UKBizDB.co.uk

CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED

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

This company is commonly known as Chester Properties Asset Management No.3 Limited. The company was founded 17 years ago and was given the registration number 06042131. The firm's registered office is in WESTERHAM. You can find them at 7 Buckham Thorns Road, , Westerham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED
Company Number:06042131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Buckham Thorns Road, Westerham, England, TN16 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Buckham Thorns Road, Westerham, England, TN16 1ET

Secretary02 June 2017Active
1 Oak Court, 1 Oak Court, 67-72 Bethel Road, Sevenoaks, United Kingdom, TN13 3UE

Director02 July 2012Active
2 Brook Place Cottage, Ide Hill, Sevenoaks, TN14 6BL

Secretary04 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 January 2007Active
6 The Spain, Petersfield, GU32 3LA

Director01 January 2009Active
7, Buckham Thorns Road, Westerham, England, TN16 1ET

Director05 February 2013Active
Broadham End Hall Hill, Oxted, RH8 9PA

Director04 January 2007Active
The Paddocks, 23 Old North Road, Wansford, Peterborough, PE8 6LB

Director04 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 January 2007Active

People with Significant Control

Mr William Robert Gear
Notified on:02 May 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:1 Oak Court, 1 Oak Court, Sevenoaks, United Kingdom, TN13 3UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Charles Lyall
Notified on:04 January 2017
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:7, Buckham Thorns Road, Westerham, England, TN16 1ET
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

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

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Address

Change sail address company with old address new address.

Download
2022-07-12Address

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

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Address

Change sail address company with old address new address.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-01-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Officers

Appoint person secretary company with name date.

Download
2017-06-02Address

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

Download

Copyright © 2024. All rights reserved.