Company NameCuckoo`S Nest (Chester) Management Company Limited
Company StatusActive
Company Number06545289
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month 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 Graham Bunton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drey House Park Lane, Cuckoo`S Nest
Pulford
Chester
Cheshire
CH4 9HB
Wales
Director NameJohn Harold Fairhurst
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Anvil Park Lane, Cuckoo`S Nest
Pulford
Chester
Chesire
CH4 9HB
Wales
Director NameDavid Ian Watson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressRosemary House Park Lane, Cuckoo`S Nest
Pulford
Chester
Cheshire
CH4 9HB
Wales
Director NameLee Matthew Noble
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleIT Project Manager
Country of ResidenceNetherlands
Correspondence AddressLaan Van Koot 16g 2244 Av
Wassenaar
Zuid-Holland
Netherlands
Director NameLaura Jane Aldcroft
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Hayloft Park Lane, Cuckoo`S Nest
Pulford
Chester
Cheshire
CH4 9HB
Wales
Director NameMr Emmet John Scanlon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft Park Lane
Pulford
Chester
CH4 9HB
Wales
Director NameMr Eduardo Roberto Moura
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBrazilian
StatusCurrent
Appointed17 February 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Park Lane
Pulford
Chester
CH4 9HB
Wales
Director NameMs Helen Lesley Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Saddlers Park Lane
Pulford
Chester
CH4 9HB
Wales
Director NameMs Madeleine Maria Troy
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(13 years after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock House Park Lane
Pulford
Chester
CH4 9HB
Wales
Director NameDr Daniel Kelly
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(13 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressHelyg The Engine Room, Park Lane
Pulford
Chester
Cheshire
CH4 9HB
Wales
Director NameJames Peter Harvey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Engine Room
Park Lane
Chester
Cheshire
CH4 9HB
Wales
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Park Lane Cuckoos Nest
Chester
CH4 9HB
Wales
Director NameMarjorie Evans
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Saddlers Park Lane, Cuckoo`S Nest
Pulford
Chester
Cheshire
CH4 9HB
Wales
Director NameMr Eryl John Dawson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHelyg Park Lane, Cuckoo`S Nest
Pulford
Chester
Cheshire
CH4 9HB
Wales
Secretary NameMr Eryl John Dawson
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelyg Park Lane, Cuckoo`S Nest
Pulford
Chester
Cheshire
CH4 9HB
Wales
Director NameDeborah Shield
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 July 2008)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Clock House Cuckoo's Nest Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales
Director NameMr Ross William George Ferguson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Loft
Park Lane, Cuckoos Nest
Chester
Cheshire
CH4 9HB
Wales
Secretary NameJohn Harold Fairhurst
NationalityBritish
StatusResigned
Appointed27 April 2008(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Anvil Park Lane, Cuckoo`S Nest
Pulford
Chester
Chesire
CH4 9HB
Wales
Director NameMrs Vanessa Louise Noble
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
Director NameMr Marcus Evans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clockhouse Park Lane
Pulford
Chester
CH4 9HB
Wales

Location

Registered Address2nd Floor
Refuge House 33-37 Watergate Row
Chester
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Ian Watson
9.09%
Ordinary
1 at £1Eduardo Roberto Moura & Mark Taylor
9.09%
Ordinary
1 at £1Emmet John Scanlon & Claire Cooper
9.09%
Ordinary
1 at £1Eryl John Dawson
9.09%
Ordinary
1 at £1Graham Bunton
9.09%
Ordinary
1 at £1James Peter Harvey
9.09%
Ordinary
1 at £1John Harold Fairhurst
9.09%
Ordinary
1 at £1Laura Jane Aldcroft
9.09%
Ordinary
1 at £1Lee Matthew Noble
9.09%
Ordinary
1 at £1Marcus Evans
9.09%
Ordinary
1 at £1Marjorie Evans
9.09%
Ordinary

Financials

Year2014
Net Worth£14,504
Cash£13,827
Current Liabilities£814

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 Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

3 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
21 March 2022Termination of appointment of Eryl John Dawson as a director on 18 March 2022 (1 page)
21 March 2022Appointment of Dr. Daniel Kelly as a director on 18 March 2022 (2 pages)
2 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
31 March 2021Director's details changed for Ms Madeleine Troy on 31 March 2021 (2 pages)
30 March 2021Appointment of Ms Madeleine Troy as a director on 29 March 2021 (2 pages)
30 March 2021Termination of appointment of Marcus Evans as a director on 29 March 2021 (1 page)
4 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 August 2020Termination of appointment of Marjorie Evans as a director on 26 April 2020 (1 page)
25 August 2020Appointment of Ms Helen Lesley Jones as a director on 27 July 2020 (2 pages)
3 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 April 2020Director's details changed for Lee Matthew Noble on 18 March 2020 (2 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 11
(13 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 11
(13 pages)
25 January 2016Termination of appointment of James Peter Harvey as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of James Peter Harvey as a director on 25 January 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 11
(14 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 11
(14 pages)
26 March 2015Appointment of Mr Marcus Evans as a director on 28 January 2015 (2 pages)
26 March 2015Termination of appointment of Deborah Shield as a director on 28 January 2015 (1 page)
26 March 2015Appointment of Mr Eduardo Roberto Moura as a director on 17 February 2015 (2 pages)
26 March 2015Termination of appointment of Vanessa Louise Noble as a director on 28 January 2015 (1 page)
26 March 2015Appointment of Mr Marcus Evans as a director on 28 January 2015 (2 pages)
26 March 2015Termination of appointment of Vanessa Louise Noble as a director on 28 January 2015 (1 page)
26 March 2015Director's details changed for James Peter Harvey on 10 May 2014 (2 pages)
26 March 2015Appointment of Mr Emmet John Scanlon as a director on 28 January 2015 (2 pages)
26 March 2015Termination of appointment of Ross William George Ferguson as a director on 28 January 2015 (1 page)
26 March 2015Termination of appointment of Vanessa Louise Noble as a director on 28 January 2015 (1 page)
26 March 2015Termination of appointment of Deborah Shield as a director on 28 January 2015 (1 page)
26 March 2015Appointment of Mr Emmet John Scanlon as a director on 28 January 2015 (2 pages)
26 March 2015Director's details changed for James Peter Harvey on 10 May 2014 (2 pages)
26 March 2015Termination of appointment of Ross William George Ferguson as a director on 28 January 2015 (1 page)
26 March 2015Termination of appointment of Vanessa Louise Noble as a director on 28 January 2015 (1 page)
26 March 2015Appointment of Mr Eduardo Roberto Moura as a director on 17 February 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 11
(14 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 11
(14 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Registered office address changed from 34 Cuppin Street Chester Cheshire CH1 2BN on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 34 Cuppin Street Chester Cheshire CH1 2BN on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 34 Cuppin Street Chester Cheshire CH1 2BN on 2 September 2013 (1 page)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (14 pages)
9 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (14 pages)
18 January 2013Appointment of Mrs Vanessa Louise Noble as a director (2 pages)
18 January 2013Appointment of Mrs Vanessa Louise Noble as a director (2 pages)
11 January 2013Termination of appointment of Stuart Noble as a director (1 page)
11 January 2013Termination of appointment of Stuart Noble as a director (1 page)
7 January 2013Full accounts made up to 31 March 2012 (10 pages)
7 January 2013Full accounts made up to 31 March 2012 (10 pages)
1 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (14 pages)
1 May 2012Termination of appointment of John Fairhurst as a secretary (1 page)
1 May 2012Termination of appointment of John Fairhurst as a secretary (1 page)
1 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (14 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (15 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (15 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
16 June 2010Appointment of James Peter Harvey as a director (4 pages)
16 June 2010Appointment of James Peter Harvey as a director (4 pages)
19 April 2010Director's details changed for John Harold Fairhurst on 6 April 2010 (2 pages)
19 April 2010Director's details changed for John Harold Fairhurst on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Graham Bunton on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Stuart Noble on 6 April 2010 (2 pages)
19 April 2010Director's details changed for David Ian Watson on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Laura Jane Aldcroft on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Laura Jane Aldcroft on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Marjorie Evans on 6 April 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (12 pages)
19 April 2010Director's details changed for Eryl John Dawson on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Deborah Shield on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Stuart Noble on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Marjorie Evans on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Graham Bunton on 6 April 2010 (2 pages)
19 April 2010Director's details changed for David Ian Watson on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Ross William George Ferguson on 6 April 2010 (2 pages)
19 April 2010Director's details changed for David Ian Watson on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Lee Matthew Noble on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Ross William George Ferguson on 6 April 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (12 pages)
19 April 2010Director's details changed for Lee Matthew Noble on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Eryl John Dawson on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Graham Bunton on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Deborah Shield on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Stuart Noble on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Eryl John Dawson on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Ross William George Ferguson on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Lee Matthew Noble on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Laura Jane Aldcroft on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Marjorie Evans on 6 April 2010 (2 pages)
19 April 2010Director's details changed for John Harold Fairhurst on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Deborah Shield on 6 April 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 July 2009Director appointed deborah shield (2 pages)
4 July 2009Director appointed deborah shield (2 pages)
15 June 2009Return made up to 26/03/09; full list of members (11 pages)
15 June 2009Return made up to 26/03/09; full list of members (11 pages)
1 October 2008Appointment terminated director james harvey (1 page)
1 October 2008Appointment terminated director james harvey (1 page)
30 July 2008Appointment terminated director deborah shield (1 page)
30 July 2008Appointment terminated director deborah shield (1 page)
9 July 2008Director appointed deborah shield (2 pages)
9 July 2008Director appointed deborah shield (2 pages)
7 July 2008Director appointed ross william george ferguson (2 pages)
7 July 2008Director appointed ross william george ferguson (2 pages)
30 May 2008Ad 27/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
30 May 2008Ad 27/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages)
22 May 2008Appointment terminated secretary eryl dawson (1 page)
22 May 2008Secretary appointed john harold fairhurst (2 pages)
22 May 2008Appointment terminated secretary eryl dawson (1 page)
22 May 2008Registered office changed on 22/05/2008 from helyg park lane cuckoo's nest pulford chester cheshire CH4 9HB (1 page)
22 May 2008Secretary appointed john harold fairhurst (2 pages)
22 May 2008Registered office changed on 22/05/2008 from helyg park lane cuckoo's nest pulford chester cheshire CH4 9HB (1 page)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)