Chilston Park Limited SEVENOAKS


Chilston Park started in year 1995 as Private Limited Company with registration number 03133980. The Chilston Park company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Sevenoaks at The Old Library. Postal code: TN13 3AB.

The firm has 2 directors, namely Peter H., Douglas W.. Of them, Douglas W. has been with the company the longest, being appointed on 1 April 2021 and Peter H. has been with the company for the least time - from 21 October 2022. Currently 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.

Chilston Park Limited Address / Contact

Office Address The Old Library
Office Address2 The Drive
Town Sevenoaks
Post code TN13 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133980
Date of Incorporation Wed, 29th Nov 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Peter H.

Position: Director

Appointed: 21 October 2022

Douglas W.

Position: Director

Appointed: 01 April 2021

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 1999

Huw O.

Position: Director

Appointed: 02 July 2021

Resigned: 21 October 2022

Stewart F.

Position: Director

Appointed: 09 March 2018

Resigned: 01 April 2021

Kenneth A.

Position: Director

Appointed: 30 June 2008

Resigned: 02 July 2021

Julia H.

Position: Director

Appointed: 08 January 2002

Resigned: 09 March 2018

Robert F.

Position: Director

Appointed: 01 December 1999

Resigned: 30 June 2008

Michael F.

Position: Director

Appointed: 01 December 1999

Resigned: 06 December 2001

Robert F.

Position: Secretary

Appointed: 01 December 1999

Resigned: 10 December 1999

James C.

Position: Director

Appointed: 09 July 1999

Resigned: 01 December 1999

Roy T.

Position: Director

Appointed: 09 July 1999

Resigned: 01 December 1999

Edward B.

Position: Director

Appointed: 09 July 1999

Resigned: 01 December 1999

John B.

Position: Director

Appointed: 09 July 1999

Resigned: 01 December 1999

Anne R.

Position: Director

Appointed: 09 July 1999

Resigned: 01 December 1999

Christopher U.

Position: Director

Appointed: 30 December 1996

Resigned: 01 December 1999

Robert B.

Position: Director

Appointed: 30 December 1996

Resigned: 21 September 1999

Richard B.

Position: Secretary

Appointed: 30 December 1996

Resigned: 01 December 1999

Patrick B.

Position: Director

Appointed: 30 December 1996

Resigned: 01 December 1999

Glyn N.

Position: Director

Appointed: 13 December 1995

Resigned: 30 December 1996

Glyn N.

Position: Secretary

Appointed: 13 December 1995

Resigned: 30 December 1996

Philip H.

Position: Director

Appointed: 13 December 1995

Resigned: 30 December 1996

Rutland Directors Limited

Position: Corporate Director

Appointed: 29 November 1995

Resigned: 13 December 1995

Rutland Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 1995

Resigned: 13 December 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Wy (Chilston Park) Limited from Sevenoaks, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wy (Chilston Park) Limited

The Old Library The Drive, Sevenoaks, Kent, TN13 3AB, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03819493
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/29
filed on: 9th, October 2023
Free Download (20 pages)

Company search

Advertisements