CHESTERS CROFT RESIDENTIAL PARK LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
CHESTERS CROFT RESIDENTIAL PARK LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
CHESTERS CROFT RESIDENTIAL PARK LIMITED was incorporated 17 years ago on 02/11/2006 and has the registered number: 05986516. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHESTERS CROFT RESIDENTIAL PARK LIMITED was incorporated 17 years ago on 02/11/2006 and has the registered number: 05986516. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHESTERS CROFT RESIDENTIAL PARK LIMITED - LEICESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PARK HOUSE
LEICESTER
LEICESTERSHIRE
LE1 3RW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GLOBAL LEISURE DEVELOPMENTS LIMITED (until 03/11/2016)
GLOBAL LEISURE DEVELOPMENTS LIMITED (until 03/11/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOM GERARD SMITH | May 2002 | British | Director | 2022-04-11 | CURRENT |
MR SIMON DALY | Nov 1986 | British | Director | 2021-12-17 | CURRENT |
MR SOHAIL BUTT | British | Secretary | 2007-01-11 UNTIL 2012-10-09 | RESIGNED | |
RWL DIRECTORS LIMITED | Corporate Director | 2006-11-02 UNTIL 2006-11-02 | RESIGNED | ||
RWL REGISTRARS LIMITED | Corporate Secretary | 2006-11-02 UNTIL 2006-11-02 | RESIGNED | ||
ANDREW WILSON | Jan 1972 | British | Director | 2016-10-18 UNTIL 2021-12-17 | RESIGNED |
MR GAVIN LOUIS LEVERETT | Nov 1970 | British | Director | 2019-02-01 UNTIL 2019-12-31 | RESIGNED |
MR IMRAN KARA | Feb 1978 | British | Director | 2006-11-02 UNTIL 2014-11-27 | RESIGNED |
MR GARY BURNS | Jul 1981 | British | Director | 2016-10-18 UNTIL 2021-12-17 | RESIGNED |
MRS DONNA MICHELLE BARNEY | Jul 1966 | British | Director | 2014-11-27 UNTIL 2016-10-18 | RESIGNED |
MR ANTHONY JAMES BARNEY | Oct 1965 | British | Director | 2014-11-27 UNTIL 2016-10-18 | RESIGNED |
SUSAN WHITTER | Secretary | 2006-11-15 UNTIL 2007-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prestige Parks Group Limited | 2021-12-17 | Leicester Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Serenity Parks Limited | 2016-10-18 - 2021-12-17 | Doncaster |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chesters Croft Residential Park Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-12-2022 | £855,387 equity |
Chesters Croft Residential Park Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-26 | 31-12-2021 | £1,990 Cash £813,466 equity |
Chesters Croft Residential Park Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-28 | 31-12-2020 | £26,155 Cash £813,127 equity |
Chesters Croft Residential Park Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-15 | 31-12-2019 | £6,204 Cash £174,723 equity |
ACCOUNTS - Final Accounts preparation | 2019-05-25 | 31-12-2018 | 579,388 Cash 174,410 equity |
Chesters Croft Residential Park Limited - Period Ending 2017-12-31 | 2018-03-24 | 31-12-2017 | £30,245 Cash £138,348 equity |
Chesters Croft Residential Park Limited - Period Ending 2016-12-31 | 2017-08-25 | 31-12-2016 | £5,355 Cash £137,963 equity |
ACCOUNTS - Final Accounts preparation | 2016-11-17 | 31-03-2016 | 2,195 Cash 160,630 equity |