CITY ROAD PROPERTIES (CHESTER) LIMITED - HUNTINGDON
Company Profile | Company Filings |
Overview
CITY ROAD PROPERTIES (CHESTER) LIMITED is a Private Limited Company from HUNTINGDON UNITED KINGDOM and has the status: Active.
CITY ROAD PROPERTIES (CHESTER) LIMITED was incorporated 23 years ago on 03/08/2000 and has the registered number: 04046469. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CITY ROAD PROPERTIES (CHESTER) LIMITED was incorporated 23 years ago on 03/08/2000 and has the registered number: 04046469. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CITY ROAD PROPERTIES (CHESTER) LIMITED - HUNTINGDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
LANCASTER HOUSE LANCASTER WAY
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
AWG PROPERTY DIRECTOR LIMITED | Corporate Director | 2009-12-31 | CURRENT | ||
AWG CORPORATE SERVICES LIMITED | Corporate Secretary | 2020-05-22 | CURRENT | ||
JAMES RAYMOND TILBROOK | Oct 1973 | British | Director | 2020-05-22 | CURRENT |
JOSEPH BERNARD MCGOWEN | Aug 1943 | Irish | Director | 2000-11-27 UNTIL 2014-10-15 | RESIGNED |
DAVID CHARLES TURNER | Mar 1960 | Secretary | 2002-08-19 UNTIL 2005-07-01 | RESIGNED | |
MISS JACQUELINE ELIZABETH FOX | Dec 1959 | Secretary | 2001-02-14 UNTIL 2002-05-17 | RESIGNED | |
ELIZABETH ANN HORLOCK CLARKE | Secretary | 2015-04-01 UNTIL 2020-05-22 | RESIGNED | ||
MR SEAMUS JOSEPH GILLEN | Jan 1959 | British | Secretary | 2002-05-17 UNTIL 2002-08-19 | RESIGNED |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2004-08-23 UNTIL 2005-07-01 | RESIGNED |
MR GEOFFREY ARTHUR GEORGE SHEPHEARD | Nov 1940 | British | Secretary | 2004-08-23 UNTIL 2015-03-31 | RESIGNED |
MR JOHN MORRISON | Feb 1956 | British | Secretary | 2000-11-27 UNTIL 2001-06-14 | RESIGNED |
BRIAN JAMES LEITH | May 1946 | British | Director | 2000-11-27 UNTIL 2002-09-30 | RESIGNED |
MR ERNEST WILLIAM O'BRIEN | Oct 1944 | British | Director | 2000-11-27 UNTIL 2014-10-15 | RESIGNED |
EWAN WILLIAM MCKAY | May 1962 | British | Director | 2000-11-27 UNTIL 2001-03-06 | RESIGNED |
COBBETTS LIMITED | Corporate Director | 2000-08-03 UNTIL 2000-11-27 | RESIGNED | ||
MR DAVID IAIN LOGUE | Sep 1958 | British | Director | 2006-09-01 UNTIL 2009-12-31 | RESIGNED |
MR ALASTAIR FORBES BLYTH | Aug 1958 | British | Director | 2001-03-07 UNTIL 2004-02-12 | RESIGNED |
MR MARIO JOHN HOLLIGAN | May 1974 | British | Director | 2016-06-30 UNTIL 2018-06-15 | RESIGNED |
ROBERT CHARLES TULLY | Nov 1958 | British | Director | 2008-12-19 UNTIL 2016-06-30 | RESIGNED |
DAVID GEORGE POPLE | Apr 1951 | British | Director | 2004-02-12 UNTIL 2008-12-19 | RESIGNED |
LESLEY ANNE WALLACE | Jan 1970 | British | Director | 2002-10-28 UNTIL 2006-09-01 | RESIGNED |
NIGEL EDMUND PACEY | May 1957 | British | Director | 2018-06-15 UNTIL 2020-05-22 | RESIGNED |
COBBETTS LIMITED | Corporate Secretary | 2000-08-03 UNTIL 2000-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Morris Homes (Uk) Limited | 2016-04-06 | Chester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Awg Residential Limited | 2016-04-06 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |