Company NameChilworth Park (Haddenham) Management Company Limited
Company StatusActive
Company Number08638214
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 August 2013(10 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Robert Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(3 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Pilots Place
Haddenham
Aylesbury
HP17 8NW
Director NameMr Julian Foster Munsey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(3 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pilots Place
Haddenham
Aylesbury
HP17 8NW
Director NameMr David Richard Burt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 August 2013(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMs Elaine Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Ian Duncan Menham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Robert Gary Phelps
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(11 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Justin Purdy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(11 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMiss Sharon Eldred
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 15 July 2015)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Jonathan Regent
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(11 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2017)
RoleDeputy Md & Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Peter Stone
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 04 January 2017)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Jason Cornelius Green
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(1 year, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 June 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Anthony James Watson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Gregory Kaye
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2016)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Paul Andrew Soutar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Stephen Noonan
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 September 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr David Thornton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 March 2017)
RoleRegional Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Damian Patrick Seddon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMiss Katherine Elizabeth Wild
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 September 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Hotspur Close
Haddenham
Aylesbury
HP17 8QE

Location

Registered AddressRmg House
Essex Road
Hoddesdon
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
16 November 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 May 2019Appointment of Mr David Richard Burt as a director on 21 May 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Notification of a person with significant control statement (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Notification of a person with significant control statement (2 pages)
30 November 2017Withdrawal of a person with significant control statement on 30 November 2017 (2 pages)
26 September 2017Registered office address changed from Persimmon House Fulford York YO19 4FE England to Rmg House Essex Road Hoddesdon EN11 0DR on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Persimmon House Fulford York YO19 4FE England to Rmg House Essex Road Hoddesdon EN11 0DR on 26 September 2017 (1 page)
13 September 2017Termination of appointment of Katherine Elizabeth Wild as a director on 8 September 2017 (1 page)
13 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Katherine Elizabeth Wild as a director on 8 September 2017 (1 page)
13 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 May 2017Appointment of Mr Julian Foster Munsey as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Jonathan Regent as a director on 21 March 2017 (1 page)
4 May 2017Termination of appointment of David Thornton as a director on 21 March 2017 (1 page)
4 May 2017Termination of appointment of Damian Patrick Seddon as a director on 21 March 2017 (1 page)
4 May 2017Termination of appointment of Jonathan Regent as a director on 21 March 2017 (1 page)
4 May 2017Termination of appointment of David Thornton as a director on 21 March 2017 (1 page)
4 May 2017Appointment of Mr Julian Foster Munsey as a director on 28 April 2017 (2 pages)
4 May 2017Termination of appointment of Damian Patrick Seddon as a director on 21 March 2017 (1 page)
4 April 2017Appointment of Miss Katherine Elizabeth Wild as a director on 21 March 2017 (2 pages)
4 April 2017Appointment of Miss Katherine Elizabeth Wild as a director on 21 March 2017 (2 pages)
24 March 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Persimmon House Fulford York YO19 4FE on 24 March 2017 (1 page)
24 March 2017Appointment of Mr James Robert Brown as a director on 21 March 2017 (2 pages)
24 March 2017Appointment of Mr James Robert Brown as a director on 21 March 2017 (2 pages)
24 March 2017Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Persimmon House Fulford York YO19 4FE on 24 March 2017 (1 page)
11 January 2017Appointment of Mr Damain Patrick Seddon as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr Damain Patrick Seddon as a director on 10 January 2017 (2 pages)
5 January 2017Termination of appointment of Peter Stone as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Peter Stone as a director on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
25 November 2016Termination of appointment of Gregory Kaye as a director on 23 November 2016 (1 page)
25 November 2016Termination of appointment of Gregory Kaye as a director on 23 November 2016 (1 page)
7 November 2016Termination of appointment of Paul Andrew Soutar as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Paul Andrew Soutar as a director on 7 November 2016 (1 page)
4 October 2016Appointment of Mr David Thornton as a director on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr David Thornton as a director on 4 October 2016 (2 pages)
29 September 2016Termination of appointment of Stephen Noonan as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Stephen Noonan as a director on 29 September 2016 (1 page)
8 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 June 2016Termination of appointment of Anthony James Watson as a director on 6 June 2016 (1 page)
8 June 2016Termination of appointment of Anthony James Watson as a director on 6 June 2016 (1 page)
18 January 2016Annual return made up to 12 January 2016 no member list (6 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (6 pages)
11 December 2015Appointment of Mr Stephen Noonan as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr Stephen Noonan as a director on 11 December 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Appointment of Mr Paul Andrew Soutar as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr Paul Andrew Soutar as a director on 20 August 2015 (2 pages)
23 July 2015Director's details changed for Mr Gregory Kay on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Gregory Kay on 23 July 2015 (2 pages)
22 July 2015Termination of appointment of Sharon Eldred as a director on 15 July 2015 (1 page)
22 July 2015Appointment of Mr Anthony James Watson as a director on 15 July 2015 (2 pages)
22 July 2015Termination of appointment of Sharon Eldred as a director on 15 July 2015 (1 page)
22 July 2015Appointment of Mr Gregory Kay as a director on 15 July 2015 (2 pages)
22 July 2015Appointment of Mr Gregory Kay as a director on 15 July 2015 (2 pages)
22 July 2015Appointment of Mr Anthony James Watson as a director on 15 July 2015 (2 pages)
11 June 2015Termination of appointment of Jason Cornelius Green as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Justin Purdy as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Jason Cornelius Green as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Robert Gary Phelps as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Justin Purdy as a director on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Robert Gary Phelps as a director on 11 June 2015 (1 page)
3 February 2015Appointment of Mr Jason Cornelius Green as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Mr Jason Cornelius Green as a director on 1 January 2015 (2 pages)
3 February 2015Appointment of Mr Jason Cornelius Green as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Peter Stone as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Peter Stone as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Peter Stone as a director on 1 January 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
3 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 July 2014Termination of appointment of Ian Duncan Menham as a director on 8 July 2014 (1 page)
31 July 2014Termination of appointment of Elaine Stratford as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Ian Duncan Menham as a director on 8 July 2014 (1 page)
31 July 2014Termination of appointment of Elaine Stratford as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Ian Duncan Menham as a director on 8 July 2014 (1 page)
18 July 2014Appointment of Mr Justin Purdy as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Miss Sharon Eldred as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Mr Justin Purdy as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Mr Justin Purdy as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Miss Sharon Eldred as a director on 9 July 2014 (2 pages)
18 July 2014Appointment of Miss Sharon Eldred as a director on 9 July 2014 (2 pages)
10 July 2014Appointment of Mr Jonathan Regent as a director (2 pages)
10 July 2014Appointment of Mr Robert Gary Phelps as a director (2 pages)
10 July 2014Appointment of Mr Robert Gary Phelps as a director (2 pages)
10 July 2014Appointment of Mr Jonathan Regent as a director (2 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
6 August 2013Director's details changed for Miss Stratford Elaine on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Miss Stratford Elaine on 6 August 2013 (2 pages)
6 August 2013Director's details changed for Miss Stratford Elaine on 6 August 2013 (2 pages)
5 August 2013Incorporation (21 pages)
5 August 2013Incorporation (21 pages)