This company is commonly known as Chester Homes Ltd. The company was founded 37 years ago and was given the registration number NI020481. The firm's registered office is in BELFAST. You can find them at Aisling House, 50, Stranmillis Embankment, Belfast, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | CHESTER HOMES LTD |
---|---|---|
Company Number | : | NI020481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP | Director | 07 February 2022 | Active |
38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP | Director | 07 February 2022 | Active |
38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP | Director | 07 February 2022 | Active |
6 Rockfield Dale, Bangor, Co Down, BT19 7SB | Secretary | 15 May 1987 | Active |
Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL | Secretary | 19 February 2009 | Active |
A6 1 Northview, Antrim Road, Belfast, | Secretary | 08 November 2004 | Active |
218 Bangor Road, Holywood, BT18 0JF | Director | 15 May 1987 | Active |
38a, Mallusk Road, Newtownabbey, BT36 4PP | Director | 10 January 2022 | Active |
Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL | Director | 10 April 2008 | Active |
Apt6 Block 1 Northview, Antrim Road, Belfast, BT37 7JL | Director | 30 October 2006 | Active |
Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL | Director | 15 May 1987 | Active |
18th Floor, The Scalpel, 52 Lime Street, London, England, EC3M 7AF | Director | 07 February 2022 | Active |
Impact Property 6 Limited | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18th Floor, The Scalpel, 52 Lime Street, London, England, EC3M 7AF |
Nature of control | : |
|
Electus Midco Ltd | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP |
Nature of control | : |
|
Robert Desmond Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Address | : | 38a, Mallusk Road, Newtownabbey, BT36 4PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Termination secretary company with name termination date. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.