UKBizDB.co.uk

THE WAREHOUSE (CHESTER) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Warehouse (chester) Management Company Limited. The company was founded 7 years ago and was given the registration number 10648061. The firm's registered office is in CHESTER. You can find them at 15 Lower Bridge Street, , Chester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE WAREHOUSE (CHESTER) MANAGEMENT COMPANY LIMITED
Company Number:10648061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:15 Lower Bridge Street, Chester, England, CH1 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Corporate Secretary16 May 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Director23 February 2024Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NN

Director01 March 2024Active
The Vault, 8 Boughton, Chester, United Kingdom, CH3 5AG

Secretary02 March 2017Active
15, Lower Bridge Street, Chester, England, CH1 1RS

Corporate Secretary16 January 2018Active
The Vault, 8 Boughton, Chester, United Kingdom, CH3 5AG

Director02 March 2017Active
The Vault, 8 Boughton, Chester, United Kingdom, CH3 5AG

Director02 March 2017Active

People with Significant Control

Mr James Wright
Notified on:02 March 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:The Vault, 8 Boughton, Chester, United Kingdom, CH3 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marc Andrew Ronald Collins
Notified on:02 March 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:The Vault, 8 Boughton, Chester, United Kingdom, CH3 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Officers

Change corporate secretary company with change date.

Download
2023-10-17Address

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

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Officers

Appoint corporate secretary company with name date.

Download
2022-05-16Officers

Termination secretary company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Address

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

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.