Company NameEgerton Street (Chester) Management Company Limited
Company StatusActive
Company Number05260644
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 2004(19 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Arnold Banford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMrs Ann Murphy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Paul Hon Kit Wong
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(17 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Grant Philip Taylor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(19 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Christopher John Day
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(19 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Secretary NamePemsec Ltd (Corporation)
StatusCurrent
Appointed01 October 2023(18 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
Correspondence AddressC/O Paramount Estate Management Limted Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Paul Michael Brereton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 July 2013)
RoleElectricial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address101 The Quarter
Egerton Street
Chester
Cheshire
CH1 3NQ
Wales
Director NameMr Jonty Van Der Sluis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 December 2010)
RolePrivate Landlord
Country of ResidenceEngland
Correspondence Address1 Whiteley
Windsor
Berkshire
SL4 5PJ
Director NameMr Richard James Snell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2011)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address15 Colville Place
London
W1T 2BN
Secretary NameMiss Rebecca Matthew
StatusResigned
Appointed07 January 2011(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 October 2016)
RoleCompany Director
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Director NameMr Andrew James Templeton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr Alan Kenneth Dunlop
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Eric Huw Burt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2020)
RoleHealth And Safety Manager
Country of ResidenceWales
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Director NameMrs Jaqueline Raybould
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Director NameMr Georgian-Catalin Banut
Date of BirthOctober 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed09 November 2021(17 years after company formation)
Appointment Duration10 months, 1 week (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Director NameMs Diane Taska
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(17 years after company formation)
Appointment Duration6 months, 1 week (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Director NameRMG Asset Management Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameMatthews Of Chester Limited (Corporation)
StatusResigned
Appointed14 October 2016(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2022)
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Secretary NameMatthews Block Management Ltd (Corporation)
StatusResigned
Appointed16 May 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2023)
Correspondence Address15 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Secretary NameParamount Block And Estate Management Ltd (Corporation)
StatusResigned
Appointed01 October 2023(18 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 October 2023)
Correspondence AddressHerons Way Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered AddressC/O Paramount Estate Management Ltd Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

16 November 2023Appointment of Mr Christopher John Day as a director on 8 November 2023 (2 pages)
16 November 2023Appointment of Mr Grant Philip Taylor as a director on 8 November 2023 (2 pages)
7 November 2023Notification of Paul Hon Kit Wong as a person with significant control on 9 November 2021 (2 pages)
7 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
9 October 2023Termination of appointment of Paramount Block and Estate Management Ltd as a secretary on 9 October 2023 (1 page)
9 October 2023Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR on 9 October 2023 (1 page)
9 October 2023Appointment of Paramount Block and Estate Management Ltd as a secretary on 1 October 2023 (2 pages)
9 October 2023Appointment of Pemsec Ltd as a secretary on 1 October 2023 (2 pages)
9 October 2023Termination of appointment of Matthews Block Management Ltd as a secretary on 9 October 2023 (1 page)
14 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
15 September 2022Termination of appointment of Georgian-Catalin Banut as a director on 15 September 2022 (1 page)
16 May 2022Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022 (1 page)
16 May 2022Termination of appointment of Diane Taska as a director on 16 May 2022 (1 page)
16 May 2022Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 December 2021Termination of appointment of Jaqueline Raybould as a director on 31 December 2021 (1 page)
25 November 2021Cessation of Jaqueline Raybould as a person with significant control on 9 November 2021 (1 page)
25 November 2021Appointment of Mr Georgian-Catalin Banut as a director on 9 November 2021 (2 pages)
25 November 2021Appointment of Mr Paul Hon Kit Wong as a director on 9 November 2021 (2 pages)
25 November 2021Appointment of Ms Diane Taska as a director on 9 November 2021 (2 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
15 October 2021Change of details for Mrs Jaqueline Raybould as a person with significant control on 1 October 2021 (2 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
22 October 2020Secretary's details changed for Matthews of Chester Limited on 1 October 2020 (1 page)
22 October 2020Cessation of Eric Huw Burt as a person with significant control on 1 September 2020 (1 page)
1 September 2020Termination of appointment of Eric Huw Burt as a director on 1 September 2020 (1 page)
19 June 2020Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 19 June 2020 (1 page)
17 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 April 2020Termination of appointment of Alan Kenneth Dunlop as a director on 3 April 2020 (1 page)
3 April 2020Cessation of Alan Kenneth Dunlop as a person with significant control on 3 April 2020 (1 page)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 October 2019Notification of Jaqueline Raybould as a person with significant control on 30 September 2019 (2 pages)
13 August 2019Change of details for Mr Eric Huw Burt as a person with significant control on 13 August 2019 (2 pages)
13 August 2019Change of details for Mr Alan Kenneth Dunlop as a person with significant control on 13 August 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 July 2019Director's details changed for Mr Arnold Banford on 1 June 2019 (2 pages)
23 November 2018Appointment of Mrs Jaqueline Raybould as a director on 23 November 2018 (2 pages)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
31 August 2018Amended total exemption full accounts made up to 31 December 2017 (9 pages)
6 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
24 October 2016Appointment of C/O Matthews of Chester Ltd as a secretary on 14 October 2016 (2 pages)
24 October 2016Termination of appointment of Rebecca Matthew as a secretary on 14 October 2016 (1 page)
24 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
24 October 2016Appointment of C/O Matthews of Chester Ltd as a secretary on 14 October 2016 (2 pages)
24 October 2016Termination of appointment of Rebecca Matthew as a secretary on 14 October 2016 (1 page)
24 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2016Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 13 July 2016 (1 page)
22 December 2015Director's details changed for Mr Arnold Banford on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Eric Huw Burt as a director on 21 December 2015 (2 pages)
22 December 2015Annual return made up to 15 October 2015 no member list (4 pages)
22 December 2015Appointment of Mr Eric Huw Burt as a director on 21 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Arnold Banford on 22 December 2015 (2 pages)
22 December 2015Annual return made up to 15 October 2015 no member list (4 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 January 2015Annual return made up to 15 October 2014 no member list (4 pages)
8 January 2015Appointment of Mr Alan Kenneth Dunlop as a director on 21 November 2013 (2 pages)
8 January 2015Termination of appointment of Andrew James Templeton as a director on 13 November 2014 (1 page)
8 January 2015Appointment of Mrs Ann Murphy as a director on 13 November 2014 (2 pages)
8 January 2015Termination of appointment of Andrew James Templeton as a director on 13 November 2014 (1 page)
8 January 2015Appointment of Mrs Ann Murphy as a director on 13 November 2014 (2 pages)
8 January 2015Annual return made up to 15 October 2014 no member list (4 pages)
8 January 2015Appointment of Mr Alan Kenneth Dunlop as a director on 21 November 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 November 2013Annual return made up to 15 October 2013 no member list (4 pages)
28 November 2013Annual return made up to 15 October 2013 no member list (4 pages)
22 July 2013Termination of appointment of Paul Brereton as a director (1 page)
22 July 2013Termination of appointment of Paul Brereton as a director (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 4 April 2013 (1 page)
4 December 2012Annual return made up to 15 October 2012 no member list (5 pages)
4 December 2012Annual return made up to 15 October 2012 no member list (5 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 November 2011Termination of appointment of Richard Snell as a director (1 page)
25 November 2011Appointment of Mr Andrew James Templeton as a director (2 pages)
25 November 2011Appointment of Mr Andrew James Templeton as a director (2 pages)
25 November 2011Termination of appointment of Richard Snell as a director (1 page)
20 October 2011Annual return made up to 15 October 2011 no member list (5 pages)
20 October 2011Director's details changed for Mr Arnold Barford on 14 October 2011 (2 pages)
20 October 2011Secretary's details changed for Miss Rebecca Matthews on 14 October 2011 (1 page)
20 October 2011Termination of appointment of Jonty Van Der Sluis as a director (1 page)
20 October 2011Secretary's details changed for Miss Rebecca Matthews on 14 October 2011 (1 page)
20 October 2011Annual return made up to 15 October 2011 no member list (5 pages)
20 October 2011Director's details changed for Mr Arnold Barford on 14 October 2011 (2 pages)
20 October 2011Termination of appointment of Jonty Van Der Sluis as a director (1 page)
22 June 2011Appointment of Miss Rebecca Matthews as a secretary (2 pages)
22 June 2011Appointment of Miss Rebecca Matthews as a secretary (2 pages)
17 June 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 17 June 2011 (2 pages)
17 June 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 17 June 2011 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
29 October 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
29 October 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
15 October 2010Secretary's details changed for Hertford Company Secretaries Limited on 15 October 2010 (2 pages)
15 October 2010Annual return made up to 15 October 2010 no member list (6 pages)
15 October 2010Secretary's details changed for Hertford Company Secretaries Limited on 15 October 2010 (2 pages)
15 October 2010Annual return made up to 15 October 2010 no member list (6 pages)
16 July 2010Appointment of Mr Jonty Van Der Sluis as a director (2 pages)
16 July 2010Termination of appointment of Rmg Asset Management Limited as a director (1 page)
16 July 2010Termination of appointment of Rmg Asset Management Limited as a director (1 page)
16 July 2010Termination of appointment of Hertford Company Secretaries Limited as a director (1 page)
16 July 2010Appointment of Mr Arnold Barford as a director (2 pages)
16 July 2010Appointment of Mr Arnold Barford as a director (2 pages)
16 July 2010Appointment of Mr Paul Michael Brereton as a director (2 pages)
16 July 2010Termination of appointment of Hertford Company Secretaries Limited as a director (1 page)
16 July 2010Appointment of Mr Jonty Van Der Sluis as a director (2 pages)
16 July 2010Appointment of Mr Paul Michael Brereton as a director (2 pages)
15 July 2010Appointment of Mr Richard James Snell as a director (2 pages)
15 July 2010Appointment of Mr Richard James Snell as a director (2 pages)
25 May 2010Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages)
25 May 2010Director's details changed for Cpm Asset Management Limited on 29 December 2009 (2 pages)
6 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
27 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 December 2008Director's change of particulars / cpm asset management LIMITED / 10/12/2008 (1 page)
16 December 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/12/2008 (1 page)
16 December 2008Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/12/2008 (1 page)
16 December 2008Director's change of particulars / cpm asset management LIMITED / 10/12/2008 (1 page)
11 December 2008Annual return made up to 15/10/08 (2 pages)
11 December 2008Registered office changed on 11/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
11 December 2008Annual return made up to 15/10/08 (2 pages)
11 December 2008Registered office changed on 11/12/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
17 October 2007Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 October 2007Annual return made up to 15/10/07 (2 pages)
17 October 2007Annual return made up to 15/10/07 (2 pages)
17 October 2007Registered office changed on 17/10/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
8 June 2007Full accounts made up to 31 December 2006 (12 pages)
8 June 2007Full accounts made up to 31 December 2006 (12 pages)
16 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
16 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 December 2006Annual return made up to 15/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 2006Annual return made up to 15/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2006Full accounts made up to 31 October 2005 (11 pages)
6 June 2006Full accounts made up to 31 October 2005 (11 pages)
18 November 2005Annual return made up to 15/10/05
  • 363(287) ‐ Registered office changed on 18/11/05
(4 pages)
18 November 2005Annual return made up to 15/10/05
  • 363(287) ‐ Registered office changed on 18/11/05
(4 pages)
15 October 2004Incorporation (28 pages)
15 October 2004Incorporation (28 pages)