Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED
Company Information for

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED

4-6 GILLYGATE, GILLYGATE, YORK, YO31 7EQ,
Company Registration Number
05801091
Private Limited Company
Active

Company Overview

About Chadwick Park (knaresborough) Management Company Ltd
CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED was founded on 2006-04-29 and has its registered office in York. The organisation's status is listed as "Active". Chadwick Park (knaresborough) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4-6 GILLYGATE
GILLYGATE
YORK
YO31 7EQ
Other companies in LS14
 
Previous Names
CLOVEAPEX PROPERTY MANAGEMENT LIMITED26/06/2006
Filing Information
Company Number 05801091
Company ID Number 05801091
Date formed 2006-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:42:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY 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 CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DOLORES CHARLESWORTH
Company Secretary 2015-01-07
JOY LENNON
Company Secretary 2015-03-06
JOHN EDWARD BERGIN
Director 2010-02-17
STEPHEN JAMES FENTON
Director 2017-08-29
ERNEST THOMAS RIDPATH
Director 2010-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM PHILIP ADAMSON
Director 2010-02-17 2018-03-29
EMILY DUFFY
Company Secretary 2014-07-28 2016-03-07
NAVPREET MANDER
Company Secretary 2013-09-19 2015-09-01
LORI GRIFFITHS
Company Secretary 2012-11-19 2013-09-18
PAULA MARY WATTS
Company Secretary 2012-10-12 2012-11-19
SHARON TRACEY MORLEY
Company Secretary 2010-10-25 2012-10-12
DOLORES CHARLESWORTH
Company Secretary 2010-02-17 2010-10-25
ANN PEARCE SCOTT
Director 2008-03-28 2010-05-25
ANN PEARCE SCOTT
Company Secretary 2008-03-28 2010-02-17
MARTYN ROBERT HARRISON
Director 2008-03-28 2010-02-17
JENNIFER DIXON
Company Secretary 2007-03-01 2008-06-01
CHRISTOPHER ALLAN PATMORE
Company Secretary 2006-05-08 2008-03-28
CHRISTOPHER ALLAN PATMORE
Director 2006-05-08 2008-03-28
JULIE PATMORE
Director 2006-05-08 2008-03-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-29 2006-05-08
INSTANT COMPANIES LIMITED
Nominated Director 2006-04-29 2006-05-08
SWIFT INCORPORATIONS LIMITED
Director 2006-04-29 2006-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD BERGIN OAKSTONE PROPERTY DEVELOPMENTS LIMITED Director 2004-07-27 CURRENT 2004-07-27 Active
STEPHEN JAMES FENTON PANNAL GOLF CLUB(HARROGATE)LIMITED(THE) Director 2018-03-25 CURRENT 1906-06-28 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
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
2024-03-25Appointment of Mr Ashley Mehr as company secretary on 2024-03-25
2024-01-05Termination of appointment of Dolores Charlesworth on 2023-12-22
2024-01-05Termination of appointment of J H Watson Property Management Limited on 2024-01-01
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-04-12CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES
2023-02-10Termination of appointment of Joy Lennon on 2022-12-02
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-11-12AP01DIRECTOR APPOINTED MR SAM TILLOTSON
2021-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BERGIN
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-08-02AP04Appointment of J H Watson Property Management Limited as company secretary on 2019-08-02
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PHILIP ADAMSON
2017-09-05AP01DIRECTOR APPOINTED MR STEPHEN JAMES FENTON
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 20
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 20
2016-05-17AR0129/04/16 FULL LIST
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY
2016-05-17AR0129/04/16 FULL LIST
2016-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-11-17TM02Termination of appointment of Navpreet Mander on 2015-09-01
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 20
2015-05-01AR0129/04/15 ANNUAL RETURN FULL LIST
2015-05-01AP03Appointment of Ms Joy Lennon as company secretary on 2015-03-06
2015-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-07AP03Appointment of Miss Dolores Charlesworth as company secretary on 2015-01-07
2014-12-12AP03Appointment of Miss Emily Duffy as company secretary on 2014-07-28
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 20
2014-05-28AR0129/04/14 ANNUAL RETURN FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST THOMAS RIDPATH / 18/09/2013
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BERGIN / 18/09/2013
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILIP ADAMSON / 18/09/2013
2014-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY LORI GRIFFITHS
2014-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-15AP03Appointment of Mrs Navpreet Mander as company secretary
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-05-02AR0129/04/13 FULL LIST
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY PAULA WATTS
2013-03-21AP03SECRETARY APPOINTED MISS LORI GRIFFITHS
2012-10-12AP03SECRETARY APPOINTED MS PAULA MARY WATTS
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY
2012-05-03AR0129/04/12 FULL LIST
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2012 FROM C/O WATSON PROPERTY MANAGEMENT 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-05-06AR0129/04/11 FULL LIST
2011-02-17AA01PREVSHO FROM 30/04/2011 TO 31/01/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-13AP03SECRETARY APPOINTED MRS SHARON TRACEY MORLEY
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH
2010-06-04AR0129/04/10 FULL LIST
2010-06-01AP01DIRECTOR APPOINTED ERNEST THOMAS RIDPATH
2010-06-01AP01DIRECTOR APPOINTED JOHN EDWARD BERGIN
2010-06-01AP01DIRECTOR APPOINTED MALCOLM PHILIP ADAMSON
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM STANLEY HARRISON HSE THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE UK
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN SCOTT
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HARRISON
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY ANN SCOTT
2010-05-25AP03SECRETARY APPOINTED MS DOLORES CHARLESWORTH
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-12-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-1988(2)CAPITALS NOT ROLLED UP
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY JENNIFER DIXON
2008-05-29363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JULIE PATMORE
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER PATMORE
2008-04-01288aDIRECTOR AND SECRETARY APPOINTED ANN SCOTT
2008-04-01288aDIRECTOR APPOINTED MARTYN ROBERT HARRISON
2007-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-11363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-11288aNEW SECRETARY APPOINTED
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 56A BOOTHAM YORK NORTH YORKSHIRE YO30 7BZ
2006-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-26CERTNMCOMPANY NAME CHANGED CLOVEAPEX PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 26/06/06
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY 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 CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-02-01 £ 20
Shareholder Funds 2012-02-01 £ 20

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY 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 CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY 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 CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY 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 CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY 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.