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..
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 | : |
|
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 |
156 C Upper Clapton Road, 156 C Upper Clapton Road, Hackney, United Kingdom, E5 9JZ | Director | 01 May 2016 | Active |
156 C, Upper Clapton Road, Hackney, London, United Kingdom, E5 9JZ | Director | 05 March 2014 | Active |
84, Applecross Drive, Burnley, England, BB10 4JR | Director | 05 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-09 | Resolution | Resolution. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.