Company NameChess Property Developments Limited
DirectorCharles David Pollock
Company StatusActive
Company Number02221736
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles David Pollock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary NameMr Mark Roy Lightfoot
StatusCurrent
Appointed01 January 2010(21 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameEdward Ardley Pollock
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 June 2004)
RoleCompany Director
Correspondence AddressBarrington House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary NameSusan Pollock
NationalityBritish
StatusResigned
Appointed21 March 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2003)
RoleSecretary
Correspondence AddressChapel House
Gilling East
York
North Yorkshire
YO62 4JN
Secretary NameJulie Wright
NationalityBritish
StatusResigned
Appointed02 January 2003(14 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tanglewood Drive
Tytherington
Cheshire
SK10 2AH
Secretary NameA R Services Limited (Corporation)
StatusResigned
Appointed16 August 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 March 2000)
Correspondence AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL

Contact

Telephone01625 585565
Telephone regionMacclesfield

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Chess Property Development
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
17 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 November 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
25 November 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 March 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
4 March 2010Termination of appointment of Julie Wright as a secretary (1 page)
4 March 2010Termination of appointment of Julie Wright as a secretary (1 page)
4 March 2010Appointment of Mr Mark Roy Lightfoot as a secretary (1 page)
14 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
27 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 November 2007Return made up to 31/05/07; full list of members (6 pages)
4 November 2007Return made up to 31/05/07; full list of members (6 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (6 pages)
20 October 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page)
30 August 2005Registered office changed on 30/08/05 from: barrington house heyes lane alderley edge cheshire SK9 7LA (1 page)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Director resigned (1 page)
18 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Director resigned (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
16 April 2003Registered office changed on 16/04/03 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
16 April 2003Registered office changed on 16/04/03 from: central chambers london road alderley edge cheshire SK9 7DZ (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 July 2002Return made up to 31/05/02; full list of members (7 pages)
22 July 2002Return made up to 31/05/02; full list of members (7 pages)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
16 July 2001Return made up to 31/05/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
28 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
11 July 2000Return made up to 31/05/00; full list of members (6 pages)
11 July 2000Return made up to 31/05/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: clifford house 13A corporation street stalybridge chehsire SK15 2JL (1 page)
22 February 2000Registered office changed on 22/02/00 from: clifford house 13A corporation street stalybridge chehsire SK15 2JL (1 page)
22 July 1999Return made up to 31/05/99; no change of members (4 pages)
22 July 1999Return made up to 31/05/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (3 pages)
13 July 1998Return made up to 31/05/98; full list of members (6 pages)
13 July 1998Return made up to 31/05/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
9 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 July 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 01/07/96
(4 pages)
1 July 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 01/07/96
(4 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)