Chorley West Business Park Management Company Limited 67 NEWHALL STREET


Founded in 1990, Chorley West Business Park Management Company, classified under reg no. 02525848 is an active company. Currently registered at C/o Kwb Property Management Limi B3 1NQ, 67 Newhall Street the company has been in the business for thirty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Graham D., Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 3 November 2014 and Graham D. has been with the company for the least time - from 5 January 2016. 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.

Chorley West Business Park Management Company Limited Address / Contact

Office Address C/o Kwb Property Management Limi
Office Address2 1st Floor Lancaster House
Town 67 Newhall Street
Post code B3 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02525848
Date of Incorporation Fri, 27th Jul 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Graham D.

Position: Director

Appointed: 05 January 2016

Stephen H.

Position: Director

Appointed: 03 November 2014

Andy B.

Position: Director

Appointed: 01 October 2014

Resigned: 03 November 2014

Jill B.

Position: Secretary

Appointed: 12 January 2008

Resigned: 30 September 2014

Karen H.

Position: Director

Appointed: 16 October 2003

Resigned: 30 September 2014

Karen H.

Position: Secretary

Appointed: 16 October 2003

Resigned: 30 September 2014

Andy B.

Position: Director

Appointed: 16 October 2003

Resigned: 30 September 2014

Karen H.

Position: Secretary

Appointed: 11 September 2003

Resigned: 12 January 2008

Karen H.

Position: Director

Appointed: 11 September 2003

Resigned: 12 January 2008

Andy B.

Position: Director

Appointed: 11 September 2003

Resigned: 03 November 2014

Benjamin U.

Position: Director

Appointed: 27 November 1992

Resigned: 11 September 2003

Joseph P.

Position: Director

Appointed: 27 November 1992

Resigned: 11 September 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Pj Davis Holdings Plc from Manchester, England. The abovementioned PSC is classified as "a limited comnpany", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Pj Davis Holdings Plc

Legal authority Companies Act 2006
Legal form Limited Comnpany
Country registered Not Specified/Other
Place registered England & Wales
Registration number 00876255
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth9999      
Balance Sheet
Cash Bank On Hand   9999999
Cash Bank In Hand9999      
Net Assets Liabilities Including Pension Asset Liability9999      
Net Assets Liabilities   9999   
Reserves/Capital
Shareholder Funds9999      
Other
Average Number Employees During Period        2 
Total Assets Less Current Liabilities      9999
Number Shares Allotted    999   
Par Value Share    111   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, September 2023
Free Download (6 pages)

Company search

Advertisements