Chester
CH4 8JY
Wales
Director Name | Mrs Mofida Mohamed El-Bergamy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Managing Estates Ltd, Riverside House Brymau T River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mrs Anita Wilks |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Managing Estates Ltd, Riverside House Brymau T River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Dr David Robert Wilks |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Teacher |
Country of Residence | Singapore |
Correspondence Address | C/O Managing Estates Ltd, Riverside House Brymau T River Lane Chester Flintshire CH4 8RQ Wales |
Director Name | Mrs Beverley Louise Hood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Housewife |
Country of Residence | Wales |
Correspondence Address | Brickcroft Farm Harwoods Lane Rossett Wrexham Clwyd LL12 0EU Wales |
Director Name | Mr Raymond Alexander McNeill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 June 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redland House Flat 5 Redland House 64 Hough Green Chester CH4 8JY Wales |
Director Name | Mrs Eve Mabel Atkinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Property Consultant |
Country of Residence | South Africa |
Correspondence Address | 8 Redland House 64 Hough Green Chester CH4 8JY Wales |
Director Name | Mrs Anne Catherine Kenealy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Redland House 64 Hough Green Chester CH4 8JY Wales |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Mr Nathan Lee Cunningham |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold Works Rossett Road Trevalyn Wrexham LL12 0DQ Wales |
Secretary Name | Brenda Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinfold Works Rossett Road Trevalyn Wrexham LL12 0DQ Wales |
Director Name | Mrs Margaret Kilner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2redland House Hough Green Chester CH4 8JY Wales |
Director Name | Mrs Eve Mabel Atkinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 September 2014(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2018) |
Role | Property Consultant |
Country of Residence | South Africa |
Correspondence Address | 8 Redland House, 64 Hough Green Chester Cheshire CH4 8JY Wales |
Director Name | Mr Ben David Hughes |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2018) |
Role | Hse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 64 Hough Green Chester CH4 8JY Wales |
Registered Address | C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
11 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
---|---|
5 November 2020 | Appointment of Mrs Anne Catherine Kenealy as a director on 3 November 2020 (2 pages) |
1 November 2020 | Termination of appointment of Margaret Kilner as a director on 1 November 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
30 July 2019 | Director's details changed for Mrs Anita Wilks on 30 July 2019 (2 pages) |
30 July 2019 | Director's details changed for Mrs Anita Wilks on 30 November 2016 (2 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
3 May 2019 | Registered office address changed from C/O Apt 2 Margret Kilner 64 Redland House Hough Green Chester CH4 8JY to Flat 4 Redland House 64 Hough Green Chester CH4 8JY on 3 May 2019 (1 page) |
28 September 2018 | Appointment of Mrs Eve Mabel Atkinson as a director on 28 September 2018 (2 pages) |
10 June 2018 | Appointment of Mr Raymond Alexander Mcneil as a director on 10 June 2018 (2 pages) |
7 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
6 June 2018 | Termination of appointment of Ben David Hughes as a director on 31 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 April 2018 | Termination of appointment of Eve Mabel Atkinson as a director on 16 April 2018 (1 page) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
28 April 2017 | Micro company accounts made up to 28 April 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 28 April 2017 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Appointment of Dr David Robert Wilks as a director on 23 October 2014 (2 pages) |
28 April 2016 | Appointment of Dr David Robert Wilks as a director on 23 October 2014 (2 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 April 2016 | Termination of appointment of Nathan Lee Cunningham as a director on 1 August 2015 (1 page) |
6 April 2016 | Termination of appointment of Nathan Lee Cunningham as a director on 1 August 2015 (1 page) |
19 March 2016 | Appointment of Mrs Beverley Louise Hood as a director on 18 March 2016 (2 pages) |
19 March 2016 | Appointment of Mrs Beverley Louise Hood as a director on 18 March 2016 (2 pages) |
14 August 2015 | Appointment of Mr Ben David Hughes as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Ben David Hughes as a director on 14 August 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Eve Mabel Atkinson as a director on 26 September 2014 (2 pages) |
15 June 2015 | Appointment of Mrs Eve Mabel Atkinson as a director on 26 September 2014 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 April 2015 | Appointment of Mrs Mofida Mohamed El-Bergamy as a director on 1 January 2014 (2 pages) |
13 April 2015 | Appointment of Mrs Mofida Mohamed El-Bergamy as a director on 1 January 2014 (2 pages) |
13 April 2015 | Appointment of Mrs Mofida Mohamed El-Bergamy as a director on 1 January 2014 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 July 2014 | Registered office address changed from Chestnut House Hillock Lane Marford Wrexham Clwyd LL12 8YL United Kingdom to 64 Redland House Hough Green Chester CH4 8JY on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from Chestnut House Hillock Lane Marford Wrexham Clwyd LL12 8YL United Kingdom to 64 Redland House Hough Green Chester CH4 8JY on 18 July 2014 (1 page) |
18 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 March 2014 | Termination of appointment of Brenda Clarke as a secretary (1 page) |
17 March 2014 | Termination of appointment of Brenda Clarke as a secretary (1 page) |
8 March 2014 | Appointment of Mrs Anita Wilks as a director (2 pages) |
8 March 2014 | Appointment of Mrs Anita Wilks as a director (2 pages) |
6 March 2014 | Appointment of Mr Leslie Edward Winterson as a director (2 pages) |
6 March 2014 | Appointment of Mr Leslie Edward Winterson as a director (2 pages) |
3 March 2014 | Appointment of Mrs Margaret Kilner as a director (2 pages) |
3 March 2014 | Appointment of Mrs Margaret Kilner as a director (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders
|
21 November 2012 | Appointment of Nathan Lee Cunningham as a director (4 pages) |
21 November 2012 | Appointment of Brenda Clarke as a secretary (3 pages) |
21 November 2012 | Appointment of Brenda Clarke as a secretary (3 pages) |
21 November 2012 | Termination of appointment of John King as a director (2 pages) |
21 November 2012 | Appointment of Nathan Lee Cunningham as a director (4 pages) |
21 November 2012 | Termination of appointment of John King as a director (2 pages) |
23 April 2012 | Incorporation
|
23 April 2012 | Incorporation
|