Chester
CH1 4EW
Wales
Secretary Name | Mr Daniel James Mackin |
---|---|
Status | Current |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Garden Lane Chester CH1 4EW Wales |
Director Name | Miss Victoria Anne Wilson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(9 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Garden Lane Chester Cheshire CH1 4EW Wales |
Website | www.chesterstudentlets.co.uk/ |
---|---|
Telephone | 01244 374650 |
Telephone region | Chester |
Registered Address | 89 Garden Lane Chester CH1 4EW Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Garden Quarter |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Daniel James Mackin 50.00% Ordinary |
---|---|
100 at £1 | Daniel James Mackin 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £859,162 |
Cash | £56,917 |
Current Liabilities | £197,417 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
6 March 2015 | Delivered on: 13 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 August 2013 | Delivered on: 28 August 2013 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 131 wyndham road chester t/no.CH269761. Notification of addition to or amendment of charge. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 43 cheyney road, chester, CH1 4BR registered under title number CH18585. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 109 ermine road, chester, CH2 3PP registered under title number CH230929. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18 denbigh street, chester, CH1 4HL registered under title number CH204460. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 27 cheyney road, chester, CH1 4BR registered under title number CH86333. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 47 cheyney road, chester, CH1 4BR registered under title number CH432538. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 20 henshall street, chester, CH1 4HQ registered under title number CH292311. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 97A whipcord lane, chester, CH1 4DG registered under title number CH454379. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 24 walpole street, chester, CH1 4HG registered under title number CH29007. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 65 bouverie street, chester, CH1 4HF registered under title number CH48599. Outstanding |
31 July 2012 | Delivered on: 16 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 42 garden lane, chester, cheshire, t/no: CH609864 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 August 2021 | Delivered on: 1 September 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 34 garden lane, chester, CH1 4EN registered under title number CH211752. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 26 sealand road, chester, CH1 4LB registered under title number CH217857. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 45 cheyney road, chester, CH1 4BR registered under title number CH81960. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 75 bouverie street, chester, CH1 4HF registered under title number CH84908. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 62 garden lane, chester, CH1 4EW registered under title number CH82617. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 34B bouverie street, chester, CH1 4HE registered under title number CH58875 and CH534211. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 49 cheyney road, chester, CH1 4BR registered under title number CH503131. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 1 cheyney road, chester, CH1 4BR registered under title number CH662347. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 112 garden lane, chester, CH1 4EY registered under title number CH39196. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 42 garden lane, chester, CH1 4EN registered under title number CH609864. Outstanding |
14 November 2011 | Delivered on: 19 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 65 bouverie street chester t/n CH48599 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 March 2020 | Delivered on: 9 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 75 bouverie street chester CH1 4BR. Outstanding |
31 January 2020 | Delivered on: 31 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 43 cheyney road, chester, CH1 4BR comprised in title number CH18585 for more details of property charged please refer to the instrument. Outstanding |
25 August 2017 | Delivered on: 25 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal charge all legal interest in 1 cheyney road, chester CH1 4BR registered at hm land registry with title number CH180672, 97A whipcord lane, chester CH1 4DG registered at hm land registry with title number CH454379, 62 garden lane, chester, CH1 4EW registered at hm land registry with title number CH82617, 26 sealand road, chester CH1 4LB registered at hm land registry with title number CH217857 and 20 henshall street, chester CH1 4HQ registered at hm land registry with title number CH292311. Outstanding |
25 August 2017 | Delivered on: 25 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal charge all legal interest in 49 cheyney road, chester CH1 4BR registered at hm land registry with title number CH503131. Outstanding |
14 October 2016 | Delivered on: 14 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 45/45A cheyney road, chester CH1 4BR and all legal interest in 34 garden lane, chester CH1 4EN. Outstanding |
15 April 2016 | Delivered on: 20 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By of legal mortgage all legal interest in 131 wyndham road, chester CH1 5SB registered at the land registry with title number CH269761. Outstanding |
24 March 2016 | Delivered on: 24 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in apartment 8.22 leftbank spinningfields manchester registered at the land registry with title number MAN70894. Outstanding |
20 July 2015 | Delivered on: 31 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property k/a 14 ennerdale road newton chester cheshire. Outstanding |
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 65 bouverie street, chester registered at hm land registry with title number CH48599, 42 garden lane, chester registered at hm land registry with title number CH609864, 24 walpole street, chester registered at hm land registry with title number CH29007 and 112 garden lane, chester registered at hm land registry with title number CH39196. Outstanding |
15 June 2015 | Delivered on: 15 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 February 2011 | Delivered on: 3 March 2011 Persons entitled: Paragon Mortgages (2010) LTD Classification: Legal charge Secured details: £152,133.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 34 garden lane chester cheshire t/no CH211752. Outstanding |
11 April 2014 | Delivered on: 19 April 2014 Satisfied on: 29 June 2015 Persons entitled: Janet Burch Pinder-Emery Gordon Michael Emery Classification: A registered charge Particulars: 112 garden lane chester title numbe CH39196. Fully Satisfied |
13 December 2012 | Delivered on: 3 January 2013 Satisfied on: 29 June 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: Mortgage Secured details: £221,000 due or to become due. Particulars: 65 bouverie street, chester, t/no: CH48599. Fully Satisfied |
13 December 2012 | Delivered on: 3 January 2013 Satisfied on: 29 June 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: Mortgage Secured details: £173,000 due or to become due. Particulars: 24 walople street, chester, t/no: CH29007. Fully Satisfied |
13 December 2012 | Delivered on: 3 January 2013 Satisfied on: 29 June 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: Mortgage Secured details: £109,500 due or to become due. Particulars: 42 gareden lane, chester, t/no: CH609864. Fully Satisfied |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
30 April 2020 | Confirmation statement made on 9 February 2020 with updates (6 pages) |
30 April 2020 | Appointment of Miss Victoria Anne Wilson as a director on 31 January 2020 (2 pages) |
9 March 2020 | Registration of charge 074895020019, created on 4 March 2020 (38 pages) |
31 January 2020 | Registration of charge 074895020018, created on 31 January 2020 (40 pages) |
12 December 2019 | Previous accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
26 November 2019 | Registered office address changed from 12 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW England to 3 the Courtyard Oakmere Hall Oakmere Cheshire CW8 2EG on 26 November 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Daniel James Mackin on 4 July 2019 (2 pages) |
4 July 2019 | Change of details for Mr Daniel James Mackin as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Secretary's details changed for Mr Daniel James Mackin on 4 July 2019 (1 page) |
3 July 2019 | Change of details for Mr Daniel James Mackin as a person with significant control on 24 June 2019 (2 pages) |
3 July 2019 | Secretary's details changed for Mr Daniel James Mackin on 24 June 2019 (1 page) |
3 July 2019 | Director's details changed for Mr Daniel James Mackin on 24 June 2019 (2 pages) |
22 February 2019 | Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP United Kingdom to 12 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 22 February 2019 (1 page) |
19 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Director's details changed for Mr Daniel James Mackin on 20 December 2018 (2 pages) |
20 December 2018 | Change of details for Mr Daniel James Mackin as a person with significant control on 20 December 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
20 February 2018 | Resolutions
|
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Registration of charge 074895020017, created on 25 August 2017 (41 pages) |
25 August 2017 | Registration of charge 074895020017, created on 25 August 2017 (41 pages) |
25 August 2017 | Registration of charge 074895020016, created on 25 August 2017 (38 pages) |
25 August 2017 | Registration of charge 074895020016, created on 25 August 2017 (38 pages) |
19 April 2017 | Satisfaction of charge 1 in full (1 page) |
19 April 2017 | Satisfaction of charge 1 in full (1 page) |
10 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 October 2016 | Registration of charge 074895020015, created on 14 October 2016 (41 pages) |
14 October 2016 | Registration of charge 074895020015, created on 14 October 2016 (41 pages) |
20 April 2016 | Satisfaction of charge 074895020007 in full (1 page) |
20 April 2016 | Registration of charge 074895020014, created on 15 April 2016 (39 pages) |
20 April 2016 | Satisfaction of charge 074895020007 in full (1 page) |
20 April 2016 | Registration of charge 074895020014, created on 15 April 2016 (39 pages) |
24 March 2016 | Registration of charge 074895020013, created on 24 March 2016 (41 pages) |
24 March 2016 | Registration of charge 074895020013, created on 24 March 2016 (41 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Director's details changed for Mr Daniel James Mackin on 9 February 2016 (2 pages) |
9 February 2016 | Secretary's details changed for Mr Daniel James Mackin on 9 February 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Daniel James Mackin on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 89 Garden Lane Chester Cheshire CH1 4EW to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 89 Garden Lane Chester Cheshire CH1 4EW to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 9 February 2016 (1 page) |
9 February 2016 | Secretary's details changed for Mr Daniel James Mackin on 9 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 July 2015 | Registration of charge 074895020012, created on 20 July 2015 (40 pages) |
31 July 2015 | Registration of charge 074895020012, created on 20 July 2015 (40 pages) |
30 June 2015 | Registration of charge 074895020011, created on 26 June 2015 (41 pages) |
30 June 2015 | Registration of charge 074895020011, created on 26 June 2015 (41 pages) |
29 June 2015 | Satisfaction of charge 074895020008 in full (1 page) |
29 June 2015 | Satisfaction of charge 5 in full (1 page) |
29 June 2015 | Satisfaction of charge 4 in full (1 page) |
29 June 2015 | Satisfaction of charge 074895020008 in full (1 page) |
29 June 2015 | Satisfaction of charge 6 in full (1 page) |
29 June 2015 | Satisfaction of charge 4 in full (1 page) |
29 June 2015 | Satisfaction of charge 6 in full (1 page) |
29 June 2015 | Satisfaction of charge 5 in full (1 page) |
15 June 2015 | Registration of charge 074895020010, created on 15 June 2015 (42 pages) |
15 June 2015 | Registration of charge 074895020010, created on 15 June 2015 (42 pages) |
13 March 2015 | Registration of charge 074895020009, created on 6 March 2015 (44 pages) |
13 March 2015 | Registration of charge 074895020009, created on 6 March 2015 (44 pages) |
13 March 2015 | Registration of charge 074895020009, created on 6 March 2015 (44 pages) |
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 April 2014 | Registration of charge 074895020008 (26 pages) |
19 April 2014 | Registration of charge 074895020008 (26 pages) |
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Registration of charge 074895020007 (7 pages) |
28 August 2013 | Registration of charge 074895020007 (7 pages) |
20 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 October 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
24 October 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
20 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|