Chester
Cheshire
CH1 5AD
Wales
Director Name | John David Massey |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 17 1875 Bakers Court Steam Mill Street Chester Cheshire CH3 5AD Wales |
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Director Name | Mr Neil Andrew Waddington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Arley Drive Sale Cheshire M33 3TA |
Secretary Name | Mr Richard Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Moat Barn Glasshouse Lane Packwood Warwickshire B94 6PU |
Director Name | Denise Elsie Caldwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 October 2005) |
Role | Sales Director |
Correspondence Address | 14 The Hillock Astley Manchester Lancashire M29 7GW |
Director Name | Mr Stephen Edmund Wielebski |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 October 2007) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 3 Carmarthen Close Callands Warrington Cheshire WA5 9UT |
Director Name | Stephen Muluaney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 20 Bakers Court Chester Cheshire CH3 5AD Wales |
Secretary Name | Linda Jennifer Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2009) |
Role | Local Authority Officer |
Correspondence Address | 10 Bakers Court Steam Mill Street Chester Cheshire CH3 5AD Wales |
Secretary Name | HHL Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 2014) |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Registered Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Mr R. Chong 8.70% Ordinary |
---|---|
2 at £1 | Andrew Lovatt & Alma Lovatt 4.35% Ordinary |
2 at £1 | B. Hopkins & R. Hopkins 4.35% Ordinary |
2 at £1 | David Kevin Thomas 4.35% Ordinary |
2 at £1 | John Campbell & Pauline Campbell 4.35% Ordinary |
2 at £1 | John David Massey & Rosemary Gillian Fowles 4.35% Ordinary |
2 at £1 | Martin Marshall 4.35% Ordinary |
2 at £1 | Mr A. Wainwright 4.35% Ordinary |
2 at £1 | Mr A.c. Swinnerton 4.35% Ordinary |
2 at £1 | Mr Chen & Mrs Liu 4.35% Ordinary |
2 at £1 | Mr D.g. Cooper 4.35% Ordinary |
2 at £1 | Mr Jackson 4.35% Ordinary |
2 at £1 | Mr K.l. Larner 4.35% Ordinary |
2 at £1 | Mr Laird & Mrs Laird 4.35% Ordinary |
2 at £1 | Mr P. Whiteside 4.35% Ordinary |
2 at £1 | Mr R.c. Clarke 4.35% Ordinary |
2 at £1 | Mr T.j. Wright 4.35% Ordinary |
2 at £1 | Mr Wray & Mrs Wray 4.35% Ordinary |
2 at £1 | Mrs Brown & Mr Brown 4.35% Ordinary |
2 at £1 | Mrs Waring & Mr Waring 4.35% Ordinary |
2 at £1 | Ms K. Thomas & Mr G. Lymer 4.35% Ordinary |
2 at £1 | Ms S.e. Riddell 4.35% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 24 October 2022 with updates (5 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
29 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Hhl Property Management Limited as a secretary on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Hhl Company Secretaries Limited as a secretary on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Hhl Company Secretaries Limited as a secretary on 4 December 2014 (2 pages) |
4 December 2014 | Termination of appointment of Hhl Property Management Limited as a secretary on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Hhl Property Management Limited as a secretary on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Hhl Company Secretaries Limited as a secretary on 4 December 2014 (2 pages) |
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 November 2012 | Director's details changed for Martin Kieth Marshall on 1 October 2012 (2 pages) |
30 November 2012 | Director's details changed for Martin Kieth Marshall on 1 October 2012 (2 pages) |
30 November 2012 | Director's details changed for Martin Kieth Marshall on 1 October 2012 (2 pages) |
30 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
23 November 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
28 October 2011 | Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 28 October 2011 (1 page) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Registered office address changed from 377 Hoylake Road Wirral Merseyside CH46 0RW England on 28 October 2011 (1 page) |
17 August 2011 | Memorandum and Articles of Association (13 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Memorandum and Articles of Association (13 pages) |
17 August 2011 | Resolutions
|
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 October 2010 | Secretary's details changed for Hhl Property Management Limited on 26 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Hhl Property Management Limited on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from C/O Hhl Property Mgt. Ltd. the Maple Joan Avenue Moreton Wirral Merseyside CH46 6DA England on 13 September 2010 (1 page) |
12 May 2010 | Director's details changed for Martin Kieth Marshall on 7 December 2009 (1 page) |
12 May 2010 | Director's details changed for John David Massey on 7 December 2009 (1 page) |
12 May 2010 | Director's details changed for John David Massey on 7 December 2009 (1 page) |
12 May 2010 | Director's details changed for John David Massey on 7 December 2009 (1 page) |
12 May 2010 | Director's details changed for Martin Kieth Marshall on 7 December 2009 (1 page) |
12 May 2010 | Director's details changed for Martin Kieth Marshall on 7 December 2009 (1 page) |
7 May 2010 | Termination of appointment of Linda Brown as a secretary (1 page) |
7 May 2010 | Termination of appointment of Linda Brown as a secretary (1 page) |
4 March 2010 | Appointment of Hhl Property Management Limited as a secretary (2 pages) |
4 March 2010 | Appointment of Hhl Property Management Limited as a secretary (2 pages) |
7 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR Uk on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR Uk on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 259 Wallasey Village Wallasey Wirral CH45 3LR Uk on 2 November 2009 (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
24 October 2008 | Appointment terminated director stephen muluaney (1 page) |
24 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
24 October 2008 | Appointment terminated director stephen muluaney (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 112A wallasey road wallasey wirral CH44 2AE (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 112A wallasey road wallasey wirral CH44 2AE (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
12 December 2006 | Return made up to 24/10/06; full list of members (10 pages) |
12 December 2006 | Return made up to 24/10/06; full list of members (10 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 2 centro place pride park derby derbyshire DE24 8RF (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 2 centro place pride park derby derbyshire DE24 8RF (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
9 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
16 June 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed (1 page) |
10 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: cedar housee ashbourne road derby derbyshire DE22 3FS (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: cedar housee ashbourne road derby derbyshire DE22 3FS (1 page) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Resolutions
|
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
17 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
25 October 2002 | Incorporation (23 pages) |
25 October 2002 | Incorporation (23 pages) |