Chester
Cheshire
CH1 1NE
Wales
LLP Designated Member Name | Sj Roberts Homes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2016(6 months, 1 week after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Lowfield Marton Welshpool Powys SY21 8JX Wales |
LLP Designated Member Name | Mr Duncan Russell Cameron |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 20 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clayton Court Duke Street Chester CN1 1NE |
LLP Designated Member Name | S J Roberts Construction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2015(same day as company formation) |
Correspondence Address | 5 Clayton Court Duke Street Chester CN1 1NE |
Registered Address | 5 Clayton Court Duke Street Chester CH1 1NE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
20 March 2020 | Delivered on: 27 March 2020 Persons entitled: British Sugar PLC Classification: A registered charge Particulars: All that freehold land at allscott heath, shropshire as is shown edged in red on plan 1 to the legal charge dated 20 march 2020 and made between hensmill (sjr) LLP (1) and british sugar PLC (2). Outstanding |
---|---|
20 March 2020 | Delivered on: 27 March 2020 Persons entitled: Drct (Sjr) LTD Classification: A registered charge Particulars: All that freehold land at allscott heath, shropshire as is shown edged in red on plan 1 to the legal charge dated 20 march 2020 and made between hensmill (sjr) LLP (1) and drct (sjr) LTD (2). Outstanding |
30 March 2016 | Delivered on: 5 April 2016 Persons entitled: Duncan Russell Cameron Classification: A registered charge Particulars: The property known as land on the south side of mousecroft lane, shrewsbury, being the land registered at hm land registry under title number SL155999. Outstanding |
28 October 2015 | Delivered on: 29 October 2015 Persons entitled: Duncan Russell Cameron Classification: A registered charge Particulars: The property known as land on the south side of pear tree lane, whitchurch being the land registered at hm land registry under title number SL130562. Outstanding |
11 January 2024 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
20 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
25 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
17 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
22 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
29 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 March 2020 (21 pages) |
27 March 2020 | Registration of charge OC4023980003, created on 20 March 2020 (34 pages) |
27 March 2020 | Registration of charge OC4023980004, created on 20 March 2020 (39 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 June 2016 | Termination of appointment of Duncan Russell Cameron as a member on 28 April 2016 (3 pages) |
7 June 2016 | Termination of appointment of Duncan Russell Cameron as a member on 28 April 2016 (3 pages) |
18 May 2016 | Appointment of Sj Roberts Homes Limited as a member on 28 April 2016 (3 pages) |
18 May 2016 | Appointment of Sj Roberts Homes Limited as a member on 28 April 2016 (3 pages) |
18 May 2016 | Termination of appointment of S J Roberts Construction Limited as a member on 28 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of S J Roberts Construction Limited as a member on 28 April 2016 (2 pages) |
12 May 2016 | Appointment of Drct (Sjr) Ltd as a member on 28 April 2016 (3 pages) |
12 May 2016 | Appointment of Drct (Sjr) Ltd as a member on 28 April 2016 (3 pages) |
13 April 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
13 April 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
5 April 2016 | Registration of charge OC4023980002, created on 30 March 2016 (21 pages) |
5 April 2016 | Registration of charge OC4023980002, created on 30 March 2016 (21 pages) |
29 October 2015 | Registration of charge OC4023980001, created on 28 October 2015 (22 pages) |
29 October 2015 | Registration of charge OC4023980001, created on 28 October 2015 (22 pages) |
22 October 2015 | Registered office address changed from 5 Clayton Court Duke Street Chester CN1 1NE United Kingdom to 5 Clayton Court Duke Street Chester CH1 1NE on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 5 Clayton Court Duke Street Chester CN1 1NE United Kingdom to 5 Clayton Court Duke Street Chester CH1 1NE on 22 October 2015 (1 page) |
20 October 2015 | Incorporation of a limited liability partnership (5 pages) |
20 October 2015 | Incorporation of a limited liability partnership (5 pages) |