Company NameCheshire Property Group Ltd
DirectorPaul Adam Mills
Company StatusActive
Company Number10563248
CategoryPrivate Limited Company
Incorporation Date13 January 2017(7 years, 3 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 Paul Adam Mills
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppenhall House Stable Groby Road
Crewe
Cheshire
CW1 4PE
Director NameMs Alison Jayne Brazendale
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppenhall House Stable Groby Road
Crewe
Cheshire
CW1 4PE

Location

Registered AddressCoppenhall House Stable
Groby Road
Crewe
Cheshire
CW1 4PE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

5 October 2018Delivered on: 11 October 2018
Persons entitled: Interbay Funding, LTD

Classification: A registered charge
Particulars: The freehold property known as 32 bowen cooke avenue, crewe, chesire, CW1 3NR, UK. (Title no: CH486120) and the freehold property known as 73 minshull new road, crewe, chesire, CW1 3PE, UK. (Title no: CH658968).
Outstanding
5 October 2018Delivered on: 11 October 2018
Persons entitled: Interbay Funding, LTD

Classification: A registered charge
Particulars: The freehold property known as 32 bowen cooke avenue, crewe, chesire, CW1 3NR, UK. (Title no: CH486120) and the freehold property known as 73 minshull new road, crewe, chesire, CW1 3PE, UK. (Title no: CH658968).
Outstanding
2 October 2018Delivered on: 4 October 2018
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 35B stewart street crewe cheshire title number CH470377.
Outstanding
22 September 2017Delivered on: 26 September 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 82 ruskin road crewe cheshire t/n CH64170.
Outstanding
13 September 2017Delivered on: 14 September 2017
Persons entitled: Lianne Joyce Wilkinson

Classification: A registered charge
Particulars: 32 bowen cooke avenue crewe cheshire t/no CH486120.
Outstanding
5 May 2017Delivered on: 6 May 2017
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 93 west street crew cheshire t/no CH250580.
Outstanding
13 April 2017Delivered on: 15 April 2017
Persons entitled: Charter Court Financial Services LTD

Classification: A registered charge
Particulars: 73 minshull new road crewe cheshire.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
22 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
18 March 2022Cessation of Alison Jayne Brazendale as a person with significant control on 5 April 2021 (1 page)
18 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
13 December 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
26 July 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
3 June 2021Compulsory strike-off action has been discontinued (1 page)
2 June 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
2 June 2021Termination of appointment of Alison Jayne Brazendale as a director on 5 April 2021 (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 March 2019Appointment of Ms Alison Jayne Brazendale as a director on 13 January 2017 (2 pages)
5 March 2019Notification of Alison Jayne Brazendale as a person with significant control on 25 February 2019 (2 pages)
4 March 2019Cessation of Alison Jayne Brazendale as a person with significant control on 25 February 2019 (1 page)
4 March 2019Termination of appointment of Alison Jayne Brazendale as a director on 25 February 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
11 October 2018Registration of charge 105632480006, created on 5 October 2018 (29 pages)
11 October 2018Registration of charge 105632480007, created on 5 October 2018 (28 pages)
11 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
4 October 2018Registration of charge 105632480005, created on 2 October 2018 (5 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
26 September 2017Registration of charge 105632480004, created on 22 September 2017 (5 pages)
26 September 2017Registration of charge 105632480004, created on 22 September 2017 (5 pages)
14 September 2017Registration of charge 105632480003, created on 13 September 2017 (8 pages)
14 September 2017Registration of charge 105632480003, created on 13 September 2017 (8 pages)
6 May 2017Registration of charge 105632480002, created on 5 May 2017 (5 pages)
6 May 2017Registration of charge 105632480002, created on 5 May 2017 (5 pages)
15 April 2017Registration of charge 105632480001, created on 13 April 2017 (5 pages)
15 April 2017Registration of charge 105632480001, created on 13 April 2017 (5 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (4 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
13 January 2017Incorporation
Statement of capital on 2017-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)