UKBizDB.co.uk

CHESHIRE HOMES (UK) LIMITED

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

This company is commonly known as Cheshire Homes (uk) Limited. The company was founded 26 years ago and was given the registration number 03404767. The firm's registered office is in MANCHESTER. You can find them at Victoria House 37 Anson Road, Victoria Park, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHESHIRE HOMES (UK) LIMITED
Company Number:03404767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Victoria House 37 Anson Road, Victoria Park, Manchester, M14 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 37 Anson Road, Victoria Park, Manchester, England, M14 5DA

Secretary17 July 2015Active
37, Anson Road, Manchester, England, M14 5DA

Director17 July 1997Active
Oriel Cottage, 12 Spath Road, Didsbury, M20 2FA

Secretary17 July 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 July 1997Active
145 Bury Old Road, Salford, M7 4QX

Secretary17 July 1997Active
145 Bury Old Road, Salford, M7 4QX

Director17 July 1997Active
147, Bury Old Road, Salford, England, M7 4QX

Director26 July 2015Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 July 1997Active

People with Significant Control

Mr Mohammad Arshad Ali
Notified on:11 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Victoria House, 37 Anson Road, Manchester, M14 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-04-22Mortgage

Mortgage satisfy charge full.

Download
2016-04-22Mortgage

Mortgage satisfy charge full.

Download
2016-04-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.