Background WavePink WaveYellow Wave

CHENIES PARADE MANAGEMENT COMPANY LIMITED (03662041)

CHENIES PARADE MANAGEMENT COMPANY LIMITED (03662041) is an active UK company. incorporated on 5 November 1998. with registered office in Little Chalfont. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHENIES PARADE MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BERGER, Chaskel, BYRNE, Michael David, DHILLION, Jaswant Singh and 10 others.

Company Number
03662041
Status
active
Type
ltd
Incorporated
5 November 1998
Age
27 years
Address
14 Chenies Parade, Little Chalfont, HP7 9PH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERGER, Chaskel, BYRNE, Michael David, DHILLION, Jaswant Singh, DHILLION, Maidie Mohinder Kaur, EVANS, Diana Hilary, FILIPPETO, Nick, HOWES, Alan Stephen, HOWES, Rachel Anna Charlotte, LAUGHTON, Heidi Caroline, PATEL, Dilipkumar Narshibhai, PATEL, Mahendra, ROBERTSON, Thomas Atholl, STEPHENS, Glenn Roger
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHENIES PARADE MANAGEMENT COMPANY LIMITED

CHENIES PARADE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 November 1998 with the registered office located in Little Chalfont. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHENIES PARADE MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03662041

LTD Company

Age

27 Years

Incorporated 5 November 1998

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 5 January 2025 (1 year ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026
Contact
Address

14 Chenies Parade Chalfont Station Road Little Chalfont, HP7 9PH,

Previous Addresses

10 Palm Court Queen Elizabeths Walk London N16 5XA
From: 5 November 1998To: 18 January 2023
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 11
Director Left
Dec 11
Director Left
Nov 13
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Owner Exit
Mar 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
May 25
Director Joined
May 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

14 Active
15 Resigned

HOWES, Rachel

Active
Skelwith Fold, AmblesideLA22 0HT
Secretary
Appointed 18 Jan 2023

BERGER, Chaskel

Active
Grosvenor Way, LondonE5 9ND
Born November 1949
Director
Appointed 21 Nov 2022

BYRNE, Michael David

Active
Chalfont Station Road, AmershamHP7 9PH
Born June 1959
Director
Appointed 20 Oct 2022

DHILLION, Jaswant Singh

Active
Rambler Lane, SloughSL3 7RR
Born June 1957
Director
Appointed 22 Feb 2023

DHILLION, Maidie Mohinder Kaur

Active
Rambler Lane, SloughSL3 7RR
Born April 1958
Director
Appointed 22 Feb 2023

EVANS, Diana Hilary

Active
Chenies Parade, Little ChalfontHP7 9PH
Born September 1953
Director
Appointed 07 May 2025

FILIPPETO, Nick

Active
Church Grove, AmershamHP6 6SJ
Born September 1970
Director
Appointed 12 Nov 2022

HOWES, Alan Stephen

Active
Stag Lane, RickmansworthWD3 5HE
Born August 1955
Director
Appointed 06 Aug 2021

HOWES, Rachel Anna Charlotte

Active
Stag Lane, RickmansworthWD3 5HE
Born May 1958
Director
Appointed 06 Aug 2021

LAUGHTON, Heidi Caroline

Active
Park Gardens, BathBA1 2XP
Born March 1971
Director
Appointed 11 Nov 2022

PATEL, Dilipkumar Narshibhai

Active
Chenies Parade, AmershamHP7 9PH
Born February 1959
Director
Appointed 24 Jun 2022

PATEL, Mahendra

Active
Chalfont Station Road, AmershamHP7 9PH
Born July 1951
Director
Appointed 06 Apr 2023

ROBERTSON, Thomas Atholl

Active
3 Fairhaven, Chalfont Saint PeterSL9 9JE
Born April 1939
Director
Appointed 31 May 2001

STEPHENS, Glenn Roger

Active
Park Grove, Chalfont St. GilesHP8 4BG
Born June 1968
Director
Appointed 26 Nov 2022

ELLIOTT, Graham Hadden Dean

Resigned
10 Bainbridge Drive, ColchesterCO5 0BP
Secretary
Appointed 05 Nov 1998
Resigned 04 Jun 2001

RAND, Chaskel

Resigned
10 Palm Court, LondonN16 5XA
Secretary
Appointed 31 May 2001
Resigned 19 Jun 2019

RAND, Schloime

Resigned
4 Kingsmere Place, LondonN16 5LN
Secretary
Appointed 01 May 2002
Resigned 06 Aug 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Nov 1998
Resigned 05 Nov 1998

EVANS, Robin Edward Rowlinson

Resigned
Peterley Lane, Great MissendenHP16 0HH
Born March 1954
Director
Appointed 04 Nov 2022
Resigned 13 Aug 2024

GANNON, Sarah Amanda

Resigned
7 Woodcote Green, High WycombeHP13 5UN
Born March 1970
Director
Appointed 31 May 2001
Resigned 06 Nov 2009

HEARN, Thomas Samuel

Resigned
Park Road, LondonW4 3HP
Born September 1953
Director
Appointed 22 Aug 2021
Resigned 06 Apr 2023

HEARN, Thomas Samuel

Resigned
134 Park Road, LondonW4 3HP
Born November 1953
Director
Appointed 31 May 2001
Resigned 01 Dec 2010

JONES, Stephen Douglas

Resigned
Oak Lodge, ChislehurstBR7 5PJ
Born January 1955
Director
Appointed 05 Nov 1998
Resigned 04 Jun 2001

RAND, Chaskel

Resigned
10 Palm Court, LondonN16 5XA
Born April 1936
Director
Appointed 31 May 2001
Resigned 19 Jun 2019

RAND, Schloime

Resigned
Chenies Parade, Little ChalfontHP7 9PH
Born October 1964
Director
Appointed 18 Aug 2021
Resigned 18 Jan 2023

RAND, Schloime

Resigned
10 Palm Court, LondonN16 5XA
Born October 1964
Director
Appointed 18 Mar 2020
Resigned 06 Aug 2021

TAYLOR, Neal Anthony

Resigned
Weybridge Park, WeybridgeKT13 8SJ
Born February 1968
Director
Appointed 05 Nov 1998
Resigned 25 May 2001

TUNALEY, Kenneth John

Resigned
49 Aylward Gardens, CheshamHP5 2QY
Born July 1935
Director
Appointed 31 May 2001
Resigned 11 Oct 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Nov 1998
Resigned 05 Nov 1998

Persons with significant control

1

0 Active
1 Ceased

Woodbourne Commerce Ltd

Ceased
Palm Court, LondonN16 5XA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts Amended With Made Up Date
19 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
21 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2002
AAAnnual Accounts
Legacy
10 May 2002
225Change of Accounting Reference Date
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
29 January 2001
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
88(2)R88(2)R
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Resolution
25 November 1998
RESOLUTIONSResolutions
Incorporation Company
5 November 1998
NEWINCIncorporation