Company NameKnightsbridge Court (Chester) Limited
Company StatusActive
Company Number07010837
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 6 months 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 Andrew John Starmer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Colin Geoffrey Pembroke
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMr Andrew Gordon Robertson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Secretary NameMr Ashley Dean O'Brien
StatusCurrent
Appointed01 October 2022(13 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressSt. Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Michael Francis Chard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Knightsbridge Court
Chester
CH1 1QG
Wales
Director NameAileen Yates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Knightsbridge Court
Union Street
Chester
CH1 1QE
Wales
Director NameEric William Edwards
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Colin Geoffrey Pembroke
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Peter Dixon Jones
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameCaroline Ann Okell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Gordon Eric Oliver Stables
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMrs Brenda Macfall
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(10 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMrs Susan Jane Victoria Babbs
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr David Mercer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameMr Andrew John Starmer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(10 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Chambers Love Street
Chester
CH1 1QN
Wales

Contact

Telephone01244 400544
Telephone regionChester

Location

Registered AddressManaging Estates Ltd, Riverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Sylvia Ricark
8.33%
Ordinary
1 at £1Aileen Yates
4.17%
Ordinary
1 at £1Andew Gordon Robertson
4.17%
Ordinary
1 at £1Audrey Turner & Derak Mullarkey
4.17%
Ordinary
1 at £1Birgitta Linnea Templeman
4.17%
Ordinary
1 at £1Caroline Ann Okell
4.17%
Ordinary
1 at £1Colin Pembroke & Carole Pembroke
4.17%
Ordinary
1 at £1Derek Base Stubbs & Audrey Alicia Stubbs
4.17%
Ordinary
1 at £1Derek Macfall & Brenda Macfall
4.17%
Ordinary
1 at £1Doreen Knight & Carolyn Knight
4.17%
Ordinary
1 at £1Edith Mary Elizabeth Isenmann
4.17%
Ordinary
1 at £1Geoffrey Leonard Symes
4.17%
Ordinary
1 at £1Hannah Mcnichol
4.17%
Ordinary
1 at £1Hilda Maugretta Malby
4.17%
Ordinary
1 at £1Kay Denise Arrowsmith
4.17%
Ordinary
1 at £1Man Mei Edwards & Eric Williams
4.17%
Ordinary
1 at £1Miriam Ingram
4.17%
Ordinary
1 at £1Nora Richards
4.17%
Ordinary
1 at £1Rita Elizabeth Barber
4.17%
Ordinary
1 at £1Sylvia Helene Suthers
4.17%
Ordinary
-OTHER
12.50%
-

Financials

Year2014
Net Worth£131,464
Cash£126
Current Liabilities£120

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return7 September 2023 (6 months, 2 weeks ago)
Next Return Due21 September 2024 (6 months from now)

Filing History

14 September 2023Registered office address changed from St. Johns Chambers Love Street Chester Cheshire CH1 1QN to Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 14 September 2023 (1 page)
14 September 2023Confirmation statement made on 7 September 2023 with updates (6 pages)
14 September 2023Appointment of Mr Peter Dixon Jones as a director on 1 September 2023 (2 pages)
14 September 2023Appointment of Mr David Mercer as a director on 1 September 2023 (2 pages)
26 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
1 October 2022Appointment of Mr Ashley Dean O'brien as a secretary on 1 October 2022 (2 pages)
21 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
30 August 2022Termination of appointment of Andrew John Starmer as a director on 1 June 2022 (1 page)
22 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
21 December 2021Appointment of Mr Andrew John Starmer as a director on 12 August 2021 (2 pages)
21 December 2021Appointment of Mr Andrew Gordon Robertson as a director on 12 August 2021 (2 pages)
21 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
3 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 May 2021Termination of appointment of Susan Jane Victoria Babbs as a director on 26 April 2021 (1 page)
4 May 2021Termination of appointment of David Mercer as a director on 26 April 2021 (1 page)
29 October 2020Termination of appointment of Andrew John Starmer as a director on 24 October 2020 (1 page)
8 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 June 2020Appointment of Mr Andrew John Starmer as a director on 15 June 2020 (2 pages)
17 June 2020Appointment of Mr Colin Geoffrey Pembroke as a director on 15 June 2020 (2 pages)
16 June 2020Termination of appointment of Brenda Macfall as a director on 15 June 2020 (1 page)
10 March 2020Appointment of Mrs Brenda Macfall as a director on 3 February 2020 (2 pages)
4 February 2020Termination of appointment of Brenda Macfall as a director on 3 February 2020 (1 page)
4 February 2020Cessation of Colin Geoffrey Pembroke as a person with significant control on 3 February 2020 (1 page)
4 February 2020Cessation of Brenda Macfall as a person with significant control on 3 February 2020 (1 page)
4 February 2020Notification of Susan Jane Victoria Babbs as a person with significant control on 3 February 2020 (2 pages)
4 February 2020Appointment of Mr David Mercer as a director on 3 February 2020 (2 pages)
4 February 2020Termination of appointment of Gordon Eric Oliver Stables as a director on 3 February 2020 (1 page)
4 February 2020Notification of David Mercer as a person with significant control on 3 February 2020 (2 pages)
4 February 2020Appointment of Mrs Susan Jane Victoria Babbs as a director on 3 February 2020 (2 pages)
4 November 2019Termination of appointment of Andrew John Starmer as a director on 31 October 2019 (1 page)
4 November 2019Termination of appointment of Colin Geoffrey Pembroke as a director on 31 October 2019 (1 page)
24 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
12 June 2018Appointment of Mr Colin Geoffrey Pembroke as a director on 31 May 2018 (2 pages)
6 June 2018Cessation of Caroline Ann Okell as a person with significant control on 31 May 2018 (1 page)
6 June 2018Termination of appointment of Peter Dixon Jones as a director on 31 May 2018 (1 page)
6 June 2018Cessation of Peter Dixon Jones as a person with significant control on 31 May 2018 (1 page)
5 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 June 2017Appointment of Mr Gordon Eric Oliver Stables as a director on 19 May 2017 (2 pages)
2 June 2017Appointment of Mr Gordon Eric Oliver Stables as a director on 19 May 2017 (2 pages)
2 June 2017Termination of appointment of Caroline Ann Okell as a director on 19 May 2017 (1 page)
2 June 2017Termination of appointment of Colin Geoffrey Pembroke as a director on 19 May 2017 (1 page)
2 June 2017Termination of appointment of Colin Geoffrey Pembroke as a director on 19 May 2017 (1 page)
2 June 2017Termination of appointment of Caroline Ann Okell as a director on 19 May 2017 (1 page)
2 June 2017Appointment of Mr Andrew John Starmer as a director on 19 May 2017 (2 pages)
2 June 2017Appointment of Mr Andrew John Starmer as a director on 19 May 2017 (2 pages)
26 September 2016Confirmation statement made on 7 September 2016 with updates (10 pages)
26 September 2016Confirmation statement made on 7 September 2016 with updates (10 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 24
(6 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 24
(6 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 24
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 24
(6 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 24
(6 pages)
18 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 24
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 24
(6 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 24
(6 pages)
16 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 24
(6 pages)
15 July 2013Appointment of Brenda Macfall as a director (4 pages)
15 July 2013Appointment of Brenda Macfall as a director (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Appointment of Caroline Ann Okell as a director (3 pages)
26 June 2013Appointment of Caroline Ann Okell as a director (3 pages)
14 May 2013Appointment of Colin Geoffrey Pembroke as a director (3 pages)
14 May 2013Appointment of Colin Geoffrey Pembroke as a director (3 pages)
22 April 2013Termination of appointment of Eric Edwards as a director (1 page)
22 April 2013Termination of appointment of Eric Edwards as a director (1 page)
18 April 2013Termination of appointment of Michael Chard as a director (2 pages)
18 April 2013Termination of appointment of Colin Pembroke as a director (2 pages)
18 April 2013Termination of appointment of Colin Pembroke as a director (2 pages)
18 April 2013Termination of appointment of Michael Chard as a director (2 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 May 2012Appointment of Mr Michael Francis Chard as a director (2 pages)
28 May 2012Appointment of Peter Dixon Jones as a director (2 pages)
28 May 2012Appointment of Peter Dixon Jones as a director (2 pages)
28 May 2012Appointment of Mr Michael Francis Chard as a director (2 pages)
11 May 2012Termination of appointment of Aileen Yates as a director (1 page)
11 May 2012Termination of appointment of Aileen Yates as a director (1 page)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
5 July 2011Appointment of Colin Geoffrey Pembroke as a director (2 pages)
5 July 2011Appointment of Eric William Edwards as a director (2 pages)
5 July 2011Appointment of Eric William Edwards as a director (2 pages)
5 July 2011Appointment of Colin Geoffrey Pembroke as a director (2 pages)
1 July 2011Termination of appointment of Michael Chard as a director (2 pages)
1 July 2011Termination of appointment of Michael Chard as a director (2 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Aileen Yates on 7 September 2010 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Aileen Yates on 7 September 2010 (2 pages)
5 October 2010Director's details changed for Aileen Yates on 7 September 2010 (2 pages)
22 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 25
(4 pages)
22 January 2010Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 22 January 2010 (2 pages)
22 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 25
(4 pages)
22 January 2010Registered office address changed from 23 Knightsbridge Court Union Street Chester CH1 1QG on 22 January 2010 (2 pages)
22 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 25
(4 pages)
7 September 2009Incorporation (11 pages)
7 September 2009Incorporation (11 pages)