Musketeer Properties Limited CHESHIRE


Founded in 1998, Musketeer Properties, classified under reg no. 03651045 is an active company. Currently registered at Manor House Manor Lane CW4 8AF, Cheshire the company has been in the business for 26 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 12th Sep 2017 Musketeer Properties Limited is no longer carrying the name Chestergate Properties.

The firm has 3 directors, namely Howard G., Thomas D. and Rex O.. Of them, Rex O. has been with the company the longest, being appointed on 22 October 1998 and Howard G. and Thomas D. have been with the company for the least time - from 30 October 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Musketeer Properties Limited Address / Contact

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

Company Information / Profile

Registration Number 03651045
Date of Incorporation Fri, 16th Oct 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Howard G.

Position: Director

Appointed: 30 October 2018

Thomas D.

Position: Director

Appointed: 30 October 2018

Rex O.

Position: Director

Appointed: 22 October 1998

Richard J.

Position: Secretary

Appointed: 24 March 2006

Resigned: 14 July 2017

David H.

Position: Secretary

Appointed: 22 October 1998

Resigned: 24 March 2006

John S.

Position: Director

Appointed: 22 October 1998

Resigned: 30 October 2018

Richard J.

Position: Director

Appointed: 22 October 1998

Resigned: 14 July 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1998

Resigned: 22 October 1998

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 October 1998

Resigned: 22 October 1998

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we researched, there is Estuary Group Limited from Knutsford, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Heath Holdings Limited that entered Sandbach, United Kingdom 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. Then there is Batlon Nominees (North) Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Estuary Group Limited

Whitethorn Chelford Road, Knutsford, Cheshire, WA16 8LY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 04161081
Notified on 23 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Heath Holdings Limited

Fousley Farm Bradwall, Sandbach, Cheshire, CW1 1RG, United Kingdom

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 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Batlon Nominees (North) Limited

43 Essex Street, London, WC2R 3JF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 06363549
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Chestergate Properties September 12, 2017
Drumdean July 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 123 981461 982325 7251 691 273741 341587 991428 499
Current Assets1 274 500603 558454 1281 853 354912 305712 094552 480
Debtors26 61217 6694 49638 17447 05719674
Net Assets Liabilities2 835 4123 004 6572 852 3583 422 3302 574 3562 028 3892 232 798
Other Debtors2 6107474747419674
Total Inventories123 907123 907123 907123 907123 907123 907123 907
Other
Corporation Tax Payable806 65464 48165 936148 35359 509332 58031 856
Creditors1 018 626195 410204 039270 013178 268376 41175 323
Disposals Investment Property Fair Value Model   800 000 399 787 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     309 800131 200
Investment Property2 699 7872 699 7872 699 7871 899 7871 899 7871 809 8001 941 000
Investment Property Fair Value Model  2 699 7871 899 7871 899 7871 809 8001 941 000
Net Current Assets Liabilities255 874408 148250 0891 583 341734 037335 683477 157
Number Shares Issued Fully Paid 240240    
Other Creditors154 55672 020118 516104 41477 61834 91234 548
Other Taxation Social Security Payable17 37518 87219 58717 24641 1418 9198 919
Par Value Share 11    
Provisions For Liabilities Balance Sheet Subtotal120 249103 27897 51860 79859 468117 094185 359
Total Assets Less Current Liabilities2 955 6613 107 9352 949 8763 483 1282 633 8242 145 4832 418 157
Trade Creditors Trade Payables40 04140 037     
Trade Debtors Trade Receivables24 00217 5954 42238 10046 983  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 14th, June 2023
Free Download (8 pages)

Company search

Advertisements