Chesterford Park (general Partner) Limited LONDON


Founded in 2017, Chesterford Park (general Partner), classified under reg no. 10678741 is an active company. Currently registered at St. Helen's EC3P 3DQ, London the company has been in the business for 7 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 5 directors, namely Tim R., Imogen E. and Nicola W. and others. Of them, Nicola W., Richard A., Adrian W. have been with the company the longest, being appointed on 15 May 2017 and Tim R. has been with the company for the least time - from 6 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John A. who worked with the the company until 20 March 2017.

Chesterford Park (general Partner) Limited Address / Contact

Office Address St. Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10678741
Date of Incorporation Mon, 20th Mar 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Tim R.

Position: Director

Appointed: 06 January 2023

Imogen E.

Position: Director

Appointed: 20 December 2021

Nicola W.

Position: Director

Appointed: 15 May 2017

Richard A.

Position: Director

Appointed: 15 May 2017

Adrian W.

Position: Director

Appointed: 15 May 2017

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 March 2017

Thomas G.

Position: Director

Appointed: 20 December 2021

Resigned: 06 January 2023

John O.

Position: Director

Appointed: 12 October 2018

Resigned: 24 December 2021

Gary S.

Position: Director

Appointed: 01 October 2018

Resigned: 30 June 2021

Eudes B.

Position: Director

Appointed: 27 March 2017

Resigned: 19 October 2018

John A.

Position: Director

Appointed: 20 March 2017

Resigned: 09 October 2018

John A.

Position: Secretary

Appointed: 20 March 2017

Resigned: 20 March 2017

Andrew A.

Position: Director

Appointed: 20 March 2017

Resigned: 17 August 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Aspire (Crp) General Partner Limited from Saffron Walden, United Kingdom. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Aviva Investors Uk Fund Services Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Norwich Union (Shareholder Gp) Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Aspire (Crp) General Partner Limited

Council Offices London Road, Saffron Walden, CB11 4ER, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10698674
Notified on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Aviva Investors Uk Fund Services Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01973412
Notified on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Norwich Union (Shareholder Gp) Limited

St. Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03783750
Notified on 20 March 2017
Ceased on 28 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 19th, December 2023
Free Download (61 pages)

Company search

Advertisements