Background WavePink WaveYellow Wave

CHALVEY PARK LIMITED (11046759)

CHALVEY PARK LIMITED (11046759) is an active UK company. incorporated on 3 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHALVEY PARK LIMITED has been registered for 8 years. Current directors include OPPENHEIMER, Martin Zvi.

Company Number
11046759
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OPPENHEIMER, Martin Zvi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALVEY PARK LIMITED

CHALVEY PARK LIMITED is an active company incorporated on 3 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHALVEY PARK LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11046759

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

Office 1 62 Ballards Lane London N3 2BU England
From: 28 November 2017To: 15 January 2019
54-56 Keswick Street Gateshead NE8 1TQ United Kingdom
From: 3 November 2017To: 28 November 2017
Timeline

15 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
New Owner
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
New Owner
Sept 20
Owner Exit
Sept 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OPPENHEIMER, Martin Zvi

Active
Craven Park Road, LondonN15 6BL
Born November 1989
Director
Appointed 10 Jul 2020

FRIED, Joel

Resigned
Woodlands, LondonNW11 9QJ
Born December 1982
Director
Appointed 28 Nov 2017
Resigned 10 Jul 2020

OPPENHEIMER, Martin Zvi

Resigned
Keswick Street, GatesheadNE8 1TQ
Born November 1989
Director
Appointed 03 Nov 2017
Resigned 28 Nov 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Oppenheimer

Active
Craven Park Road, LondonN15 6BL
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020

Mr Joel Fried

Ceased
Craven Park Road, LondonN15 6BL
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 10 Jul 2020

Mr Martin Zvi Oppenheimer

Ceased
Keswick Street, GatesheadNE8 1TQ
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
23 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 November 2017
NEWINCIncorporation