Company NameCurzon Park Chester Limited
Company StatusActive
Company Number09152726
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kenneth James Roscoe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Lodge Stretton Old Hall
Stretton
Malpas
Cheshire
SY14 7JA
Wales
Director NameMr Christopher Matthew Taylor
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(7 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ridgewood Drive
Wirral
Merseyside
CH61 8RF
Wales
Director NameMr Welland Lister
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 School Cottages Kinnerton Road
Dodleston
Chester
Cheshire
CH4 9ND
Wales

Location

Registered AddressGarden Lodge Stretton Old Hall
Stretton
Malpas
Cheshire
SY14 7JA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishStretton
WardFarndon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

17 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
26 July 2020Total exemption full accounts made up to 26 July 2019 (5 pages)
26 April 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 27 July 2018 (5 pages)
26 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 28 July 2017 (5 pages)
27 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 29 July 2016 (4 pages)
31 July 2017Total exemption full accounts made up to 29 July 2016 (4 pages)
28 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
15 September 2016Appointment of Mr Welland Lister as a director on 10 September 2016 (2 pages)
15 September 2016Appointment of Mr Welland Lister as a director on 10 September 2016 (2 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 135
(5 pages)
20 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 135
(5 pages)
8 April 2015Appointment of Mr Christopher Taylor as a director on 17 March 2015 (2 pages)
8 April 2015Appointment of Mr Christopher Taylor as a director on 17 March 2015 (2 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Change of share class name or designation (2 pages)
24 September 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 135
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 135
(4 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)