Background WavePink WaveYellow Wave

CHALFONT PARK PROPCO LIMITED (11999983)

CHALFONT PARK PROPCO LIMITED (11999983) is an active UK company. incorporated on 16 May 2019. with registered office in Oldham. The company operates in the Construction sector, engaged in development of building projects. CHALFONT PARK PROPCO LIMITED has been registered for 6 years. Current directors include AKBAR, Aadam, AKBAR, Mohammed Abdullah.

Company Number
11999983
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
Ram Mill Gordon Street, Oldham, OL9 9RH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AKBAR, Aadam, AKBAR, Mohammed Abdullah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALFONT PARK PROPCO LIMITED

CHALFONT PARK PROPCO LIMITED is an active company incorporated on 16 May 2019 with the registered office located in Oldham. The company operates in the Construction sector, specifically engaged in development of building projects. CHALFONT PARK PROPCO LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11999983

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 27 February 2026 (2 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

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Ram Mill Gordon Street Chadderton Oldham, OL9 9RH,

Previous Addresses

Oak Green House, First Floor 250-256 High Street Dorking Surrey RH4 1QT United Kingdom
From: 16 May 2019To: 3 April 2025
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Owner Exit
May 19
Director Left
Nov 20
Owner Exit
Mar 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Jan 25
Share Issue
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKBAR, Aadam

Active
Gordon Street, OldhamOL9 9RH
Born May 1997
Director
Appointed 25 Mar 2025

AKBAR, Mohammed Abdullah

Active
Gordon Street, OldhamOL9 9RH
Born February 2006
Director
Appointed 25 Mar 2025

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 25 Mar 2025

PATTERSON, Gordon

Resigned
250-256 High Street, DorkingRH4 1QT
Born August 1961
Director
Appointed 16 May 2019
Resigned 25 Mar 2025

PATTERSON, James

Resigned
250-256 High Street, DorkingRH4 1QT
Born March 1968
Director
Appointed 16 May 2019
Resigned 25 Mar 2025

Persons with significant control

7

1 Active
6 Ceased
Gordon Street, OldhamOL9 9RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Seafront Road, HolywoodBT18 0BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025
Ceased 25 Mar 2025
Seafront Road, Holywood, DownBT18 0BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2025
Ceased 14 Mar 2025
42 Queen Street, BelfastBT1 6HL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2025
Ceased 14 Mar 2025
Cultra Avenue, 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 12 Mar 2021
Ceased 14 Jan 2025
250 - 256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2019
Ceased 12 Mar 2021
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 27 May 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Resolution
13 May 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 January 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 January 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 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
4 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification 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