AMENITY MANAGEMENT (CHESTER) LIMITED - CHESTER
Company Profile | Company Filings |
Overview
AMENITY MANAGEMENT (CHESTER) LIMITED is a Private Limited Company from CHESTER and has the status: Active.
AMENITY MANAGEMENT (CHESTER) LIMITED was incorporated 36 years ago on 21/10/1987 and has the registered number: 02181799. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AMENITY MANAGEMENT (CHESTER) LIMITED was incorporated 36 years ago on 21/10/1987 and has the registered number: 02181799. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
AMENITY MANAGEMENT (CHESTER) LIMITED - CHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5-7 GROSVENOR COURT
CHESTER
CHESHIRE
CH1 1HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2023 | 06/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK JOSEPH BERGIN | Jan 1967 | British | Director | 2023-06-26 | CURRENT |
MR DARREN CHRISTIAN MERCER | Dec 1981 | British | Director | 2017-11-23 | CURRENT |
DAVID SIMON MATTHEW EDWARDS | May 1959 | British | Director | 2016-04-25 | CURRENT |
MR SIMON EDGAR HARGREAVES ELLIS | Dec 1964 | British | Director | 2013-09-12 UNTIL 2021-02-17 | RESIGNED |
ANDREW GRAHAM DUXBURY | Mar 1959 | British | Director | 2013-09-12 UNTIL 2015-12-29 | RESIGNED |
KAREN CATHRALL | May 1979 | British | Director | 2013-09-12 UNTIL 2017-08-17 | RESIGNED |
MR GAVIN DAVID BALL | Dec 1973 | British | Director | 2021-02-17 UNTIL 2022-09-02 | RESIGNED |
MR PETER WILD BULLIVANT | Oct 1939 | British | Director | RESIGNED | |
MR RICHARD BARGE | Jul 1972 | British | Director | 2022-08-30 UNTIL 2023-06-26 | RESIGNED |
MR PETER WILD BULLIVANT | Oct 1939 | British | Secretary | RESIGNED | |
PAMELA JONES | Jan 1951 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Darren Christian Mercer | 2017-11-23 - 2021-02-26 | 12/1981 | Chester Cheshire | Significant influence or control |
Mr David Simon Matthew Edwards | 2016-04-06 - 2021-02-26 | 5/1959 | Chester Cheshire | Significant influence or control |
Mr Simon Edgar Hargreaves Ellis | 2016-04-06 - 2021-02-17 | 12/1964 | Chester Cheshire | Significant influence or control |
Ms Karen Cathrall | 2016-04-06 - 2017-08-17 | 5/1979 | Chester Cheshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AMENITY_MANAGEMENT_(CHEST - Accounts | 2023-04-27 | 31-12-2022 | £40,434 Cash £35,229 equity |
Amenity Management (Chester) Limited Filleted accounts for Companies House (small and micro) | 2022-04-29 | 31-12-2021 | £44,427 Cash £41,462 equity |
Amenity Management (Chester) Limited Company Accounts | 2018-05-01 | 31-12-2017 | £18,539 Cash £11,765 equity |
Micro-entity Accounts - AMENITY MANAGEMENT (CHESTER) LIMITED | 2017-03-17 | 31-12-2016 | £6,765 equity |
Abbreviated Company Accounts - AMENITY MANAGEMENT (CHESTER) LIMITED | 2016-08-27 | 31-12-2015 | £4,515 equity |