General information

Name:

Chadwick Park Ltd

Office Address:

Highcombe Hurtis Hill TN6 3BL Crowborough

Number: 02871178

Incorporation date: 1993-11-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Crowborough under the following Company Registration No.: 02871178. The firm was set up in the year 1993. The office of this company is situated at Highcombe Hurtis Hill. The post code for this location is TN6 3BL. The firm's SIC and NACE codes are 41202 meaning Construction of domestic buildings. 2022-11-30 is the last time when the company accounts were reported.

Norma C. and Richard C. are the enterprise's directors and have been cooperating as the Management Board since 1993.

Executives who control the firm include: Norma C. owns 1/2 or less of company shares. Richard C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Norma C.

Role: Director

Appointed: 12 November 1993

Latest update: 8 March 2024

Norma C.

Role: Secretary

Appointed: 12 November 1993

Latest update: 8 March 2024

Richard C.

Role: Director

Appointed: 12 November 1993

Latest update: 8 March 2024

People with significant control

Norma C.
Notified on 12 November 2016
Nature of control:
1/2 or less of shares
Richard C.
Notified on 12 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 19 August 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 August 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 August 2016
Annual Accounts 18 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 18 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 30 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Ward Mackenzie Ltd

Address:

Oxford House 15-17 Mount Ephraim Road

Post code:

TN1 1EN

City / Town:

Tunbridge Wells

Accountant/Auditor,
2014

Name:

Ward Mackenzie Ltd

Address:

Rauter House 1 Sybron Way

Post code:

TN6 3DZ

City / Town:

Crowborough

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
30
Company Age

Similar companies nearby

Closest companies