Chester
CH1 3JL
Wales
Director Name | Mr Michael James Holliday |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(10 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr David Bradshaw |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Website | residential-estates.co.uk |
---|
Registered Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Steven Joseph Povall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,368 |
Cash | £16,570 |
Current Liabilities | £35,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
14 December 2016 | Delivered on: 22 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
9 June 2022 | Appointment of Mr Michael James Holliday as a director on 8 June 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
2 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
18 January 2021 | Cessation of Stephen Joseph Povall as a person with significant control on 8 December 2020 (3 pages) |
18 January 2021 | Notification of Residential Estates (Holdings) Limited as a person with significant control on 8 December 2020 (4 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Memorandum and Articles of Association (11 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
22 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 December 2016 | Registration of charge 080745740001, created on 14 December 2016 (20 pages) |
22 December 2016 | Registration of charge 080745740001, created on 14 December 2016 (20 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Termination of appointment of David Bradshaw as a director on 17 October 2016 (1 page) |
28 October 2016 | Termination of appointment of David Bradshaw as a director on 17 October 2016 (1 page) |
9 June 2016 | Appointment of Mr David Bradshaw as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr David Bradshaw as a director on 1 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
10 February 2016 | Registered office address changed from 28a Frodsham Street Chester CH1 3JL to Cholmondeley House Dee Hills Park Chester CH3 5AR on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 28a Frodsham Street Chester CH1 3JL to Cholmondeley House Dee Hills Park Chester CH3 5AR on 10 February 2016 (1 page) |
10 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
10 February 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
6 September 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Incorporation (24 pages) |
18 May 2012 | Incorporation (24 pages) |