Get an alert when CHISWICK PARK ESTATE MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-13 (in 7mo)

Last made up 2025-11-29

Watchouts

None on the register

Cash

£6M

+122.6% vs 2023

Net assets

£206

0% vs 2023

Employees

18

0% vs 2023

Profit before tax

£0

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. CHISWICK PARK ESTATE MANAGEMENT LIMITED 1999-12-07 → present
  2. ISSUESJUST LIMITED 1999-10-01 → 1999-12-07

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £22,141,164£21,664,876
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash £2,580,069£5,742,318
Total assets less current liabilities £206£206
Net assets £206£206
Equity £206£206
Average employees 1818
Wages £1,275,589£1,302,316

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 0.0%0.0%
Net margin 0.0%0.0%
Return on capital employed 0.0%0.0%
Gearing (liabilities / total assets) 100.0%100.0%
Current ratio 1.00x1.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having asessed the Company's future funding requirements the Directors' are satisfied that the Company is a going concern entity. As part of this assessment, the Directors' have obtained confirmations from its parent company, The Chiswick Park Unit Trust, that it will continue to support the business to ensure it can continue as a going concern. The Company's forecasts and projections, taking account of reasonably possible changes in trading performance, show that the Company is able to operate within the level of its current financing. The Directors' have, therefore, concluded that is appropriate for the accounts to be prepared on a going concern basis for a period of at least 12 months from the date of signing of the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 27 resigned

Name Role Appointed Born Nationality
BROWN, Daniel Alexander Director 2021-07-16 Feb 1977 British
DAVIS, Craig Director 2024-05-09 Jan 1981 British
MACHENAUD, Laurent Lucien Claude Director 2023-12-15 Jul 1979 French
PENNEY, Adam Beech Director 2024-05-09 Sep 1985 British
RUDD, Guy Lukin Director 2011-03-23 Mar 1969 British
Show 27 resigned officers
Name Role Appointed Resigned
BINGEL, Peter Paul Secretary 2011-03-23 2022-02-23
GIBBS, Dominic Vaughan Secretary 1999-10-21 2000-06-01
RYLAND, David Stuart Secretary 2000-06-01 2006-03-27
ABERDEEN ASSET MANAGEMENT PLC Corporate Secretary 2008-06-24 2011-03-23
ANCOSEC LIMITED Corporate Secretary 2006-03-27 2008-06-24
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-10-01 1999-10-21
CAMP, David John Director 1999-11-30 2001-10-30
CHASTON, Kay Patricia Director 2000-09-06 2011-03-23
CLARKE, Michael John Director 2000-03-02 2009-12-01
COUCH, Philip Trevor Director 1999-11-30 2004-07-16
GERMAN, Ronald Ian Director 2001-10-30 2011-03-23
GIBBS, Dominic Vaughan Director 1999-10-21 2000-03-02
GRAVESTOCK, Jane Mary Anne Director 2007-11-16 2011-03-23
HADLEY, Peter Elliot Director 2000-06-01 2001-09-21
HARDIE, Graham David Director 2004-10-01 2011-03-23
HARDIE, Graham David Director 2001-10-30 2004-09-30
HILL, William Anthony Director 2000-06-01 2001-11-15
LOCK, James Director 2011-03-23 2023-12-15
LUMBY, Hugh Michael Rawson Director 1999-10-21 2000-03-02
MARQUIS, Raymond Annel Director 2019-11-15 2020-07-20
MORTON, Emma Jane Director 2020-07-22 2021-07-30
PANAYOT KOSTADINOV, Vasilev Director 2016-10-17 2019-11-15
PEGLER, Michael John Director 2011-03-23 2016-10-17
ROBINS, Isabel Ann Director 2001-11-15 2007-11-16
SPEEDIE, Andrew Fraser Director 1999-11-30 2004-09-30
WILLIAMS, Henry Griffith Rees Director 2000-06-01 2011-03-23
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-10-01 1999-10-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Stephen Allen Schwarzman Individual Significant influence 2016-04-06 Ceased 2016-04-06
Mr Stephen Allen Schwarzman Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 167 total filings

Date Type Category Description
2026-01-09 AAMD accounts Accounts amended with accounts type full
2025-12-24 AA accounts Accounts with accounts type full
2025-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-10 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-01-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-03 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-10-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-10-01 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-10-01 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-07-15 AA accounts Accounts with accounts type full
2024-05-13 AP01 officers Appoint person director company with name date PDF
2024-05-13 AP01 officers Appoint person director company with name date PDF
2023-12-22 AP01 officers Appoint person director company with name date PDF
2023-12-22 TM01 officers Termination director company with name termination date PDF
2023-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-24 AD01 address Change registered office address company with date old address new address PDF
2023-07-08 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page