Company NameChantry Court (Crewe) Management Limited
DirectorEdward Grant Fifield
Company StatusActive
Company Number02483759
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Grant Fifield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameFifield Glyn Limited (Corporation)
StatusCurrent
Appointed01 July 2015(25 years, 3 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr Charles Harry Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 23 January 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBirkrigg 1b Dorchester Road
Hazel Grove
Stockport
Cheshire
SK7 5HE
Secretary NameMrs Anne Joyce Perrin
NationalityBritish
StatusResigned
Appointed22 March 1991(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 23 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dorchester Road
Hazel Grove
Stockport
Cheshire
SK7 5HE
Director NameMr Ian Coop
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Earles Lane, Wincham
Northwich
Cheshire
CW9 6EA
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 1997)
RoleChartered Accountant
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Secretary NameMr Ian Coop
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Earles Lane, Wincham
Northwich
Cheshire
CW9 6EA
Director NameMr Hugh Glenn Thompson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 1996)
RoleOperation Executive
Correspondence Address3 Glenview Park
Bangor
County Down
BT19 1AS
Northern Ireland
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed29 October 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 1997)
RoleFinance Executive
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr James Ramsay
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 1997)
RoleAccountant
Correspondence Address7 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameAlan Gordon Bennett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Ashton
Widnes
Cheshire
WA8 9GN
Director NameMr Andrew James Buckingham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(7 years after company formation)
Appointment Duration17 years, 11 months (resigned 28 March 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Lymes
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Secretary NameAlan Gordon Bennett
NationalityBritish
StatusResigned
Appointed15 April 1997(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Ashton
Widnes
Cheshire
WA8 9GN
Secretary NameMrs Angela Buckingham
NationalityBritish
StatusResigned
Appointed16 December 2004(14 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Lymes
Middlewich Road
Allostock
Cheshire
WA16 9JQ
Director NameMr Edward Grant Fifield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(25 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr Oliver James Buckingham
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(31 years after company formation)
Appointment Duration1 year (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD

Location

Registered Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Averick LTD
50.00%
Ordinary
1 at £1Andrew J. Buckingham
12.50%
Ordinary
1 at £1Ian Bradley & Christina Corish
12.50%
Ordinary
1 at £1J.p. Shingler
12.50%
Ordinary
1 at £1Whinmoor Estates LTD
12.50%
Ordinary

Financials

Year2014
Net Worth-£168
Current Liabilities£10,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Filing History

4 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8
(4 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 8
(4 pages)
22 February 2016Appointment of Mr Edward Grant Fifield as a director on 1 July 2015 (2 pages)
22 February 2016Appointment of Mr Edward Grant Fifield as a director on 1 July 2015 (2 pages)
19 February 2016Registered office address changed from 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 19 February 2016 (1 page)
19 February 2016Appointment of Fifield Glyn Limited as a secretary on 1 July 2015 (2 pages)
19 February 2016Termination of appointment of Andrew James Buckingham as a director on 28 March 2015 (1 page)
19 February 2016Registered office address changed from 8 Chantry Court Forge Street Crewe Cheshire CW1 2DL to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Andrew James Buckingham as a director on 28 March 2015 (1 page)
19 February 2016Appointment of Fifield Glyn Limited as a secretary on 1 July 2015 (2 pages)
19 February 2016Termination of appointment of Angela Buckingham as a secretary on 1 July 2015 (1 page)
19 February 2016Termination of appointment of Angela Buckingham as a secretary on 1 July 2015 (1 page)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8
(5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8
(5 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 April 2009Return made up to 22/03/09; full list of members (4 pages)
16 April 2009Return made up to 22/03/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Return made up to 22/03/08; full list of members (4 pages)
18 August 2008Return made up to 22/03/08; full list of members (4 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Return made up to 22/03/07; full list of members (7 pages)
4 April 2007Return made up to 22/03/07; full list of members (7 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Return made up to 22/03/06; full list of members (7 pages)
23 March 2006Return made up to 22/03/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005Return made up to 22/03/05; full list of members (7 pages)
23 March 2005Return made up to 22/03/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Return made up to 22/03/04; full list of members (8 pages)
4 January 2005Return made up to 22/03/04; full list of members (8 pages)
19 August 2004Registered office changed on 19/08/04 from: 2 friarsgate grosvenor street chester CH1 1XG (1 page)
19 August 2004Registered office changed on 19/08/04 from: 2 friarsgate grosvenor street chester CH1 1XG (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
25 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 April 2003Return made up to 22/03/03; full list of members (8 pages)
12 April 2003Return made up to 22/03/03; full list of members (8 pages)
5 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 April 2002Return made up to 22/03/02; full list of members (7 pages)
12 April 2002Return made up to 22/03/02; full list of members (7 pages)
11 April 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2001Full accounts made up to 31 December 2000 (9 pages)
9 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
9 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
20 March 2001Registered office changed on 20/03/01 from: 47 castle street liverpool L2 9TQ (1 page)
20 March 2001Registered office changed on 20/03/01 from: 47 castle street liverpool L2 9TQ (1 page)
7 April 2000Return made up to 22/03/00; full list of members (7 pages)
7 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 April 2000Return made up to 22/03/00; full list of members (7 pages)
20 May 1999Full accounts made up to 31 December 1998 (9 pages)
20 May 1999Full accounts made up to 31 December 1998 (9 pages)
6 April 1999Return made up to 22/03/99; change of members (6 pages)
6 April 1999Return made up to 22/03/99; change of members (6 pages)
8 May 1998Full accounts made up to 31 December 1997 (9 pages)
8 May 1998Full accounts made up to 31 December 1997 (9 pages)
15 April 1998Return made up to 22/03/98; full list of members (6 pages)
15 April 1998Return made up to 22/03/98; full list of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997Return made up to 22/03/97; no change of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Return made up to 22/03/97; no change of members
  • 363(287) ‐ Registered office changed on 23/04/97
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1996Full accounts made up to 31 December 1995 (9 pages)
6 August 1996Full accounts made up to 31 December 1995 (9 pages)
30 June 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Registered office changed on 18/10/95 from: cresta house 5 ambassador place stockport road altrincham cheshire, WA15 8DB (1 page)
18 October 1995Return made up to 22/03/95; full list of members (6 pages)
18 October 1995Return made up to 22/03/95; full list of members (6 pages)
18 October 1995Registered office changed on 18/10/95 from: cresta house 5 ambassador place stockport road altrincham cheshire, WA15 8DB (1 page)