COMBINED DEVELOPMENT PARTNERSHIPS LIMITED - NANTWICH
Company Profile | Company Filings |
Overview
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED is a Private Limited Company from NANTWICH UNITED KINGDOM and has the status: Active.
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED was incorporated 18 years ago on 07/03/2006 and has the registered number: 05732509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED was incorporated 18 years ago on 07/03/2006 and has the registered number: 05732509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
COMBINED DEVELOPMENT PARTNERSHIPS LIMITED - NANTWICH
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 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
17 ALVASTON BUSINESS PARK
NANTWICH
CHESHIRE
CW5 6PF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SLADEN ESTATES (VILLAGE PHASE 3) LIMITED (until 12/08/2009)
SLADEN ESTATES (VILLAGE PHASE 3) LIMITED (until 12/08/2009)
SLADEN ESTATES (CLIPSTONE) LIMITED (until 03/04/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON CHANTLER | Apr 1959 | British | Director | 2015-04-01 | CURRENT |
NEIL JOHN DUNCAN LAMONT | Feb 1961 | British | Director | 2014-03-10 | CURRENT |
MR DAVID ANDREW WALKER | Sep 1964 | Director | 2007-11-01 UNTIL 2009-12-03 | RESIGNED | |
MR NICHOLAS HUGH JAMES CHRISTOPHER STILLMAN | Apr 1966 | British | Director | 2006-03-07 UNTIL 2009-12-03 | RESIGNED |
MR NICHOLAS SLADEN | May 1964 | British | Director | 2006-03-07 UNTIL 2014-02-01 | RESIGNED |
MR EDWARD CHARLES CHANTLER | Oct 1984 | British | Director | 2014-02-01 UNTIL 2021-02-18 | RESIGNED |
MR DAVID ANDREW WALKER | Sep 1964 | Secretary | 2007-11-01 UNTIL 2010-03-26 | RESIGNED | |
MRS SAMANTHA HELEN DAKIN | Secretary | 2010-07-01 UNTIL 2014-02-01 | RESIGNED | ||
MR NICHOLAS SLADEN | May 1964 | British | Secretary | 2006-03-07 UNTIL 2007-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
S & M Chantler Trading Limited | 2020-03-30 | Nantwich Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Neil John Duncan Lamont | 2016-04-06 - 2021-03-01 | 2/1961 | Nantwich Cheshire | Ownership of shares 25 to 50 percent |
Mr Simon Chantler | 2016-04-06 - 2020-03-30 | 4/1959 | Nantwich Cheshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COMBINED_DEVELOPMENT_PART - Accounts | 2024-02-27 | 31-05-2023 | £1,919 Cash £-4,507 equity |
COMBINED_DEVELOPMENT_PART - Accounts | 2023-02-16 | 31-05-2022 | £332,710 Cash £-1,428 equity |
COMBINED_DEVELOPMENT_PART - Accounts | 2021-12-01 | 31-05-2021 | £115,009 Cash £616,316 equity |
COMBINED_DEVELOPMENT_PART - Accounts | 2020-12-08 | 31-05-2020 | £49,817 Cash £514,220 equity |
COMBINED_DEVELOPMENT_PART - Accounts | 2020-02-14 | 31-05-2019 | £18,207 Cash £427,154 equity |
COMBINED_DEVELOPMENT_PART - Accounts | 2019-01-23 | 31-05-2018 | £41,474 Cash £345,928 equity |
COMBINED_DEVELOPMENT_PART - Accounts | 2018-03-01 | 31-05-2017 | £13,408 Cash |
COMBINED_DEVELOPMENT_PART - Accounts | 2017-02-23 | 31-05-2016 | £39,021 Cash £185,878 equity |
Abbreviated Company Accounts - COMBINED DEVELOPMENT PARTNERSHIPS LIMITED | 2015-02-27 | 31-05-2014 | £17,506 Cash £19,908 equity |