UKBizDB.co.uk

CHESHIRE LINES MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cheshire Lines Management Company Limited. The company was founded 18 years ago and was given the registration number 05485281. The firm's registered office is in MANCHESTER. You can find them at C/o Edge Property Management Company Limited Stiltz Building, Ledson Road, Manchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHESHIRE LINES MANAGEMENT COMPANY LIMITED
Company Number:05485281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Edge Property Management Company Limited Stiltz Building, Ledson Road, Manchester, England, M23 9GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Exchange, 17 - 19 Newhall Street, Birmingham, United Kingdom, B3 3PJ

Corporate Secretary25 May 2023Active
Merrist House, 14 Douglas Avenue, Exmouth, England, EX8 2EY

Director16 June 2009Active
35, Fell Street, Leigh, Wigan, WN7 4RB

Director23 June 2009Active
33, Farley Court, Cheadle Hulme, Cheadle, United Kingdom, SK8 5JG

Director23 March 2011Active
5 Saxon Close, Appleton, Warrington, WA4 5SD

Secretary27 November 2008Active
145 Oldfield Road, Altrincham, WA14 4HX

Secretary09 February 2007Active
Pennine House, Russell Street, Leeds, LS1 5RN

Secretary29 September 2011Active
Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH

Secretary11 November 2014Active
Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Secretary13 January 2012Active
Stiltz Building, Ledson Road, Manchester, England, M23 9GP

Corporate Secretary01 July 2017Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary20 June 2005Active
5 Saxon Close, Appleton, Warrington, WA4 5SD

Director21 March 2006Active
24, The Oval, Bicton, Shrewsbury, SY3 8EW

Director19 November 2008Active
12 Joyce Way, Whitchurch, Shropshire, SY13 1TZ

Director20 June 2005Active
8, Lakeside Close, Upton, Chester, CH2 1RR

Director10 June 2008Active
20 Dukesway, Chester, CH2 1RF

Director21 March 2006Active
4, Dove Close, Birchwood, Warrington, England, WA3 6QH

Director01 July 2009Active
54 Earlsway, Chester, CH4 8AZ

Director09 February 2007Active
23 Bourne House, Worsopp Drive, Clapham, London, SW4 9QN

Director01 June 2009Active
2 Beeches Lane, Whitchurch, SY1 1TZ

Director21 March 2006Active
704 Imperial Point, Salford Quays, Manchester, M50 3RA

Director20 June 2005Active
22, Merryfield Grange, Bolton, United Kingdom, BL1 5GS

Director01 August 2009Active
45, Sedgewick Court, Central Way, Warrington, United Kingdom, WA2 7TG

Director24 August 2011Active
Waterworks House, Pluckley Road, Charing, TN27 0AH

Director03 June 2009Active
38 Sedgewick Court, Central Way, Warrington, England, WA2 7TG

Director01 July 2009Active
24, Portrush Close, Cronton, Widnes, WA8 9NS

Director19 November 2008Active
48, Sedgewick Court, Warrington, England, WA2 7TG

Director06 June 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director20 June 2005Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint corporate secretary company with name date.

Download
2023-05-25Address

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

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Address

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

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type dormant.

Download
2017-07-11Address

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

Download
2017-07-11Officers

Appoint corporate secretary company with name date.

Download
2017-07-11Officers

Termination secretary company with name termination date.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.