CHESHIRE PROPERTY DEVELOPMENTS LIMITED - MEXBOROUGH
Company Profile | Company Filings |
Overview
CHESHIRE PROPERTY DEVELOPMENTS LIMITED is a Private Limited Company from MEXBOROUGH ENGLAND and has the status: Active.
CHESHIRE PROPERTY DEVELOPMENTS LIMITED was incorporated 8 years ago on 21/01/2016 and has the registered number: 09964037. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHESHIRE PROPERTY DEVELOPMENTS LIMITED was incorporated 8 years ago on 21/01/2016 and has the registered number: 09964037. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHESHIRE PROPERTY DEVELOPMENTS LIMITED - MEXBOROUGH
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ACCOUNTING ANGELS LTD, THE HATTERSLEY BUILDINGS, WHITE LEE ROAD
MEXBOROUGH
S64 8BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2023 | 03/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON MARK THORNTON | Jul 1969 | British | Director | 2016-07-22 | CURRENT |
MR JOHN PLANT MARSDEN | Oct 1970 | British | Director | 2021-05-20 | CURRENT |
COLIN SHORT | Jul 1969 | British | Director | 2016-01-21 UNTIL 2021-01-22 | RESIGNED |
MR CHRISTOPHER JOHN HERBERT | Mar 1975 | English | Director | 2016-01-21 UNTIL 2016-07-22 | RESIGNED |
MR TIMOTHY JOHN CONWAY | Sep 1964 | British | Director | 2016-01-21 UNTIL 2021-05-20 | RESIGNED |
MRS REBECCA ANNE CONWAY | May 1966 | British | Director | 2021-01-22 UNTIL 2021-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Marsden | 2021-05-20 | 10/1970 | Dewsbury |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Rebecca Anne Conway | 2021-01-22 - 2021-05-20 | 5/1966 | Doncaster South Yorkshire | Ownership of shares 25 to 50 percent |
Mr Timothy John Conway | 2016-04-06 - 2021-05-20 | 9/1964 | Stockport | Ownership of shares 25 to 50 percent |
Mr Colin Short | 2016-04-06 - 2021-01-22 | 7/1969 | Stockport | Ownership of shares 25 to 50 percent |
Mr Simon Mark Thornton | 2016-04-06 | 7/1969 | Huddersfield | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cheshire Property Developments Limited - Filleted accounts | 2023-12-26 | 31-03-2023 | |
Cheshire Property Developments Limited - Filleted accounts | 2023-02-28 | 31-03-2022 | £755 Cash £903 equity |
Cheshire Property Developments Limited - Filleted accounts | 2021-12-03 | 31-03-2021 | £229 Cash £903 equity |
Cheshire Property Developments Limited - Filleted accounts | 2021-03-10 | 31-03-2020 | £11 Cash £3 equity |
Cheshire Property Developments Limited - Filleted accounts | 2020-01-01 | 31-03-2019 | £5,040 Cash £3 equity |
Cheshire Property Developments Limited - Filleted accounts | 2018-12-29 | 31-03-2018 | £4,955 Cash £3 equity |
Cheshire Property Developments Limited - Filleted accounts | 2017-10-17 | 31-03-2017 | £2,994 Cash £3 equity |