UKBizDB.co.uk

CHESTER CITY CLUB PROPRIETORS,LIMITED

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

This company is commonly known as Chester City Club Proprietors,limited. The company was founded 75 years ago and was given the registration number 00465658. The firm's registered office is in CHESTER. You can find them at Chester City Club St. Peter's Churchyard, Northgate Street, Chester, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHESTER CITY CLUB PROPRIETORS,LIMITED
Company Number:00465658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1949
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Chester City Club St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Secretary01 August 2019Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director21 January 2013Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director23 September 2019Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director27 February 2024Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director12 December 2007Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director12 November 2019Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director02 December 2015Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director07 March 2011Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director19 June 2018Active
10 Stocks Lane, Great Boughton, Chester, CH3 5TF

Secretary-Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Secretary01 April 2014Active
5 Old Hall Gardens, Chester, CH2 3AB

Secretary05 October 2007Active
Two Butts, Greenfields Lane, Rowton, Chester, CH3 6AU

Director19 September 2007Active
2, Hilliards Court, Chester Business Park, Chester, CH4 9PX

Director17 September 2003Active
Cobblers Cross House, Cobblers Cross Road, Tarporley, CW6 0DH

Director12 September 2001Active
11 Peach Field, Great Boughton, Chester, CH3 5RF

Director10 December 2003Active
Oxpastures Cottage, Fishers Green Utkinton, Tarporley, CW6 0JG

Director-Active
Willow Cottage, Mouldsworth, Chester, CH3 8AJ

Director07 December 1994Active
The Byre, Churton, Chester, CH3 6LB

Director17 September 1997Active
St Peters Churchyard, Chester, CH1 2HG

Director16 September 2010Active
1 Lea Hall Mews Lea, Backford, Chester, CH1 6NU

Director16 September 1998Active
Waterside Lodge, Barrel Well Hill, Chester, CH3 5BR

Director18 September 1996Active
9 Telford Close, The Marina, Conwy, LL32 8GT

Director-Active
Settle Copse, Duddon, Tarporley, CW6 0ET

Director21 September 1994Active
Green Lake Farm, Rushmere Lane, Aldford, Chester, CH3 6HW

Director13 September 2000Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director02 December 2015Active
Tithebarn Wicker Lane, Guilden Sutton, Chester, CH3 7EL

Director-Active
2, Hilliards Court, Chester Business Park, Chester, CH4 9PX

Director12 December 2007Active
Greenhaven Stannage Lane, Churton, Chester, CH3 6LE

Director-Active
Greensleeves Bellevue Lane, Guilden Sutton, Chester, CH3 7EJ

Director-Active
Black Friars, Chester, CH1 2PY

Director17 September 2008Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director16 September 2009Active
Honeypot Cottage Rough Low, Willington, Tarporley, CW6 0PG

Director20 September 1995Active
Chester City Club, St. Peter's Churchyard, Northgate Street, Chester, CH1 2HG

Director05 January 2018Active
Greyfriars, 26 Oldfield Road, Heswall, L60 6SF

Director-Active

People with Significant Control

Mr Euan Andrew Elliott
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG
Nature of control:
  • Significant influence or control
Mr Alastair John Jeffcott
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG
Nature of control:
  • Significant influence or control
Mr Philip Wilford Snewin
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG
Nature of control:
  • Significant influence or control
Mr Nicholas John Spall
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG
Nature of control:
  • Significant influence or control
Mr Rory John Spencer Lea
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG
Nature of control:
  • Significant influence or control
Mr Fraser John Fowlie
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Chester City Club, St. Peter's Churchyard, Chester, CH1 2HG
Nature of control:
  • Significant influence or control
Mr Rupert Alexander Horne
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:2, Hilliards Court, Chester, CH4 9PX
Nature of control:
  • Significant influence or control
Mr James Brotherhood
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:2, Hilliards Court, Chester, CH4 9PX
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2020-12-05Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination secretary company with name termination date.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.