Company NameDee Hills Park (Chester) Limited
Company StatusActive
Company Number09272528
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ken Roscoe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 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(4 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(1 year, 10 months 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 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

1 September 2015Delivered on: 18 September 2015
Persons entitled: Kenneth Roscoe

Classification: A registered charge
Outstanding
1 September 2015Delivered on: 7 September 2015
Persons entitled: Pennine Trading Limited

Classification: A registered charge
Outstanding

Filing History

23 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
30 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
27 March 2023Registered office address changed from 3a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY Wales to Garden Lodge Stretton Old Hall Stretton Malpas Cheshire SY14 7JA on 27 March 2023 (1 page)
16 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
16 November 2022Registered office address changed from 1a Rossett Business Village Rossett Wrexham LL12 0AY to 3a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 16 November 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
4 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
30 October 2021Total exemption full accounts made up to 30 October 2020 (5 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
29 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
23 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
8 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
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)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
18 September 2015Registration of charge 092725280002, created on 1 September 2015 (58 pages)
18 September 2015Registration of charge 092725280002, created on 1 September 2015 (58 pages)
18 September 2015Registration of charge 092725280002, created on 1 September 2015 (58 pages)
7 September 2015Registration of charge 092725280001, created on 1 September 2015 (24 pages)
7 September 2015Registration of charge 092725280001, created on 1 September 2015 (24 pages)
7 September 2015Registration of charge 092725280001, created on 1 September 2015 (24 pages)
17 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 1,000
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 1,000
(3 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)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)