Chatham Park Estate Management Company Limited(the) BATH


Chatham Park Estate Management Company (the) started in year 1977 as Private Limited Company with registration number 01336074. The Chatham Park Estate Management Company (the) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Bath at 1 Belmont. Postal code: BA1 5DZ.

The firm has 5 directors, namely Isabela C., Matthew H. and Alisa R. and others. Of them, David O. has been with the company the longest, being appointed on 25 August 2004 and Isabela C. has been with the company for the least time - from 9 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chatham Park Estate Management Company Limited(the) Address / Contact

Office Address 1 Belmont
Town Bath
Post code BA1 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336074
Date of Incorporation Thu, 27th Oct 1977
Industry Residents property management
End of financial Year 31st May
Company age 47 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Spg Property Ltd

Position: Corporate Secretary

Appointed: 14 December 2023

Isabela C.

Position: Director

Appointed: 09 November 2023

Matthew H.

Position: Director

Appointed: 30 November 2015

Alisa R.

Position: Director

Appointed: 09 October 2012

Jane D.

Position: Director

Appointed: 16 May 2005

David O.

Position: Director

Appointed: 25 August 2004

John R.

Position: Director

Appointed: 20 October 2014

Resigned: 21 February 2023

Jan R.

Position: Director

Appointed: 07 November 2011

Resigned: 28 May 2012

Paul P.

Position: Secretary

Appointed: 31 March 2009

Resigned: 13 December 2023

John G.

Position: Director

Appointed: 14 May 2008

Resigned: 03 August 2022

Kathleen P.

Position: Director

Appointed: 10 May 2008

Resigned: 15 September 2015

Fiona G.

Position: Director

Appointed: 06 May 2007

Resigned: 14 May 2008

Theo B.

Position: Director

Appointed: 01 January 2006

Resigned: 01 February 2012

Barbara F.

Position: Director

Appointed: 22 March 2004

Resigned: 16 May 2005

Lynne B.

Position: Director

Appointed: 13 August 2001

Resigned: 28 October 2011

David Y.

Position: Director

Appointed: 10 June 2000

Resigned: 16 May 2005

Deborah V.

Position: Secretary

Appointed: 01 April 1998

Resigned: 31 March 2009

James P.

Position: Director

Appointed: 01 January 1998

Resigned: 18 August 2003

Mary W.

Position: Director

Appointed: 11 April 1996

Resigned: 26 September 2003

Regina H.

Position: Director

Appointed: 11 April 1996

Resigned: 14 July 2000

Hazel W.

Position: Director

Appointed: 11 April 1996

Resigned: 12 September 1997

Margaret C.

Position: Director

Appointed: 11 April 1996

Resigned: 09 August 2006

Ken D.

Position: Director

Appointed: 25 May 1993

Resigned: 26 June 2001

John E.

Position: Secretary

Appointed: 23 October 1991

Resigned: 01 April 1998

Heather C.

Position: Director

Appointed: 23 October 1991

Resigned: 15 March 1993

Winifred C.

Position: Director

Appointed: 23 October 1991

Resigned: 29 January 1996

Ivor K.

Position: Director

Appointed: 23 October 1991

Resigned: 05 September 1995

John C.

Position: Director

Appointed: 23 October 1991

Resigned: 25 December 1995

Zigmund W.

Position: Director

Appointed: 23 October 1991

Resigned: 09 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth170170170170      
Balance Sheet
Cash Bank On Hand   170170     
Net Assets Liabilities   170170170170170170170
Cash Bank In Hand  170170      
Current Assets 169169       
Debtors 169169       
Net Assets Liabilities Including Pension Asset Liability170170170170      
Tangible Fixed Assets 11       
Reserves/Capital
Called Up Share Capital 170170       
Shareholder Funds170170170170      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset170170  170170170170170170
Number Shares Allotted 17 17171717171717
Par Value Share 10 10101010101010
Fixed Assets 11       
Net Current Assets Liabilities 169169       
Share Capital Allotted Called Up Paid170170170170      
Tangible Fixed Assets Cost Or Valuation 2 6222 622       
Tangible Fixed Assets Depreciation 2 6212 621       
Total Assets Less Current Liabilities 170170       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Dormant company accounts made up to Wed, 31st May 2023
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements