UKBizDB.co.uk

CHESHIRE ESTATES (OSY) LIMITED

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

This company is commonly known as Cheshire Estates (osy) Limited. The company was founded 10 years ago and was given the registration number 08924067. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:CHESHIRE ESTATES (OSY) LIMITED
Company Number:08924067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
156 C Upper Clapton Road, 156 C Upper Clapton Road, Hackney, United Kingdom, E5 9JZ

Director01 May 2016Active
156 C, Upper Clapton Road, Hackney, London, United Kingdom, E5 9JZ

Director05 March 2014Active
84, Applecross Drive, Burnley, England, BB10 4JR

Director05 March 2014Active

People with Significant Control

Mr Laurence Leslie Daw
Notified on:17 October 2017
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
Cheshire Estates Limited
Notified on:30 July 2017
Status:Active
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Significant influence or control
Mr Alex James Daw
Notified on:01 July 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:156c, Upper Clapton Road, London, England, E5 9JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alex James Daw
Notified on:06 April 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

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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Persons with significant control

Change to a person with significant control.

Download
2018-07-21Persons with significant control

Notification of a person with significant control.

Download
2018-07-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Resolution

Resolution.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-09-07Address

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

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.