Company NameAmenity Management (Chester) Limited
Company StatusActive
Company Number02181799
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)
Previous NameWatchmoney Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Simon Matthew Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(28 years, 6 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Darren Christian Mercer
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleChartered Financial Planner
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Mark Joseph Bergin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(35 years, 8 months after company formation)
Appointment Duration10 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Peter Wild Bullivant
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 12 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 St. Pauls Square
Liverpool
L3 9SJ
Director NamePamela Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 12 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St Paul's Square
Liverpool
Merseyside
L3 9SJ
Secretary NameMr Peter Wild Bullivant
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Pauls Square
Liverpool
L3 9SJ
Director NameAndrew Graham Duxbury
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameKaren Cathrall
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(25 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 August 2017)
RolePa And Sales Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Latchets Smithfield Green
Holt
LL13 9AJ
Wales
Director NameMr Simon Edgar Hargreaves Ellis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(25 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Gavin David Ball
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(33 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Richard Barge
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2022(34 years, 10 months after company formation)
Appointment Duration10 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address5-7 Grosvenor Court Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Gordon Robertson
6.67%
Ordinary
1 at £1Michael Barry Owen & Linda Southworth & Peter Bullivant & A.j. Bell (Pp) Trustees LTD
6.67%
Ordinary
1 at £1Rokko Properties LTD
6.67%
Ordinary
1 at £1Tarsem Dhaliwal & Mr Peter Wild Bullivant
6.67%
Ordinary
4 at £1Close Horizons LTD
26.67%
Ordinary
3 at £1A J Bell Management LTD & Clive Thomas Pointon & Richard Dakens Forrester & David Simon Matthew Edwards
20.00%
Ordinary
2 at £1Linda Southworth & Peter Bullivant & Refuge Nominees LTD & Gladstone Nominees LTD
13.33%
Ordinary
2 at £1Trumpton Town Estates LTD
13.33%
Ordinary

Financials

Year2014
Net Worth£2,265
Current Liabilities£20,390

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

26 February 2021Appointment of Mr Gavin David Ball as a director on 17 February 2021 (2 pages)
26 February 2021Cessation of Simon Edgar Hargreaves Ellis as a person with significant control on 17 February 2021 (1 page)
26 February 2021Termination of appointment of Simon Edgar Hargreaves Ellis as a director on 17 February 2021 (1 page)
1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 January 2019Notification of Darren Christian Mercer as a person with significant control on 23 November 2017 (2 pages)
25 January 2019Cessation of Karen Cathrall as a person with significant control on 17 August 2017 (1 page)
25 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
23 November 2017Appointment of Mr Darren Christian Mercer as a director on 23 November 2017 (2 pages)
23 November 2017Appointment of Mr Darren Christian Mercer as a director on 23 November 2017 (2 pages)
30 August 2017Termination of appointment of Karen Cathrall as a director on 17 August 2017 (1 page)
30 August 2017Termination of appointment of Karen Cathrall as a director on 17 August 2017 (1 page)
16 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Appointment of David Simon Matthew Edwards as a director on 25 April 2016 (3 pages)
5 May 2016Appointment of David Simon Matthew Edwards as a director on 25 April 2016 (3 pages)
25 January 2016Termination of appointment of Andrew Graham Duxbury as a director on 29 December 2015 (1 page)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15
(6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15
(6 pages)
25 January 2016Termination of appointment of Andrew Graham Duxbury as a director on 29 December 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 15
(7 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 15
(7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 15
(7 pages)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 15
(7 pages)
9 January 2014Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from No 1 St Pauls Square Liverpool Merseyside L3 9SJ on 9 January 2014 (2 pages)
11 October 2013Termination of appointment of Peter Bullivant as a secretary (2 pages)
11 October 2013Termination of appointment of Peter Bullivant as a secretary (2 pages)
25 September 2013Termination of appointment of Pamela Jones as a director (2 pages)
25 September 2013Appointment of Mr Simon Edgar Hargreaves Ellis as a director (3 pages)
25 September 2013Appointment of Mr Simon Edgar Hargreaves Ellis as a director (3 pages)
25 September 2013Appointment of Andy Duxbury as a director (3 pages)
25 September 2013Appointment of Karen Cathrall as a director (3 pages)
25 September 2013Termination of appointment of Peter Bullivant as a director (2 pages)
25 September 2013Termination of appointment of Pamela Jones as a director (2 pages)
25 September 2013Appointment of Karen Cathrall as a director (3 pages)
25 September 2013Appointment of Andy Duxbury as a director (3 pages)
25 September 2013Termination of appointment of Peter Bullivant as a director (2 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (10 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (10 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 February 2009Director and secretary's change of particulars / peter bullivant / 23/12/2008 (1 page)
26 February 2009Director and secretary's change of particulars / peter bullivant / 23/12/2008 (1 page)
19 February 2009Return made up to 23/01/09; full list of members (6 pages)
19 February 2009Return made up to 23/01/09; full list of members (6 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 March 2008Registered office changed on 20/03/2008 from 8TH floor state house 22 dale street liverpool L2 4UR (1 page)
20 March 2008Registered office changed on 20/03/2008 from 8TH floor state house 22 dale street liverpool L2 4UR (1 page)
10 March 2008Director's change of particulars / pamela jones / 05/03/2008 (1 page)
10 March 2008Director's change of particulars / pamela jones / 05/03/2008 (1 page)
7 March 2008Return made up to 23/01/08; change of members (9 pages)
7 March 2008Return made up to 23/01/08; change of members (9 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 February 2007Return made up to 23/01/07; full list of members (12 pages)
21 February 2007Return made up to 23/01/07; full list of members (12 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 February 2006Return made up to 23/01/06; full list of members (13 pages)
9 February 2006Return made up to 23/01/06; full list of members (13 pages)
31 May 2005Full accounts made up to 31 December 2004 (11 pages)
31 May 2005Full accounts made up to 31 December 2004 (11 pages)
16 March 2005Return made up to 23/01/05; full list of members (9 pages)
16 March 2005Return made up to 23/01/05; full list of members (9 pages)
11 May 2004Full accounts made up to 31 December 2003 (10 pages)
11 May 2004Full accounts made up to 31 December 2003 (10 pages)
12 February 2004Return made up to 23/01/04; no change of members (7 pages)
12 February 2004Return made up to 23/01/04; no change of members (7 pages)
29 August 2003Full accounts made up to 31 December 2002 (10 pages)
29 August 2003Full accounts made up to 31 December 2002 (10 pages)
3 February 2003Return made up to 23/01/03; no change of members (7 pages)
3 February 2003Return made up to 23/01/03; no change of members (7 pages)
19 September 2002Full accounts made up to 31 December 2001 (9 pages)
19 September 2002Full accounts made up to 31 December 2001 (9 pages)
12 March 2002Return made up to 31/01/02; full list of members (7 pages)
12 March 2002Return made up to 31/01/02; full list of members (7 pages)
19 July 2001Full accounts made up to 31 December 2000 (10 pages)
19 July 2001Full accounts made up to 31 December 2000 (10 pages)
20 February 2001Return made up to 31/01/01; no change of members (6 pages)
20 February 2001Return made up to 31/01/01; no change of members (6 pages)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
30 June 2000Full accounts made up to 31 December 1999 (10 pages)
8 February 2000Return made up to 31/01/00; full list of members (11 pages)
8 February 2000Return made up to 31/01/00; full list of members (11 pages)
22 February 1999Return made up to 31/01/99; full list of members (11 pages)
22 February 1999Return made up to 31/01/99; full list of members (11 pages)
21 February 1999Full accounts made up to 31 December 1998 (10 pages)
21 February 1999Full accounts made up to 31 December 1998 (10 pages)
19 March 1998Full accounts made up to 31 December 1997 (11 pages)
19 March 1998Full accounts made up to 31 December 1997 (11 pages)
5 February 1998Return made up to 31/01/98; full list of members (11 pages)
5 February 1998Return made up to 31/01/98; full list of members (11 pages)
10 February 1997Return made up to 31/01/97; full list of members (11 pages)
10 February 1997Return made up to 31/01/97; full list of members (11 pages)
14 March 1996Full accounts made up to 31 December 1995 (10 pages)
14 March 1996Full accounts made up to 31 December 1995 (10 pages)
11 February 1996Return made up to 31/01/96; full list of members (11 pages)
11 February 1996Return made up to 31/01/96; full list of members (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
12 January 1988Memorandum and Articles of Association (11 pages)
12 January 1988Memorandum and Articles of Association (11 pages)
5 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1987Incorporation (12 pages)
21 October 1987Incorporation (12 pages)