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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosegarth, Whitley Road, Whitley, Dewsbury, England, WF12 0LZ | Director | 20 May 2021 | Active |
2, Carr Top Lane, Golcar, Huddersfield, England, HD7 4JB | Director | 22 July 2016 | Active |
40-42, Hollinwood Road, Disley, Stockport, England, SK12 2EB | Director | 22 January 2021 | Active |
30 The Ridgeway, Disley, Stockport, England, SK12 2JQ | Director | 21 January 2016 | Active |
30 The Ridgeway, Disley, Stockport, England, SK12 2JQ | Director | 21 January 2016 | Active |
30 The Ridgeway, Disley, Stockport, England, SK12 2JQ | Director | 21 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Address | Change registered office address company with date old address new address. | Download |
2024-04-10 | Gazette | Gazette filings brought up to date. | Download |
2024-04-09 | Gazette | Gazette notice compulsory. | Download |
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.