Warning: file_put_contents(c/345c2e44e86f97559c397d13388aedca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cheshire Property Developments Limited, DN12 3DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHESHIRE PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Cheshire Property Developments Limited. The company was founded 8 years ago and was given the registration number 09964037. The firm's registered office is in DONCASTER. You can find them at Accounting Angels Ltd First Floor, Station Hotel, Conisbrough, Doncaster, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHESHIRE PROPERTY DEVELOPMENTS LIMITED
Company Number:09964037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Accounting Angels Ltd First Floor, Station Hotel, Conisbrough, Doncaster, South Yorkshire, England, DN12 3DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosegarth, Whitley Road, Whitley, Dewsbury, England, WF12 0LZ

Director20 May 2021Active
2, Carr Top Lane, Golcar, Huddersfield, England, HD7 4JB

Director22 July 2016Active
40-42, Hollinwood Road, Disley, Stockport, England, SK12 2EB

Director22 January 2021Active
30 The Ridgeway, Disley, Stockport, England, SK12 2JQ

Director21 January 2016Active
30 The Ridgeway, Disley, Stockport, England, SK12 2JQ

Director21 January 2016Active
30 The Ridgeway, Disley, Stockport, England, SK12 2JQ

Director21 January 2016Active

People with Significant Control

Mr John Marsden
Notified on:20 May 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Rosegarth, Whitley Road, Dewsbury, England, WF12 0LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Rebecca Anne Conway
Notified on:22 January 2021
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Accounting Angels Ltd, First Floor, Station Hotel, Doncaster, England, DN12 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Conway
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:30, The Ridgeway, Stockport, England, SK12 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Short
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:30, The Ridgeway, Stockport, England, SK12 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Mark Thornton
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:2, Carr Top Lane, Huddersfield, England, HD7 4JB
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 (6 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
2024-05-07Address

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

Download
2024-04-10Gazette

Gazette filings brought up to date.

Download
2024-04-09Gazette

Gazette notice compulsory.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-11-15Address

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

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-03-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Address

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

Download

Copyright © 2024. All rights reserved.