Chestergate Properties Limited NR CREWE


Chestergate Properties started in year 1999 as Private Limited Company with registration number 03880542. The Chestergate Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Nr Crewe at Manor House Manor Lane. Postal code: CW4 8AF. Since 14th September 2017 Chestergate Properties Limited is no longer carrying the name Chestergate Heath.

The firm has 3 directors, namely Frederick O., Richard J. and Rex O.. Of them, Rex O. has been with the company the longest, being appointed on 19 November 1999 and Frederick O. has been with the company for the least time - from 1 June 2023. Currenlty, the firm lists one former director, whose name is John S. and who left the the firm on 30 May 2011. In addition, there is one former secretary - David H. who worked with the the firm until 31 May 2014.

Chestergate Properties Limited Address / Contact

Office Address Manor House Manor Lane
Office Address2 Holmes Chapel
Town Nr Crewe
Post code CW4 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03880542
Date of Incorporation Fri, 19th Nov 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Frederick O.

Position: Director

Appointed: 01 June 2023

Richard J.

Position: Director

Appointed: 23 March 2000

Rex O.

Position: Director

Appointed: 19 November 1999

John S.

Position: Director

Appointed: 23 March 2000

Resigned: 30 May 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1999

Resigned: 19 November 1999

David H.

Position: Secretary

Appointed: 19 November 1999

Resigned: 31 May 2014

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 November 1999

Resigned: 19 November 1999

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Heath Holdings Limited from Sandbach, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Bradley Royle Limited that entered Macclesfield, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Heath Holdings Limited

Fousley Farm Bradwall, Sandbach, Cheshire, CW11 1RG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 03019068
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bradley Royle Limited

Staverton Broadwalk Prestbury, Macclesfield, Cheshire, SK10 4BR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 02940724
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chestergate Heath September 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 19564 88562 50159 56657 75317 74425 302
Current Assets452 2951 586 140934 020731 26379 66529 60028 959
Debtors450 1001 521 255871 519671 69721 91211 8563 657
Other Debtors450 1001 521 255871 194671 21121 42610 3801 462
Other
Corporation Tax Payable 16     
Creditors451 4701 502 003852 150650 5707653 1275 549
Deferred Tax Asset Debtors  3254864861 4762 195
Investments Fixed Assets50505050505050
Investments In Group Undertakings Participating Interests   50505050
Number Shares Issued Fully Paid 100100    
Other Creditors451 4701 501 500852 000650 5707653 1275 549
Par Value Share 11    
Trade Creditors Trade Payables 487150    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, June 2023
Free Download (8 pages)

Company search

Advertisements