CHESTERGATE PROPERTIES LIMITED - NR CREWE
Company Profile | Company Filings |
Overview
CHESTERGATE PROPERTIES LIMITED is a Private Limited Company from NR CREWE and has the status: Active.
CHESTERGATE PROPERTIES LIMITED was incorporated 24 years ago on 19/11/1999 and has the registered number: 03880542. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHESTERGATE PROPERTIES LIMITED was incorporated 24 years ago on 19/11/1999 and has the registered number: 03880542. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHESTERGATE PROPERTIES LIMITED - NR CREWE
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MANOR HOUSE MANOR LANE
NR CREWE
CHESHIRE
CW4 8AF
This Company Originates in : United Kingdom
Previous trading names include:
CHESTERGATE HEATH LIMITED (until 14/09/2017)
CHESTERGATE HEATH LIMITED (until 14/09/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/09/2023 | 21/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR REX FREDERICK OAKEY | Oct 1957 | British | Director | 1999-11-19 | CURRENT |
MR FREDERICK GEORGE OAKEY | May 1988 | British | Director | 2023-06-01 | CURRENT |
MR RICHARD ROYLE JOHNSON | Apr 1961 | British | Director | 2000-03-23 | CURRENT |
MR JOHN SEDDON | Apr 1935 | British | Director | 2000-03-23 UNTIL 2011-05-30 | RESIGNED |
MR DAVID MICHAEL HANDLEY | Nov 1955 | British | Secretary | 1999-11-19 UNTIL 2014-05-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1999-11-19 UNTIL 1999-11-19 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-11-19 UNTIL 1999-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bradley Royle Limited | 2016-04-06 | Macclesfield Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Heath Holdings Limited | 2016-04-06 | Sandbach Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHESTERGATE_PROPERTIES_LI - Accounts | 2023-06-15 | 31-12-2022 | £25,302 Cash £23,460 equity |
CHESTERGATE_PROPERTIES_LI - Accounts | 2022-05-05 | 31-12-2021 | £17,744 Cash £26,523 equity |
CHESTERGATE_PROPERTIES_LI - Accounts | 2021-07-03 | 31-12-2020 | £57,753 Cash £78,950 equity |
CHESTERGATE_PROPERTIES_LI - Accounts | 2020-06-16 | 31-12-2019 | £59,566 Cash £80,743 equity |
CHESTERGATE_PROPERTIES_LI - Accounts | 2019-06-15 | 31-12-2018 | £62,501 Cash £81,920 equity |
CHESTERGATE_PROPERTIES_LI - Accounts | 2018-06-12 | 31-12-2017 | £64,885 Cash £84,187 equity |