Chester
CH1 1RS
Wales
Director Name | Mr Brian David Price |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lower Bridge Street Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Ms Jennifer Ann Morris |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lower Bridge Street Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mr Jack Virtue |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Lower Bridge Street Lower Bridge Street Chester CH1 1RS Wales |
Director Name | Mr Edward Rawson Clark |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Cholmondeley Lane Bulkeley Cheshire SY14 8BP Wales |
Director Name | Jonothon Oscar Cyril Dewhurst |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Residential Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | Barmere House Bickley Whitchurch SY13 4HH Wales |
Director Name | Robert Jan Hall |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Stanley Cottage Puddington South Wirral CH64 5SS Wales |
Secretary Name | Mr Edward Rawson Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Cholmondeley Lane Bulkeley Cheshire SY14 8BP Wales |
Director Name | Anthony John Dewhurst |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barmere House Bickley Whitchurch Shropshire SY13 4HH Wales |
Secretary Name | Jonothon Oscar Cyril Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2013) |
Role | Company Director |
Correspondence Address | 4/5 Vicars Lane Chester Cheshire CH1 1QU Wales |
Director Name | Mrs Primrose Madeline Dewhurst |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(8 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmere House Bickley Whitchurch SY13 4HH Wales |
Director Name | Martin Stuart Walters |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(12 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Shipgate Street Chester Cheshire CH1 1RT Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dentonclarkrentals.co.uk |
---|---|
Telephone | 01244 624027 |
Telephone region | Chester |
Registered Address | 24 Lower Bridge Street Lower Bridge Street Chester CH1 1RS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
550 at £1 | Executors Of Jonothon Dewhurst 55.00% Ordinary |
---|---|
450 at £1 | Primrose Dewhurst 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,765 |
Cash | £47,666 |
Current Liabilities | £35,751 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
13 August 2018 | Delivered on: 14 August 2018 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales belonging to the denton clark rentals limited. Outstanding |
---|
25 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Satisfaction of charge 056031930001 in full (1 page) |
3 March 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 March 2022 | Appointment of Mr Jack Virtue as a director on 28 March 2022 (2 pages) |
29 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
6 October 2021 | Appointment of Ms Jennifer Ann Morris as a director on 6 October 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
16 March 2021 | Registered office address changed from 4 Shipgate Street Chester Cheshire CH1 1RT to 24 Lower Bridge Street Lower Bridge Street Chester CH1 1RS on 16 March 2021 (1 page) |
16 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of Martin Stuart Walters as a director on 15 February 2019 (1 page) |
8 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
15 August 2018 | Appointment of Martin Stuart Walters as a director on 13 August 2018 (2 pages) |
15 August 2018 | Cessation of Primrose Madeline Dewhurst as a person with significant control on 13 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Primrose Madeline Dewhurst as a director on 13 August 2018 (1 page) |
15 August 2018 | Appointment of Mrs Katherine Elizabeth Nelson as a director on 13 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Anthony John Dewhurst as a director on 13 August 2018 (1 page) |
15 August 2018 | Notification of Golding Property Services Limited as a person with significant control on 13 August 2018 (2 pages) |
15 August 2018 | Appointment of Mr Brian David Price as a director on 13 August 2018 (2 pages) |
14 August 2018 | Registration of charge 056031930001, created on 13 August 2018 (38 pages) |
9 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 January 2016 | Annual return made up to 30 January 2015 with a full list of shareholders (4 pages) |
6 January 2016 | Annual return made up to 30 January 2015 with a full list of shareholders (4 pages) |
5 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
12 August 2014 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 4 Shipgate Street Chester Cheshire CH1 1RT on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 4 Shipgate Street Chester Cheshire CH1 1RT on 12 August 2014 (1 page) |
23 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Jonothon Dewhurst as a secretary (1 page) |
23 January 2014 | Director's details changed for Anthony John Dewhurst on 20 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Anthony John Dewhurst on 20 October 2013 (2 pages) |
23 January 2014 | Termination of appointment of Jonothon Dewhurst as a director (1 page) |
23 January 2014 | Termination of appointment of Jonothon Dewhurst as a secretary (1 page) |
23 January 2014 | Appointment of Mrs Primrose Madeline Dewhurst as a director (2 pages) |
23 January 2014 | Appointment of Mrs Primrose Madeline Dewhurst as a director (2 pages) |
23 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Jonothon Dewhurst as a director (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 January 2012 | Termination of appointment of Edward Clark as a director (2 pages) |
20 January 2012 | Appointment of Jonothon Oscar Cyril Dewhurst as a secretary (3 pages) |
20 January 2012 | Appointment of Anthony John Dewhurst as a director (3 pages) |
20 January 2012 | Termination of appointment of Edward Clark as a secretary (2 pages) |
20 January 2012 | Appointment of Anthony John Dewhurst as a director (3 pages) |
20 January 2012 | Termination of appointment of Edward Clark as a secretary (2 pages) |
20 January 2012 | Appointment of Jonothon Oscar Cyril Dewhurst as a secretary (3 pages) |
20 January 2012 | Termination of appointment of Edward Clark as a director (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 November 2009 | Director's details changed for Jonothon Oscar Cyril Dewhurst on 24 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Edward Rawson Clark on 24 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Edward Rawson Clark on 24 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Jonothon Oscar Cyril Dewhurst on 24 October 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Resolutions
|
29 March 2007 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
29 March 2007 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
7 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed;new director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed;new director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
18 November 2005 | Ad 25/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 November 2005 | Ad 25/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 October 2005 | Incorporation (16 pages) |
25 October 2005 | Incorporation (16 pages) |