UKBizDB.co.uk

CHESHIRE ESTATES (MERE APARTHOTEL) LIMITED

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

This company is commonly known as Cheshire Estates (mere Aparthotel) Limited. The company was founded 7 years ago and was given the registration number 10522000. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHESHIRE ESTATES (MERE APARTHOTEL) LIMITED
Company Number:10522000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director17 October 2017Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director13 December 2016Active

People with Significant Control

Mr Laurence Leslie Daw
Notified on:28 January 2021
Status:Active
Date of birth:October 1986
Nationality:English
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chun Hung Ng
Notified on:20 December 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:23, Harper Close, Grays, United Kingdom, RM16 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cheshire Estates Limited
Notified on:13 December 2017
Status:Active
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Leslie Daw
Notified on:17 October 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:84, Applecross Drive, Burnley, United Kingdom, BB10 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex James Daw
Notified on:13 December 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:84, Applecross Drive, Burnley, United Kingdom, BB10 4JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cheshire Estates Limited
Notified on:13 December 2016
Status:Active
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
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
2023-05-17Gazette

Gazette dissolved liquidation.

Download
2023-02-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-01Address

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

Download
2022-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-15Address

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

Download
2022-04-15Resolution

Resolution.

Download
2022-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Capital

Capital name of class of shares.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.