASTON
Director 2000-09-06 2011-03-23
RONALD IAN GERMAN
Director 2001-10-30 2011-03-23
JANE MARY ANNE GRAVESTOCK
Director 2007-11-16 2011-03-23
GRAHAM DAVID HARDIE
Director 2004-10-01 2011-03-23
HENRY GRIFFITH REES WILLIAMS
Director 2000-06-01 2011-03-23
MICHAEL JOHN CLARKE
Director 2000-03-02 2009-12-01
ANCOSEC LIMITED
Company Secretary 2006-03-27 2008-06-24
ISABEL ANN ROBINS
Director 2001-11-15 2007-11-16
DAVID STUART RYLAND
Company Secretary 2000-06-01 2006-03-27
GRAHAM DAVID HARDIE
Director 2001-10-30 2004-09-30
ANDREW FRASER SPEEDIE
Director 1999-11-30 2004-09-30
PHILIP TREVOR COUCH
Director 1999-11-30 2004-07-16
WILLIAM ANTHONY HILL
Director 2000-06-01 2001-11-15
DAVID JOHN CAMP
Director 1999-11-30 2001-10-30
PETER ELLIOT HADLEY
Director 2000-06-01 2001-09-21
DOMINIC VAUGHAN GIBBS
Company Secretary 1999-10-21 2000-06-01
DOMINIC VAUGHAN GIBBS
Director 1999-10-21 2000-03-02
HUGH MICHAEL RAWSON LUMBY
Director 1999-10-21 2000-03-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-01 1999-10-21
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-01 1999-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LOCK BLUEBUTTON PROPERTY MANAGEMENT UK LIMITED Director 2014-02-14 CURRENT 2010-07-15 Active

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
2025-01-10CONFIRMATION STATEMENT MADE ON 29/11/24, WITH UPDATES
2025-01-10Notification of a person with significant control statement
2024-10-03CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-10-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2024-10-01Withdrawal of a person with significant control statement on 2024-10-01
2024-10-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2024-07-15FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-08CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM 12 st. James's Square London SW1Y 4LB England
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-22Compulsory strike-off action has been discontinued
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2023-02-20CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25TM02Termination of appointment of Peter Paul Bingel on 2022-02-23
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE MORTON
2021-08-04AP01DIRECTOR APPOINTED DANIEL ALEXANDER BROWN
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-12-02AUDAUDITOR'S RESIGNATION
2020-07-28AP01DIRECTOR APPOINTED MRS EMMA JANE MORTON
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANNEL MARQUIS
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038518410008
2020-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038518410007
2020-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 038518410006
2020-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038518410005
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM 40 Berkeley Square London W1J 5AL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-11-29AP01DIRECTOR APPOINTED MR RAYMOND ANNEL MARQUIS
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR VASILEV PANAYOT KOSTADINOV
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 206
2017-02-20SH0120/02/17 STATEMENT OF CAPITAL GBP 206
2016-12-21AP01DIRECTOR APPOINTED VASILEV PANAYOT KOSTADINOV
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PEGLER
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 173
2015-12-11AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038518410004
2015-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038518410003
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 173
2015-02-18AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-09RES01ADOPT ARTICLES 09/01/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 173
2013-12-02AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038518410003
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-12AR0122/11/12 ANNUAL RETURN FULL LIST
2012-12-12CH01Director's details changed for Mr James Lock on 2012-12-11
2012-12-12CH03SECRETARY'S DETAILS CHNAGED FOR PETER PAUL BINGEL on 2012-12-10
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-04-02AR0122/11/11 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PEGLER / 18/11/2011
2011-06-15AP01DIRECTOR APPOINTED MR GUY LUKIN RUDD
2011-05-26AP03SECRETARY APPOINTED PETER PAUL BINGEL
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC
2011-05-26AP01DIRECTOR APPOINTED JAMES LOCK
2011-05-26AP01DIRECTOR APPOINTED MR MICHAEL JOHN PEGLER
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDIE
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE GRAVESTOCK
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KAY CHASTON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GERMAN
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAMS
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WILLIAMS
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM BOW BELLS HOUSE 1 BREAD STREET LONDON EC4M 9HH ENGLAND
2011-04-11RES01ALTER ARTICLES 23/03/2011
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-21AR0122/11/10 FULL LIST
2010-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-22RES01ADOPT ARTICLES 14/07/2010
2010-07-22RES12VARYING SHARE RIGHTS AND NAMES
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 1 BOW CHURCHYARD LONDON EC4M 9HH
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE
2009-11-30AR0122/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY ANNE GRAVESTOCK / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY GRIFFITH REES WILLIAMS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID HARDIE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD IAN GERMAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CLARKE / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY PATRICIA CHASTON / 30/11/2009
2009-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEEN ASSET MANAGEMENT PLC / 24/11/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4SA
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY ANCOSEC LIMITED
2008-12-15288aSECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-22288bDIRECTOR RESIGNED
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-15363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-06-14ELRESS386 DISP APP AUDS 31/05/06
2006-06-14ELRESS366A DISP HOLDING AGM 31/05/06
2006-05-09288bSECRETARY RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHISWICK PARK ESTATE MANAGEMENT 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 CHISWICK PARK ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding SITUS ASSET MANAGEMENT LIMITED (AS "SECURITY AGENT")
2013-05-16 Satisfied DEUTSCHE BANK AG, LONDON BRANCH (SECURITY AGENT)
COMPOSITE DEBENTURE 2011-03-23 Satisfied DEUTSCHE BANK AG LONDON BRANCH
SECOND RANKING DEBENTURE 2011-03-23 Satisfied BRE/CHESTNUT MEZZCO S.A R.L.
Intangible Assets
Patents
We have not found any records of CHISWICK PARK ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHISWICK PARK ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of CHISWICK PARK ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHISWICK PARK ESTATE MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as CHISWICK PARK ESTATE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHISWICK PARK ESTATE MANAGEMENT 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 CHISWICK PARK ESTATE MANAGEMENT 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 CHISWICK PARK ESTATE MANAGEMENT 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.