CHARNHAM PARK LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1BU

Company number 02493993
Status Active
Incorporation Date 20 April 1990
Company Type Private Limited Company
Address C/O SHEEN STICKLAND LLP, 4 HIGH STREET, ALTON, HAMPSHIRE, GU34 1BU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,200 . The most likely internet sites of CHARNHAM PARK LIMITED are www.charnhampark.co.uk, and www.charnham-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Hook Rail Station is 9 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charnham Park Limited is a Private Limited Company. The company registration number is 02493993. Charnham Park Limited has been working since 20 April 1990. The present status of the company is Active. The registered address of Charnham Park Limited is C O Sheen Stickland Llp 4 High Street Alton Hampshire Gu34 1bu. The cash in hand is £3.47k. It is £-0.3k against last year. . JOHNSON, Ian Nicholas is a Director of the company. KERRIDGE PROPERTIES LIMITED is a Director of the company. Secretary CLARKE, Phillip Charles has been resigned. Secretary COOMER, Timothy has been resigned. Secretary HAMPSON, Paul has been resigned. Secretary MORSE, Julian Robert has been resigned. Secretary BRP SECRETARIES LIMITED has been resigned. Director ASCROFT, Peter Anthony has been resigned. Director BAUM, Robin Frederick has been resigned. Director BROOKE, Richard John Russell has been resigned. Director COOMER, Timothy has been resigned. Director GRAHAM, David Malcolm has been resigned. Director HAMPSON, Paul has been resigned. Director MASH, Andrew Christopher has been resigned. Director MORGAN, Christopher John Ernest has been resigned. Director MORSE, Julian Robert has been resigned. Director MORSE, Julian Robert has been resigned. Director OLLIS, Richard William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


charnham park Key Finiance

LIABILITIES n/a
CASH £3.47k
-9%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JOHNSON, Ian Nicholas
Appointed Date: 29 March 2000
63 years old

Director
KERRIDGE PROPERTIES LIMITED
Appointed Date: 27 October 2000

Resigned Directors

Secretary
CLARKE, Phillip Charles
Resigned: 02 April 2012
Appointed Date: 18 November 2002

Secretary
COOMER, Timothy
Resigned: 18 November 2002
Appointed Date: 29 March 2000

Secretary
HAMPSON, Paul
Resigned: 30 March 2000
Appointed Date: 31 July 1996

Secretary
MORSE, Julian Robert
Resigned: 04 February 1993

Secretary
BRP SECRETARIES LIMITED
Resigned: 22 July 1996
Appointed Date: 05 February 1993

Director
ASCROFT, Peter Anthony
Resigned: 31 December 1992
69 years old

Director
BAUM, Robin Frederick
Resigned: 31 July 1996
Appointed Date: 05 February 1993
80 years old

Director
BROOKE, Richard John Russell
Resigned: 04 February 1993
Appointed Date: 31 December 1992
65 years old

Director
COOMER, Timothy
Resigned: 18 November 2002
Appointed Date: 29 March 2000
60 years old

Director
GRAHAM, David Malcolm
Resigned: 31 July 1996
Appointed Date: 05 February 1993
77 years old

Director
HAMPSON, Paul
Resigned: 17 June 1999
Appointed Date: 31 July 1996
71 years old

Director
MASH, Andrew Christopher
Resigned: 30 October 1992
71 years old

Director
MORGAN, Christopher John Ernest
Resigned: 17 June 1999
Appointed Date: 27 February 1997
79 years old

Director
MORSE, Julian Robert
Resigned: 13 July 2000
81 years old

Director
MORSE, Julian Robert
Resigned: 20 April 1993
81 years old

Director
OLLIS, Richard William
Resigned: 17 June 1999
Appointed Date: 18 February 1998
78 years old

Persons With Significant Control

Kerridge Properties
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHARNHAM PARK LIMITED Events

04 May 2017
Confirmation statement made on 20 April 2017 with updates
13 Apr 2017
Total exemption small company accounts made up to 31 October 2016
25 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,200

15 Mar 2016
Total exemption small company accounts made up to 31 October 2015
13 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 89 more events
27 Sep 1990
£ nc 100/1200 18/09/90

21 Jun 1990
Company name changed linmatch LIMITED\certificate issued on 22/06/90

21 Jun 1990
Registered office changed on 21/06/90 from: 84 temple chambers temple avenue london EC4Y ohp

21 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Apr 1990
Incorporation