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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP | Director | 17 October 2017 | Active |
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP | Director | 13 December 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-15 | Resolution | Resolution. | Download |
2022-04-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Capital | Capital name of class of shares. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.