UKBizDB.co.uk

CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheshire And North Wales Property Company Limited(the). The company was founded 101 years ago and was given the registration number 00183953. The firm's registered office is in BLACKPOOL. You can find them at Fylde House Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)
Company Number:00183953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1922
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fylde House Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, FY4 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Cotswold Road, Lytham, United Kingdom, FY8 4NN

Secretary04 November 2011Active
9, Cotswold Road, Lytham, United Kingdom, FY8 4NN

Director19 September 2023Active
9, Cotswold Road, Lytham, United Kingdom, FY8 4NN

Director02 January 2005Active
9, Cotswold Road, Lytham, United Kingdom, FY8 4NN

Director28 May 2015Active
40 Woolacombe Road, Childwall, Liverpool, L16 9JQ

Secretary-Active
132 Church Road, Bebington, Wirral, CH63 3EF

Secretary01 January 2005Active
40 Woolacombe Road, Liverpool, L16 9JQ

Director07 May 1998Active
5 Downham Way, Liverpool, United Kingdom, L25 4TX

Director-Active
Lindeth Cadole, Near Mold, CH7 5LL

Director-Active
Wynton Glynne Way, Hawarden, Deeside, CH5 3NL

Director-Active
16 Wealstone Court, Newton, Chester, CH2 1HA

Director-Active

People with Significant Control

Mr Peter Stuart Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1933
Nationality:British
Country of residence:United Kingdom
Address:9, Cotswold Road, Lytham, United Kingdom, FY8 4NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Arthur John Stark
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:9, Cotswold Road, Lytham, United Kingdom, FY8 4NN
Nature of control:
  • Significant influence or control
Deborah Stuart Wood
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:9, Cotswold Road, Lytham, United Kingdom, FY8 4NN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-08-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.