MUSKETEER PROPERTIES LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
MUSKETEER PROPERTIES LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
MUSKETEER PROPERTIES LIMITED was incorporated 25 years ago on 16/10/1998 and has the registered number: 03651045. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
MUSKETEER PROPERTIES LIMITED was incorporated 25 years ago on 16/10/1998 and has the registered number: 03651045. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
MUSKETEER PROPERTIES LIMITED - CHESHIRE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own 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 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
MANOR HOUSE MANOR LANE
CHESHIRE
CW4 8AF
This Company Originates in : United Kingdom
Previous trading names include:
CHESTERGATE PROPERTIES LIMITED (until 12/09/2017)
CHESTERGATE PROPERTIES LIMITED (until 12/09/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/11/2023 | 10/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HOWARD NICHOLAS GEORGE | Jul 1965 | British | Director | 2018-10-30 | CURRENT |
MR REX FREDERICK OAKEY | Oct 1957 | British | Director | 1998-10-22 | CURRENT |
MR THOMAS STANLEY DAVIS | Jul 1960 | British | Director | 2018-10-30 | CURRENT |
MR RICHARD ROYLE JOHNSON | Apr 1961 | British | Director | 1998-10-22 UNTIL 2017-07-14 | RESIGNED |
MR JOHN SEDDON | Apr 1935 | British | Director | 1998-10-22 UNTIL 2018-10-30 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-10-16 UNTIL 1998-10-22 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Nominee Director | 1998-10-16 UNTIL 1998-10-22 | RESIGNED | ||
MR RICHARD ROYLE JOHNSON | Apr 1961 | British | Secretary | 2006-03-24 UNTIL 2017-07-14 | RESIGNED |
MR DAVID MICHAEL HANDLEY | Nov 1955 | British | Secretary | 1998-10-22 UNTIL 2006-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Estuary Group Limited | 2018-03-23 | Knutsford Cheshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Heath Holdings Limited | 2017-07-14 | Sandbach Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Batlon Nominees (North) Limited | 2016-04-06 - 2018-03-23 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MUSKETEER_PROPERTIES_LIMI - Accounts | 2023-06-15 | 31-10-2022 | £428,499 Cash £2,232,798 equity |
MUSKETEER_PROPERTIES_LIMI - Accounts | 2022-04-30 | 31-10-2021 | £587,991 Cash £2,028,389 equity |
MUSKETEER_PROPERTIES_LIMI - Accounts | 2021-07-06 | 31-10-2020 | £741,341 Cash £2,574,356 equity |
MUSKETEER_PROPERTIES_LIMI - Accounts | 2020-06-16 | 31-10-2019 | £1,691,273 Cash £3,422,330 equity |
MUSKETEER_PROPERTIES_LIMI - Accounts | 2019-06-18 | 31-10-2018 | £325,725 Cash £2,852,358 equity |
MUSKETEER_PROPERTIES_LIMI - Accounts | 2018-06-12 | 31-10-2017 | £461,982 Cash £3,004,657 equity |