UKBizDB.co.uk

CHESTER HOMES LTD

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director07 February 2022Active
38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director07 February 2022Active
38a, Mallusk Road, Newtownabbey, Northern Ireland, BT36 4PP

Director07 February 2022Active
6 Rockfield Dale, Bangor, Co Down, BT19 7SB

Secretary15 May 1987Active
Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL

Secretary19 February 2009Active
A6 1 Northview, Antrim Road, Belfast,

Secretary08 November 2004Active
218 Bangor Road, Holywood, BT18 0JF

Director15 May 1987Active
38a, Mallusk Road, Newtownabbey, BT36 4PP

Director10 January 2022Active
Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL

Director10 April 2008Active
Apt6 Block 1 Northview, Antrim Road, Belfast, BT37 7JL

Director30 October 2006Active
Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL

Director15 May 1987Active
18th Floor, The Scalpel, 52 Lime Street, London, England, EC3M 7AF

Director07 February 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (7 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
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Address

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

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.