Background WavePink WaveYellow Wave

44 CHAPEL PARK ROAD, ST LEONARDS ON SEA LIMITED (05730423)

44 CHAPEL PARK ROAD, ST LEONARDS ON SEA LIMITED (05730423) is an active UK company. incorporated on 6 March 2006. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 44 CHAPEL PARK ROAD, ST LEONARDS ON SEA LIMITED has been registered for 20 years. Current directors include CROMWELL, Matthew, HUSSEIN, Imran, HUSSEIN, Neeshat.

Company Number
05730423
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
27 Lower Tail, Watford, WD19 5DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROMWELL, Matthew, HUSSEIN, Imran, HUSSEIN, Neeshat
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 CHAPEL PARK ROAD, ST LEONARDS ON SEA LIMITED

44 CHAPEL PARK ROAD, ST LEONARDS ON SEA LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 44 CHAPEL PARK ROAD, ST LEONARDS ON SEA LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05730423

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

27 Lower Tail Carpenders Park Watford, WD19 5DD,

Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
New Owner
Sept 21
Director Left
Aug 24
New Owner
Jul 25
New Owner
Jul 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HUSSEIN, Imran

Active
27 Lower Tail, WatfordWD19 5DD
Secretary
Appointed 06 Mar 2007

CROMWELL, Matthew

Active
27 Lower Tail, WatfordWD19 5DD
Born January 1980
Director
Appointed 06 Mar 2006

HUSSEIN, Imran

Active
27 Lower Tail, WatfordWD19 5DD
Born September 1960
Director
Appointed 06 Mar 2007

HUSSEIN, Neeshat

Active
27 Lower Tail, WatfordWD19 5DD
Born April 1960
Director
Appointed 06 Mar 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 06 Mar 2006
Resigned 06 Mar 2006

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 06 Mar 2006
Resigned 06 Mar 2006

THOMAS, Stephen

Resigned
44d Chapel Park Road, St Leonards On SeaTN37 6HU
Born September 1964
Director
Appointed 06 Mar 2006
Resigned 07 Aug 2024

Persons with significant control

3

Matthew Cromwell

Active
27 Lower Tail, WatfordWD19 5DD
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2025

Mrs Neeshat Hussein

Active
27 Lower Tail, WatfordWD19 5DD
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2025

Mr Imran Hussein

Active
Lower Tail, WatfordWD19 5DD
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2021
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
5 July 2006
287Change of Registered Office
Incorporation Company
6 March 2006
NEWINCIncorporation