BLUE CHIP PARK HOMES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 06078819
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of BLUE CHIP PARK HOMES LIMITED are www.bluechipparkhomes.co.uk, and www.blue-chip-park-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Blue Chip Park Homes Limited is a Private Limited Company. The company registration number is 06078819. Blue Chip Park Homes Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Blue Chip Park Homes Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. The company`s financial liabilities are £8.14k. It is £-0.9k against last year. The cash in hand is £1.54k. It is £0.8k against last year. . STEWART-MATHEWS, Anita is a Secretary of the company. FITZHUGH, Ashleigh Hollie is a Director of the company. Secretary FITZHUGH, Samantha Louise has been resigned. Secretary PONDER, Jennifer Janine has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FITZHUGH, Samantha Louise has been resigned. Director FITZHUGH, Stuart has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


blue chip park homes Key Finiance

LIABILITIES £8.14k
-10%
CASH £1.54k
+107%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STEWART-MATHEWS, Anita
Appointed Date: 01 February 2012

Director
FITZHUGH, Ashleigh Hollie
Appointed Date: 24 September 2008
56 years old

Resigned Directors

Secretary
FITZHUGH, Samantha Louise
Resigned: 28 March 2007
Appointed Date: 01 February 2007

Secretary
PONDER, Jennifer Janine
Resigned: 01 February 2012
Appointed Date: 28 March 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 February 2007
Appointed Date: 01 February 2007

Director
FITZHUGH, Samantha Louise
Resigned: 24 September 2008
Appointed Date: 28 March 2007
56 years old

Director
FITZHUGH, Stuart
Resigned: 27 March 2007
Appointed Date: 01 February 2007
56 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 February 2007
Appointed Date: 01 February 2007

Persons With Significant Control

Miss Ashleigh Hollie Fitzhugh
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BLUE CHIP PARK HOMES LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

12 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2

...
... and 41 more events
25 Mar 2007
New secretary appointed
25 Mar 2007
Registered office changed on 25/03/07 from: museum court watling street west towcester northamptonshire NN12 6BX
15 Feb 2007
Secretary resigned
15 Feb 2007
Director resigned
01 Feb 2007
Incorporation