Chester
CH1 3BQ
Wales
Secretary Name | Louise Gail Emery |
---|---|
Status | Current |
Appointed | 25 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Queens House Queens Road Chester CH1 3BQ Wales |
Director Name | Ms Louise Gail Emery |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Property Manager |
Country of Residence | Wales |
Correspondence Address | Queens House Queens Road Chester CH1 3BQ Wales |
Director Name | James Simon Holte Houlston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Mark Lane Kirk Deighton Wetherby West Yorkshire LS22 4EF |
Director Name | Mr Simon Lister Holte Houlston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 28 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Scuttle Pond Cottage Martin Cum Grafton York North Yorkshire YO51 9QY |
Secretary Name | Mr Simon Lister Holte Houlston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Scuttle Pond Cottage Martin Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Mr Jonathan Ronald Holte Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnela Cottage School Lane Spofforth Harrogate North Yorkshire HG3 1BA |
Director Name | Mr David Ian Wadsworth |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 December 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood House Malpas Road Tilston Cheshire SY14 7HH Wales |
Secretary Name | Christopher Andrew Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 2008) |
Role | Accountant |
Correspondence Address | 20 Craven Close Gomersal West Yorkshire BD19 4QZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | businesshomes.co.uk |
---|
Registered Address | Queens House Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Emery Farm Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,287 |
Cash | £200 |
Current Liabilities | £94,524 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
29 January 2008 | Delivered on: 16 February 2008 Satisfied on: 7 December 2013 Persons entitled: Mitre Capital Partners Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 100 ordinary shares of £1 each in the issued share capital of the borrower and registered in the name of the chargor all dividends. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 January 2006 | Delivered on: 25 January 2006 Satisfied on: 7 December 2013 Persons entitled: Ansbacher & Co Limited Classification: Mortgage of shares Secured details: All monies due or ot become due from bhnw (christie fields) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in bhnw (christie fields) limited all dividends all stock shares securities rights monies or other property. See the mortgage charge document for full details. Fully Satisfied |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
---|---|
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
3 January 2018 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 2LJ to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 2LJ to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page) |
6 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 April 2014 | Director's details changed for Dr Josephine Angela Emery on 8 January 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Louise Gail Emery on 8 January 2014 (1 page) |
2 April 2014 | Director's details changed for Louise Gail Emery on 8 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Louise Gail Emery on 8 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Dr Josephine Angela Emery on 8 January 2014 (2 pages) |
2 April 2014 | Director's details changed for Dr Josephine Angela Emery on 8 January 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Louise Gail Emery on 8 January 2014 (1 page) |
2 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Louise Gail Emery on 8 January 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Louise Gail Emery on 8 January 2014 (1 page) |
13 March 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ England on 13 March 2014 (1 page) |
6 January 2014 | Appointment of Louise Gail Emery as a director (3 pages) |
6 January 2014 | Appointment of Louise Gail Emery as a director (3 pages) |
7 December 2013 | Satisfaction of charge 1 in full (4 pages) |
7 December 2013 | Satisfaction of charge 2 in full (4 pages) |
7 December 2013 | Satisfaction of charge 1 in full (4 pages) |
7 December 2013 | Satisfaction of charge 2 in full (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
6 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
6 April 2013 | Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 6 April 2013 (1 page) |
6 April 2013 | Secretary's details changed for Louise Gail Emery on 6 June 2012 (2 pages) |
6 April 2013 | Secretary's details changed for Louise Gail Emery on 6 June 2012 (2 pages) |
6 April 2013 | Secretary's details changed for Louise Gail Emery on 6 June 2012 (2 pages) |
6 April 2013 | Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 6 April 2013 (1 page) |
6 April 2013 | Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 6 April 2013 (1 page) |
6 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
5 October 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages) |
12 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
30 August 2011 | Termination of appointment of Simon Houlston as a secretary (1 page) |
30 August 2011 | Appointment of Louise Gail Emery as a secretary (2 pages) |
30 August 2011 | Termination of appointment of Simon Houlston as a secretary (1 page) |
30 August 2011 | Appointment of Louise Gail Emery as a secretary (2 pages) |
28 August 2011 | Termination of appointment of Simon Houlston as a secretary (1 page) |
28 August 2011 | Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 28 August 2011 (1 page) |
28 August 2011 | Termination of appointment of Simon Houlston as a secretary (1 page) |
28 August 2011 | Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 28 August 2011 (1 page) |
16 June 2011 | Termination of appointment of Jonathan Houlston as a director (1 page) |
16 June 2011 | Termination of appointment of Jonathan Houlston as a director (1 page) |
13 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Simon Houlston as a director (2 pages) |
7 April 2011 | Termination of appointment of Simon Houlston as a director (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Termination of appointment of David Wadsworth as a director (2 pages) |
11 January 2011 | Termination of appointment of David Wadsworth as a director (2 pages) |
30 June 2010 | Full accounts made up to 30 June 2009 (14 pages) |
30 June 2010 | Full accounts made up to 30 June 2009 (14 pages) |
19 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Termination of appointment of Jonathan Houlston as a director (1 page) |
16 February 2010 | Termination of appointment of Jonathan Houlston as a director (1 page) |
16 February 2010 | Termination of appointment of James Houlston as a director (1 page) |
16 February 2010 | Termination of appointment of James Houlston as a director (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2009 | Full accounts made up to 30 June 2008 (14 pages) |
1 November 2009 | Full accounts made up to 30 June 2008 (14 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
2 April 2009 | Return made up to 23/02/09; full list of members (5 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
15 April 2008 | Appointment terminated secretary christopher hutton (1 page) |
15 April 2008 | Appointment terminated secretary christopher hutton (1 page) |
13 March 2008 | Return made up to 23/02/08; full list of members
|
13 March 2008 | Return made up to 23/02/08; full list of members
|
16 February 2008 | Particulars of mortgage/charge (4 pages) |
16 February 2008 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | New secretary appointed (1 page) |
7 December 2007 | New secretary appointed (1 page) |
13 July 2007 | Return made up to 23/02/07; full list of members (8 pages) |
13 July 2007 | Return made up to 23/02/07; full list of members (8 pages) |
27 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
27 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
10 April 2006 | Accounting reference date extended from 30/06/05 to 30/06/06 (1 page) |
10 April 2006 | Accounting reference date extended from 30/06/05 to 30/06/06 (1 page) |
6 April 2006 | Return made up to 23/02/06; full list of members (8 pages) |
6 April 2006 | Return made up to 23/02/06; full list of members (8 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
25 January 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds LS15 8ZB (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds LS15 8ZB (1 page) |
11 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Ad 29/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 August 2005 | Particulars of contract relating to shares (3 pages) |
11 August 2005 | Particulars of contract relating to shares (3 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
11 August 2005 | Ad 29/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
12 April 2005 | Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page) |
12 April 2005 | Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2005 | Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2005 | Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | Incorporation (16 pages) |
23 February 2005 | Incorporation (16 pages) |