Eccleston
Chester
CH4 9ET
Wales
Director Name | Mrs Catherine Susan Fradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
Director Name | Mr Nicholas Arthur Montagu Dobbs |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
Secretary Name | Mrs Judith Patricia Hooton |
---|---|
Status | Current |
Appointed | 22 March 2022(6 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Edwin Paul Collis Christmas |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(same day as company formation) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
Secretary Name | Mrs Sarah Helen Carss |
---|---|
Status | Resigned |
Appointed | 12 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
Registered Address | Eaton Estate Office Eaton Park Eccleston Chester CH4 9ET Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
4 April 2023 | Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page) |
25 November 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
24 August 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
23 March 2022 | Appointment of Judith Patricia Ball as a secretary on 22 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Sarah Helen Carss as a secretary on 22 March 2022 (1 page) |
10 February 2022 | Director's details changed for Mr Nicholas Arthur Montagu Dobbs on 27 August 2021 (2 pages) |
28 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 April 2020 | Change of details for Mr Mark Robin Preston as a person with significant control on 26 April 2018 (2 pages) |
27 April 2020 | Change of details for William Bruce Kendall as a person with significant control on 26 April 2018 (2 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
27 April 2020 | Change of details for Mr Michael George Alexander Mclintock as a person with significant control on 26 April 2018 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
21 September 2018 | Appointment of Mr Nicholas Arthur Montagu Dobbs as a director on 20 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Peter Lawrence Doyle as a director on 20 September 2018 (1 page) |
10 July 2018 | Notification of Michael George Alexander Mclintock as a person with significant control on 26 April 2018 (4 pages) |
10 July 2018 | Notification of Mark Robin Preston as a person with significant control on 26 April 2018 (4 pages) |
10 July 2018 | Notification of William Bruce Kendall as a person with significant control on 26 April 2018 (4 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
10 January 2017 | Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages) |
10 January 2017 | Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Edwin Paul Collis Christmas as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Edwin Paul Collis Christmas as a director on 31 December 2016 (1 page) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
5 January 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|