Company NameCheshire Lets Limited
Company StatusActive
Company Number04562964
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameChristopher Butterworth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2003(7 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Chapel Lane
Mere
Cheshire
WA16 6PP
Director NameKimberley Jane Butterworth
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2003(7 months, 1 week after company formation)
Appointment Duration20 years, 11 months
RoleTrainee Construction Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Pepper Lane
Standish
Wigan
Lancashire
WN6 0PT
Director NameMrs Claire Louise Carey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
Director NameClaire Louise Carey
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2003(7 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 07 September 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Yew Tree Lane
Cowlersley
Huddersfield
HD4 5UY
Secretary NameClaire Louise Carey
NationalityBritish
StatusResigned
Appointed25 May 2003(7 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 07 September 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Yew Tree Lane
Cowlersley
Huddersfield
HD4 5UY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitecheshirelettings.co.uk

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Kimberley Jane Butterworth
98.00%
Ordinary
2 at £1Christopher Butterworth
2.00%
Ordinary

Financials

Year2014
Net Worth£32,831
Cash£6,895
Current Liabilities£3,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

4 March 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2019Confirmation statement made on 16 November 2018 with updates (4 pages)
16 November 2018Appointment of Mrs Claire Louise Carey as a director on 15 November 2018 (2 pages)
16 November 2018Cessation of Christopher Butterworth as a person with significant control on 15 November 2018 (1 page)
16 November 2018Notification of Kimberley Jane Hillman as a person with significant control on 15 November 2018 (2 pages)
14 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
9 September 2011Termination of appointment of Claire Carey as a secretary (1 page)
9 September 2011Termination of appointment of Claire Carey as a director (1 page)
9 September 2011Termination of appointment of Claire Carey as a secretary (1 page)
9 September 2011Termination of appointment of Claire Carey as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Kimberley Jane Butterworth on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Claire Louise Carey on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Christopher Butterworth on 15 October 2009 (2 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Kimberley Jane Butterworth on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Claire Louise Carey on 15 October 2009 (2 pages)
23 October 2009Director's details changed for Christopher Butterworth on 15 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Return made up to 15/10/08; full list of members (4 pages)
14 November 2008Return made up to 15/10/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 15/10/06; full list of members (3 pages)
27 November 2006Return made up to 15/10/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 November 2005Return made up to 15/10/05; full list of members (3 pages)
4 November 2005Return made up to 15/10/05; full list of members (3 pages)
16 November 2004Return made up to 15/10/04; full list of members (7 pages)
16 November 2004Return made up to 15/10/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 November 2003Return made up to 15/10/03; full list of members (7 pages)
6 November 2003Return made up to 15/10/03; full list of members (7 pages)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
2 July 2003Ad 25/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2003Ad 25/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 October 2002Registered office changed on 21/10/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 October 2002Incorporation (12 pages)
15 October 2002Incorporation (12 pages)