Background WavePink WaveYellow Wave

CHALFONT PARK MIDCO LIMITED (11999948)

CHALFONT PARK MIDCO LIMITED (11999948) is an active UK company. incorporated on 16 May 2019. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHALFONT PARK MIDCO LIMITED has been registered for 6 years. Current directors include PATTERSON, James.

Company Number
11999948
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
Oak Green House, First Floor, Dorking, RH4 1QT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATTERSON, James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALFONT PARK MIDCO LIMITED

CHALFONT PARK MIDCO LIMITED is an active company incorporated on 16 May 2019 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHALFONT PARK MIDCO LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11999948

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Oak Green House, First Floor 250-256 High Street Dorking, RH4 1QT,

Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Oct 19
Director Left
Nov 20
Director Left
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PATTERSON, James

Active
250-256 High Street, DorkingRH4 1QT
Born March 1968
Director
Appointed 16 May 2019

CURWEN, Stephen Howard

Resigned
250-256 High Street, DorkingRH4 1QT
Born April 1974
Director
Appointed 16 May 2019
Resigned 25 Nov 2020

HINDS, Jeremy Nigel Parker

Resigned
250-256 High Street, DorkingRH4 1QT
Born November 1970
Director
Appointed 16 May 2019
Resigned 05 Feb 2026

PATTERSON, Gordon

Resigned
250-256 High Street, DorkingRH4 1QT
Born August 1961
Director
Appointed 16 May 2019
Resigned 08 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
Cultra Avenue, HolywoodBT18 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2021
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2019
HolywoodBT18 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 25 Oct 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2019
NEWINCIncorporation