Background WavePink WaveYellow Wave

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED (05801091)

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED (05801091) is an active UK company. incorporated on 29 April 2006. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BEAUMONT, Fiona Jayne, RIDPATH, Ernest Thomas, TILLOTSON, Sam.

Company Number
05801091
Status
active
Type
ltd
Incorporated
29 April 2006
Age
19 years
Address
4-6 Gillygate Gillygate, York, YO31 7EQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAUMONT, Fiona Jayne, RIDPATH, Ernest Thomas, TILLOTSON, Sam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 April 2006 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05801091

LTD Company

Age

19 Years

Incorporated 29 April 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

CLOVEAPEX PROPERTY MANAGEMENT LIMITED
From: 29 April 2006To: 26 June 2006
Contact
Address

4-6 Gillygate Gillygate York, YO31 7EQ,

Previous Addresses

Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 17 September 2013To: 25 March 2024
11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 3 May 2012To: 17 September 2013
C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 25 May 2010To: 3 May 2012
Stanley Harrison Hse the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE Uk
From: 29 April 2006To: 25 May 2010
Timeline

12 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Mar 21
Director Joined
Nov 21
Director Left
May 24
Director Joined
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MEHR, Ashley

Active
Gillygate, YorkYO31 7EQ
Secretary
Appointed 25 Mar 2024

BEAUMONT, Fiona Jayne

Active
Gillygate, YorkYO31 7EQ
Born June 1982
Director
Appointed 23 May 2024

RIDPATH, Ernest Thomas

Active
Gillygate, YorkYO31 7EQ
Born July 1935
Director
Appointed 17 Feb 2010

TILLOTSON, Sam

Active
Gillygate, YorkYO31 7EQ
Born June 1984
Director
Appointed 11 Nov 2021

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 07 Jan 2015
Resigned 22 Dec 2023

CHARLESWORTH, Dolores

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 17 Feb 2010
Resigned 25 Oct 2010

DIXON, Jennifer

Resigned
Carvers Cottage, YorkYO23 3QU
Secretary
Appointed 01 Mar 2007
Resigned 01 Jun 2008

DUFFY, Emily

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 28 Jul 2014
Resigned 07 Mar 2016

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Nov 2012
Resigned 18 Sept 2013

LENNON, Joy

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 06 Mar 2015
Resigned 02 Dec 2022

MANDER, Navpreet

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 01 Sept 2015

MORLEY, Sharon Tracey

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 25 Oct 2010
Resigned 12 Oct 2012

PATMORE, Christopher Allan

Resigned
The Old Byre, High BirstwithHG3 2JD
Secretary
Appointed 08 May 2006
Resigned 28 Mar 2008

SCOTT, Ann Pearce

Resigned
Mill Paddocks, YorkYO32 2RG
Secretary
Appointed 28 Mar 2008
Resigned 17 Feb 2010

WATTS, Paula Mary

Resigned
Bank Street, WetherbyLS22 6NQ
Secretary
Appointed 12 Oct 2012
Resigned 19 Nov 2012

J H WATSON PROPERTY MANAGEMENT LIMITED

Resigned
Off Coal Road, LeedsLS14 1PQ
Corporate secretary
Appointed 02 Aug 2019
Resigned 01 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Apr 2006
Resigned 08 May 2006

ADAMSON, Malcolm Philip

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born April 1956
Director
Appointed 17 Feb 2010
Resigned 29 Mar 2018

BERGIN, John Edward

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Born June 1956
Director
Appointed 17 Feb 2010
Resigned 10 Mar 2021

FENTON, Stephen James

Resigned
Gillygate, YorkYO31 7EQ
Born February 1951
Director
Appointed 29 Aug 2017
Resigned 23 May 2024

HARRISON, Martyn Robert

Resigned
High Farm, NunningtonYO62 5US
Born March 1959
Director
Appointed 28 Mar 2008
Resigned 17 Feb 2010

PATMORE, Christopher Allan

Resigned
The Old Byre, High BirstwithHG3 2JD
Born May 1959
Director
Appointed 08 May 2006
Resigned 28 Mar 2008

PATMORE, Julie

Resigned
The Old Byre, HarrogateHG3 2JD
Born August 1964
Director
Appointed 08 May 2006
Resigned 28 Mar 2008

SCOTT, Ann Pearce

Resigned
Mill Paddocks, YorkYO32 2RG
Born August 1962
Director
Appointed 28 Mar 2008
Resigned 25 May 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Apr 2006
Resigned 08 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 29 Apr 2006
Resigned 08 May 2006
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 August 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
287Change of Registered Office
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
287Change of Registered Office
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Resolution
28 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2006
287Change of Registered Office
Incorporation Company
29 April 2006
NEWINCIncorporation