Background WavePink WaveYellow Wave

PARK STUDIOS CHESTERFIELD LTD (10835227)

PARK STUDIOS CHESTERFIELD LTD (10835227) is an active UK company. incorporated on 26 June 2017. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK STUDIOS CHESTERFIELD LTD has been registered for 8 years. Current directors include CRAIG, Stephen David, CRITCHLOW, Graham John, HOPTON, Daniel and 1 others.

Company Number
10835227
Status
active
Type
ltd
Incorporated
26 June 2017
Age
8 years
Address
36 Marine Drive, Chesterfield, S41 0FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAIG, Stephen David, CRITCHLOW, Graham John, HOPTON, Daniel, VANN, Matthew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK STUDIOS CHESTERFIELD LTD

PARK STUDIOS CHESTERFIELD LTD is an active company incorporated on 26 June 2017 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK STUDIOS CHESTERFIELD LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10835227

LTD Company

Age

8 Years

Incorporated 26 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

36 Marine Drive Chesterfield, S41 0FG,

Previous Addresses

3 Rockley Close Hucknall Nottingham NG15 6TY United Kingdom
From: 26 June 2017To: 18 September 2018
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CRAIG, Stephen David

Active
Marine Drive, ChesterfieldS41 0FG
Born April 1985
Director
Appointed 12 Jul 2023

CRITCHLOW, Graham John

Active
Rockley Close, NottinghamNG15 6TY
Born June 1968
Director
Appointed 26 Jun 2017

HOPTON, Daniel

Active
Marine Drive, ChesterfieldS41 0FG
Born June 1981
Director
Appointed 12 Jul 2023

VANN, Matthew John

Active
Rockley Close, NottinghamNG15 6TY
Born August 1976
Director
Appointed 26 Jun 2017

ALDRED, Philip Robert

Resigned
Rockley Close, NottinghamNG15 6TY
Born December 1952
Director
Appointed 26 Jun 2017
Resigned 13 Jul 2018

BEIGHTON, Peter John

Resigned
Haffenden Road, LincolnLN2 1RP
Born May 1963
Director
Appointed 01 Aug 2018
Resigned 12 Jul 2023

CURZON, Paul Matthew

Resigned
Rockley Close, NottinghamNG15 6TY
Born March 1976
Director
Appointed 26 Jun 2017
Resigned 12 Jul 2023

HOLLINGWORTH, Steven John

Resigned
Rockley Close, NottinghamNG15 6TY
Born December 1974
Director
Appointed 26 Jun 2017
Resigned 01 Jul 2022

LITTLEWOOD, Annie

Resigned
Rockley Close, NottinghamNG15 6TY
Born November 1978
Director
Appointed 26 Jun 2017
Resigned 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Incorporation Company
26 June 2017
NEWINCIncorporation