Company NameCheshire Realty Limited
DirectorMichael Christopher Quinn
Company StatusActive
Company Number05771604
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Christopher Quinn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMrs Jennifer Ellison Bull
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Byley Lane
Cranage
Crewe
Cheshire
CW4 8EL
Director NameMichael Edward Bull
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Byley Lane
Cranage
Crewe
Cheshire
CW4 8EL
Secretary NameMichael Edward Bull
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Byley Lane
Cranage
Crewe
Cheshire
CW4 8EL
Director NameMrs Andrea Dorothy Quinn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(9 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameVictoria Eleanor Bull
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2833 Colfax Ave South
Minneapolis
55408
Mn
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01270 626070
Telephone regionCrewe

Location

Registered Address3 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrea Dorothy Quinn
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

4 April 2024Registration of charge 057716040001, created on 28 March 2024 (4 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
13 April 2021Change of details for Mr Michael Christopher Quinn as a person with significant control on 5 April 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
25 January 2019Cessation of Andrea Dorothy Quinn as a person with significant control on 25 January 2019 (1 page)
25 January 2019Termination of appointment of Andrea Dorothy Quinn as a director on 25 January 2019 (1 page)
11 January 2019Notification of Michael Christopher Quinn as a person with significant control on 1 January 2019 (2 pages)
11 January 2019Appointment of Mr Michael Christopher Quinn as a director on 1 January 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
11 January 2019Change of details for Mrs Andrea Dorothy Quinn as a person with significant control on 1 January 2019 (2 pages)
9 January 2019Registered office address changed from First Floor, 7 Pillory Street Nantwich Cheshire CW5 5BZ to 3 Offley Road Sandbach Cheshire CW11 1GY on 9 January 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 April 2014Director's details changed for Mrs Andrea Dorothy Quinn on 1 April 2014 (2 pages)
12 April 2014Director's details changed for Mrs Andrea Dorothy Quinn on 1 April 2014 (2 pages)
12 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
12 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
12 April 2014Director's details changed for Mrs Andrea Dorothy Quinn on 1 April 2014 (2 pages)
12 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Termination of appointment of Victoria Bull as a director (1 page)
31 May 2011Termination of appointment of Victoria Bull as a director (1 page)
31 May 2011Termination of appointment of Jennifer Bull as a director (1 page)
31 May 2011Termination of appointment of Jennifer Bull as a director (1 page)
21 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
21 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
21 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 May 2011Termination of appointment of Michael Bull as a director (1 page)
19 May 2011Termination of appointment of Michael Bull as a director (1 page)
19 May 2011Termination of appointment of Michael Bull as a secretary (1 page)
19 May 2011Termination of appointment of Michael Bull as a secretary (1 page)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Victoria Eleanor Bull on 6 April 2010 (2 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Victoria Eleanor Bull on 6 April 2010 (2 pages)
10 May 2010Director's details changed for Victoria Eleanor Bull on 6 April 2010 (2 pages)
8 May 2010Director's details changed for Jennifer Ellison Bull on 6 April 2010 (2 pages)
8 May 2010Director's details changed for Jennifer Ellison Bull on 6 April 2010 (2 pages)
8 May 2010Director's details changed for Andrea Dorothy Quinn on 6 April 2010 (2 pages)
8 May 2010Director's details changed for Jennifer Ellison Bull on 6 April 2010 (2 pages)
8 May 2010Director's details changed for Andrea Dorothy Quinn on 6 April 2010 (2 pages)
8 May 2010Director's details changed for Andrea Dorothy Quinn on 6 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
14 April 2008Return made up to 06/04/08; full list of members (4 pages)
14 April 2008Return made up to 06/04/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 06/04/07; full list of members (3 pages)
11 May 2007Return made up to 06/04/07; full list of members (3 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
5 June 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 June 2006Ad 28/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
6 April 2006Incorporation (16 pages)
6 April 2006Incorporation (16 pages)