Background WavePink WaveYellow Wave

FIFTH CHILTERN PARK (MANAGEMENT) LIMITED (01331619)

FIFTH CHILTERN PARK (MANAGEMENT) LIMITED (01331619) is an active UK company. incorporated on 27 September 1977. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. FIFTH CHILTERN PARK (MANAGEMENT) LIMITED has been registered for 48 years. Current directors include LACEY, Susan Jane, ROSE, Stuart Malcolm.

Company Number
01331619
Status
active
Type
ltd
Incorporated
27 September 1977
Age
48 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LACEY, Susan Jane, ROSE, Stuart Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTH CHILTERN PARK (MANAGEMENT) LIMITED

FIFTH CHILTERN PARK (MANAGEMENT) LIMITED is an active company incorporated on 27 September 1977 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIFTH CHILTERN PARK (MANAGEMENT) LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01331619

LTD Company

Age

48 Years

Incorporated 27 September 1977

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

Malborough House 298 Regents Park Road London N3 2UU
From: 27 September 1977To: 31 July 2018
Timeline

10 key events • 1977 - 2021

Funding Officers Ownership
Company Founded
Sept 77
Director Left
Mar 10
Director Joined
Jul 12
Director Joined
Sept 13
Director Left
Sept 13
Loan Cleared
Jan 15
Director Left
Apr 16
Director Joined
Feb 17
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

SPACE LETTINGS LIMITED

Active
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 31 Jul 2018

LACEY, Susan Jane

Active
Station Road, HarpendenAL5 4SA
Born November 1959
Director
Appointed 03 Nov 2021

ROSE, Stuart Malcolm

Active
Station Road, HarpendenAL5 4SA
Born April 1971
Director
Appointed 06 Jun 2013

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 19 Feb 2016

SUCH, Peter John

Resigned
50 Chiltern Park Avenue, BerkhamstedHP4 1EX
Secretary
Appointed N/A
Resigned 12 Sept 2008

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 12 Sept 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 12 Sept 2008
Resigned 31 Jul 2018

COLDWELL, Karen Melissa

Resigned
45 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born April 1969
Director
Appointed 28 Feb 1997
Resigned 02 Apr 1998

DALLAS, Malcolm David

Resigned
57 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born October 1973
Director
Appointed 02 Apr 1998
Resigned 09 Sept 1999

ELLIOTT, Kevin Michael

Resigned
62 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born October 1956
Director
Appointed 25 May 2005
Resigned 29 Jul 2007

GARNHAM, Jack William

Resigned
53 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born March 1911
Director
Appointed N/A
Resigned 06 Dec 1994

GILBERT, John Roland

Resigned
207 Greenway Road, TauntonTA2 6LQ
Born March 1944
Director
Appointed 03 Feb 2001
Resigned 12 Oct 2008

GOURLAY, Helen Kathleen

Resigned
44 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born May 1970
Director
Appointed 09 Sept 1999
Resigned 26 Jan 2004

HESK, Stephanie Kim

Resigned
47 Chiltern Park Avenue, BerkhamstedHP4 1EX
Director
Appointed 03 Feb 1992
Resigned 28 Feb 1997

LAMB, Debra Elizabeth

Resigned
53 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born March 1971
Director
Appointed 28 Nov 2003
Resigned 19 Mar 2010

LAMBERT, Maria

Resigned
51 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born April 1967
Director
Appointed 02 Apr 1998
Resigned 09 Sept 1999

LANE, Gerard Nigel

Resigned
Station Road, HarpendenAL5 4SA
Born July 1948
Director
Appointed 01 Feb 2017
Resigned 03 Nov 2021

QUARMAN, Beryl Ruth

Resigned
63 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born October 1916
Director
Appointed N/A
Resigned 31 Oct 1997

RAILTON, Margaret Argyle

Resigned
59 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born January 1915
Director
Appointed N/A
Resigned 02 Apr 1998

RANCE, Lynn Margaret

Resigned
55 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born May 1969
Director
Appointed 02 Apr 1998
Resigned 09 Sept 1999

RICHARDS, Hilary Anne

Resigned
Springtops, BallingerHP16 9LF
Born June 1942
Director
Appointed 28 Nov 2003
Resigned 06 Jun 2013

SUCH, Peter John

Resigned
50 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born April 1943
Director
Appointed N/A
Resigned 19 Mar 1991

TAYLOR, Robert George

Resigned
Hunters Park, BerkhamstedHP4 2PT
Born March 1954
Director
Appointed 07 Dec 2011
Resigned 04 Apr 2016

TREGENWA PICKUP, Kathryn Alison

Resigned
54 Chiltern Park Avenue, BerkhamstedHP4 1EX
Born October 1968
Director
Appointed 02 Apr 1998
Resigned 03 Feb 2001
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
4 June 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2015
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
21 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
353353
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
287Change of Registered Office
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
353353
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 March 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
288288
Legacy
28 February 1995
288288
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 February 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
288288
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
24 August 1989
288288
Legacy
4 May 1989
363363
Legacy
17 October 1988
288288
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Incorporation Company
27 September 1977
NEWINCIncorporation