Company Name25 Nicholas Street Chester Management Company Limited
DirectorsJames Richard Weston and Kevin John Vincent Peoples
Company StatusActive
Company Number06319071
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Richard Weston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(7 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address13 Highlands Close
Rhuddlan
Rhyl
Clwyd
LL18 2RU
Wales
Director NameMr Kevin John Vincent Peoples
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed22 September 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpm Ltd
Flat 10 Hush House
25 Nicholas Street
Chester
CH1 2NZ
Wales
Director NameMr Simon Walt Macbryde
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(4 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr Simon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(4 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameMr Jeffrey Arnold Platt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2017)
RoleChartered Surveryor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Peoples Property Management Limited Regus Hous
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMacbryde Homes Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressUnit 28 St Asaph Business Park
Glascoed Road
St Asaph
Denbighshire
LL17 0LJ
Wales
Secretary NameMacbryde Developments Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressUnit 28 St Asaph Business Park
Glascoed Road
St Asaph
Denbighshire
LL17 0LJ
Wales
Director NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed13 July 2012(4 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2016)
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed13 July 2012(4 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 February 2017)
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NamePeoples Property Management Ltd (Corporation)
StatusResigned
Appointed10 April 2017(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 September 2017)
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered AddressFlat 10 Hush House
25 Nicholas Street
Chester
CH1 2NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

13 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
12 February 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
27 November 2023Registered office address changed from C/O Peoples Property Management Limited Regus House, Herons Way Chester Business Park Chester England CH4 9QR England to PO Box Ppm Ltd Flat 10 Hush House 25 Nicholas Street Chester CH1 2NZ on 27 November 2023 (1 page)
30 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
2 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
24 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
10 May 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2017Termination of appointment of Peoples Property Management Ltd as a director on 21 September 2017 (1 page)
22 September 2017Appointment of Mr Kevin John Vincent Peoples as a director on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Peoples Property Management Ltd as a director on 21 September 2017 (1 page)
22 September 2017Appointment of Mr Kevin John Vincent Peoples as a director on 22 September 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 April 2017Termination of appointment of Jeffrey Arnold Platt as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Jeffrey Arnold Platt as a director on 31 March 2017 (1 page)
10 April 2017Appointment of Peoples Property Management Ltd as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Peoples Property Management Ltd as a director on 10 April 2017 (2 pages)
9 February 2017Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 8 February 2017 (1 page)
9 February 2017Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Peoples Property Management Limited Regus House, Herons Way Chester Business Park Chester England CH4 9QR on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O Braemar Estates Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Peoples Property Management Limited Regus House, Herons Way Chester Business Park Chester England CH4 9QR on 8 February 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 11 January 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
22 June 2016Termination of appointment of Braemar Estates (Residential) Limited as a director on 22 June 2016 (1 page)
22 June 2016Termination of appointment of Braemar Estates (Residential) Limited as a director on 22 June 2016 (1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
13 August 2015Annual return made up to 20 July 2015 no member list (4 pages)
13 August 2015Annual return made up to 20 July 2015 no member list (4 pages)
1 May 2015Appointment of Mr James Richard Weston as a director on 12 February 2015 (2 pages)
1 May 2015Appointment of Mr James Richard Weston as a director on 12 February 2015 (2 pages)
18 September 2014Annual return made up to 20 July 2014 no member list (4 pages)
18 September 2014Annual return made up to 20 July 2014 no member list (4 pages)
25 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 March 2014Appointment of Mr Jeffrey Arnold Platt as a director (2 pages)
27 March 2014Termination of appointment of Simon Wombwell as a director (1 page)
27 March 2014Appointment of Mr Jeffrey Arnold Platt as a director (2 pages)
27 March 2014Termination of appointment of Simon Wombwell as a director (1 page)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2013Annual return made up to 20 July 2013 no member list (4 pages)
18 October 2013Annual return made up to 20 July 2013 no member list (4 pages)
15 August 2012Appointment of Braemar Estates (Residential) Limited as a director (2 pages)
15 August 2012Termination of appointment of Macbryde Homes Limited as a director (1 page)
15 August 2012Appointment of Mr Simon Paul Wombwell as a director (2 pages)
15 August 2012Annual return made up to 20 July 2012 no member list (3 pages)
15 August 2012Appointment of Mr Simon Paul Wombwell as a director (2 pages)
15 August 2012Registered office address changed from Unit 28 St Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ on 15 August 2012 (1 page)
15 August 2012Termination of appointment of Macbryde Homes Limited as a director (1 page)
15 August 2012Registered office address changed from Unit 28 St Asaph Business Park Glascoed Road St Asaph Denbighshire LL17 0LJ on 15 August 2012 (1 page)
15 August 2012Annual return made up to 20 July 2012 no member list (3 pages)
15 August 2012Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
15 August 2012Termination of appointment of Macbryde Developments Limited as a secretary (1 page)
15 August 2012Termination of appointment of Macbryde Developments Limited as a secretary (1 page)
15 August 2012Termination of appointment of Simon Macbryde as a director (1 page)
15 August 2012Appointment of Braemar Estates (Residential) Limited as a secretary (2 pages)
15 August 2012Appointment of Braemar Estates (Residential) Limited as a director (2 pages)
15 August 2012Termination of appointment of Simon Macbryde as a director (1 page)
6 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 September 2011Appointment of Mr Simon Walt Macbryde as a director (2 pages)
8 September 2011Appointment of Mr Simon Walt Macbryde as a director (2 pages)
17 August 2011Annual return made up to 20 July 2011 no member list (3 pages)
17 August 2011Annual return made up to 20 July 2011 no member list (3 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 August 2010Annual return made up to 20 July 2010 no member list (3 pages)
18 August 2010Annual return made up to 20 July 2010 no member list (3 pages)
17 August 2010Director's details changed for Macbryde Homes Limited on 20 July 2010 (2 pages)
17 August 2010Secretary's details changed for Macbryde Developments Limited on 20 July 2010 (2 pages)
17 August 2010Director's details changed for Macbryde Homes Limited on 20 July 2010 (2 pages)
17 August 2010Secretary's details changed for Macbryde Developments Limited on 20 July 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 November 2009Previous accounting period shortened from 31 July 2009 to 31 December 2008 (2 pages)
27 November 2009Previous accounting period shortened from 31 July 2009 to 31 December 2008 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 August 2009Annual return made up to 20/07/09 (2 pages)
10 August 2009Annual return made up to 20/07/09 (2 pages)
15 August 2008Annual return made up to 20/07/08 (2 pages)
15 August 2008Annual return made up to 20/07/08 (2 pages)
11 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2007Incorporation (22 pages)
20 July 2007Incorporation (22 pages)