Knowsley Lane, Church Lawton
Stoke On Trent
Staffordshire
ST7 3PY
Director Name | Peter Kennerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hall O Lee Farm Knowsley Lane, Church Lawton Stoke On Trent Staffordshire ST7 3PY |
Secretary Name | Julie Kennerley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2004(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hall O Lee Farm Knowsley Lane, Church Lawton Stoke On Trent Staffordshire ST7 3PY |
Director Name | Mr Steven Kennerley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Grindlestone Farm Knowsley Lane Church Lawton Stoke-On-Trent ST7 3PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | cheshirepropertylettings.co.uk |
---|---|
Telephone | 07 930340462 |
Telephone region | Mobile |
Registered Address | Hall O'Lee Farm Knowsley Lane Church Lawton Stoke-On-Trent ST7 3PY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Church Lawton |
Ward | Odd Rode |
5 at £1 | Steven Kennerley 5.00% Ordinary |
---|---|
48 at £1 | Peter Kennerley 48.00% Ordinary |
47 at £1 | Julie Kennerley 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416,058 |
Cash | £12,590 |
Current Liabilities | £189,104 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
10 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Director's details changed for Mr Steven Kennerley on 10 November 2023 (2 pages) |
10 November 2023 | Registered office address changed from 10 Swan Bank Congleton Cheshire CW12 1AH to Hall O'lee Farm Knowsley Lane Church Lawton Stoke-on-Trent ST7 3PY on 10 November 2023 (1 page) |
16 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
28 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
11 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
23 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
28 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 November 2017 | Director's details changed for Mr Steven Kennerley on 24 October 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Steven Kennerley on 24 October 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Registered office address changed from 2 Martins Court West Street Congleton Cheshire CW12 1JR on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 2 Martins Court West Street Congleton Cheshire CW12 1JR on 16 July 2010 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Director's details changed for Peter Kennerley on 14 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Julie Kennerley on 14 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Steven Kennerley on 14 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Julie Kennerley on 14 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Steven Kennerley on 14 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Peter Kennerley on 14 October 2009 (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
9 September 2008 | Director appointed mr steven kennerley (1 page) |
9 September 2008 | Director appointed mr steven kennerley (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 2 martins court west street congleton cheshire CW12 1JR (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 2 martins court west street congleton cheshire CW12 1JR (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Return made up to 14/10/06; full list of members (7 pages) |
22 December 2006 | Return made up to 14/10/06; full list of members (7 pages) |
11 January 2006 | Return made up to 14/10/05; full list of members (7 pages) |
11 January 2006 | Return made up to 14/10/05; full list of members (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 14/10/04; full list of members (7 pages) |
8 February 2005 | Return made up to 14/10/04; full list of members (7 pages) |
25 May 2004 | Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2004 | Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | Registered office changed on 05/04/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Company name changed cheshire property lettings limit ed\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed cheshire property lettings limit ed\certificate issued on 30/03/04 (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Incorporation (9 pages) |
14 October 2003 | Incorporation (9 pages) |