Company NameChessington Trade Park Limited
DirectorsRichard David Hopkins and Matthew William Turner
Company StatusActive
Company Number05544174
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard David Hopkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(1 year, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hurston Close
Worthing
West Sussex
BN14 0AX
Director NameMr Matthew William Turner
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Chessington Trade Park 60 Cox Lane
Chessington
KT9 1TW
Director NameColin Richard Compton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressKingsland House Kingsland Lane
Leavenheath
Colchester
Essex
CO6 4PD
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLegh Manor Farmhouse Cuckfield Road
Ansty
Haywards Heath
West Sussex
RH17 5AJ
Director NameMr Christopher Arthur Rushton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCopper Beaches
Plaw Hatch Lane, Sharpthorne
East Grinstead
West Sussex
RH19 4JL
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleSecretary
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Director NameMr Kevin Guiness
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Court
Cavendish Road
Weybridge
Surrey
KT13 0JH
Secretary NameMr Alan John Briggs
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House Claremount Close
Epsom
Surrey
KT18 5XN
Secretary NameMrs Anna Elizabeth Attwater
StatusResigned
Appointed01 October 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressUnit 2 Cox Lane
Chessington
Surrey
KT9 1TW
Secretary NameMr Mark Travis Attwater
StatusResigned
Appointed01 September 2017(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 August 2022)
RoleCompany Director
Correspondence AddressUnit 2 Chessington Trade Park
60 Cox Lane
Chessington
Surrey
KT9 1TW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedirectcolour.com
Email address[email protected]
Telephone020 83910011
Telephone regionLondon

Location

Registered AddressUnit 8 Chessington Trade Park
60 Cox Lane
Chessington
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Alliance Trust Pensions LTD
12.50%
Ordinary
1 at £0.01Beck Partnership LLP
12.50%
Ordinary
1 at £0.01Bemal Xclusive Weddings LTD
12.50%
Ordinary
1 at £0.01Bemin LTD
12.50%
Ordinary
1 at £0.01Clownfish Events Limited
12.50%
Ordinary
1 at £0.01D. Shaw & Co. (Stitching Wire) LTD
12.50%
Ordinary
1 at £0.01Room Space LTD
12.50%
Ordinary
1 at £0.01Waterlife LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£17,081
Cash£1,913
Current Liabilities£832

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 3 days from now)

Filing History

13 October 2023Appointment of Mr Matthew William Turner as a director on 12 October 2023 (2 pages)
28 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
10 October 2022Registered office address changed from Unit 2 Chessington Trade Park 60 Cox Lane Chessington Surrey KT9 1TW to Unit 8 Chessington Trade Park 60 Cox Lane Chessington KT9 1TW on 10 October 2022 (1 page)
17 August 2022Termination of appointment of Mark Travis Attwater as a secretary on 17 August 2022 (1 page)
15 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 October 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
12 February 2020Micro company accounts made up to 31 March 2019 (5 pages)
18 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Micro company accounts made up to 31 March 2018 (5 pages)
11 September 2018Confirmation statement made on 6 September 2018 with no updates (2 pages)
22 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
1 September 2017Termination of appointment of Anna Elizabeth Attwater as a secretary on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Anna Elizabeth Attwater as a secretary on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
1 September 2017Appointment of Mr Mark Travis Attwater as a secretary on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Mark Travis Attwater as a secretary on 1 September 2017 (2 pages)
1 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP .08
(5 pages)
21 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP .08
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP .08
(5 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP .08
(5 pages)
7 January 2014Appointment of Mrs Anna Elizabeth Attwater as a secretary (2 pages)
7 January 2014Termination of appointment of Alan Briggs as a secretary (1 page)
7 January 2014Appointment of Mrs Anna Elizabeth Attwater as a secretary (2 pages)
7 January 2014Termination of appointment of Alan Briggs as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP .08
(5 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP .08
(5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
12 February 2009Appointment terminated director kevin guiness (1 page)
12 February 2009Appointment terminated director kevin guiness (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 November 2008Return made up to 23/08/08; full list of members (5 pages)
19 November 2008Return made up to 23/08/08; full list of members (5 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 September 2007Return made up to 23/08/07; full list of members (4 pages)
14 September 2007Return made up to 23/08/07; full list of members (4 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Registered office changed on 17/01/07 from: greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
17 January 2007Registered office changed on 17/01/07 from: greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
14 September 2006Return made up to 23/08/06; full list of members (9 pages)
14 September 2006Return made up to 23/08/06; full list of members (9 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected] £ ic 1/1 (2 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected] £ ic 1/1 (2 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected] £ ic 1/1 (2 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected] £ ic 1/1 (2 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected] £ ic 1/1 (2 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected] £ ic 1/1 (2 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected] £ ic 1/1 (2 pages)
25 July 2006Ad 08/06/06--------- £ si [email protected] £ ic 1/1 (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
3 May 2006Ad 27/03/06--------- £ si [email protected] £ ic 1/1 (2 pages)
3 May 2006Ad 27/03/06--------- £ si [email protected] £ ic 1/1 (2 pages)
3 May 2006Ad 05/04/06--------- £ si [email protected] £ ic 1/1 (2 pages)
3 May 2006Ad 05/04/06--------- £ si [email protected] £ ic 1/1 (2 pages)
14 December 2005Ad 06/12/05--------- £ si [email protected] £ ic 1/1 (2 pages)
14 December 2005Ad 06/12/05--------- £ si [email protected] £ ic 1/1 (2 pages)
27 October 2005Ad 10/10/05--------- £ si [email protected] £ ic 1/1 (3 pages)
27 October 2005Ad 10/10/05--------- £ si [email protected] £ ic 1/1 (3 pages)
19 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
19 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
7 September 2005New director appointed (4 pages)
7 September 2005New director appointed (4 pages)
7 September 2005Registered office changed on 07/09/05 from: greater london enterprise LIMITED 28 park street london SE1 9EQ (1 page)
7 September 2005New director appointed (4 pages)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (3 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: greater london enterprise LIMITED 28 park street london SE1 9EQ (1 page)
7 September 2005New director appointed (3 pages)
7 September 2005New director appointed (4 pages)
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Registered office changed on 02/09/05 from: greater london enterprise limted 28 park street london SE1 9EQ (1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 September 2005Registered office changed on 02/09/05 from: greater london enterprise limted 28 park street london SE1 9EQ (1 page)
23 August 2005Incorporation (6 pages)
23 August 2005Incorporation (6 pages)