Christleton Mill Flat Management Limited CHESTER


Founded in 1993, Christleton Mill Flat Management, classified under reg no. 02820047 is an active company. Currently registered at Christleton Mill Apartments CH3 6BA, Chester the company has been in the business for 31 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 3 directors, namely Hans S., Michael G. and Catherine P.. Of them, Catherine P. has been with the company the longest, being appointed on 26 May 2010 and Hans S. has been with the company for the least time - from 24 May 2013. At the moment 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.

Christleton Mill Flat Management Limited Address / Contact

Office Address Christleton Mill Apartments
Office Address2 Whitchurch Road, Christleton
Town Chester
Post code CH3 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820047
Date of Incorporation Thu, 20th May 1993
Industry Other accommodation
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Hans S.

Position: Director

Appointed: 24 May 2013

Michael G.

Position: Director

Appointed: 01 January 2011

Catherine P.

Position: Director

Appointed: 26 May 2010

Kenneth T.

Position: Secretary

Appointed: 03 June 2013

Resigned: 31 August 2021

Stephen W.

Position: Director

Appointed: 01 January 2011

Resigned: 31 August 2021

Matthew A.

Position: Director

Appointed: 08 July 2004

Resigned: 11 December 2012

Matthew A.

Position: Secretary

Appointed: 08 July 2004

Resigned: 11 December 2012

Lesley H.

Position: Director

Appointed: 01 August 2003

Resigned: 26 May 2010

Mary E.

Position: Director

Appointed: 01 June 2003

Resigned: 30 July 2010

Nicholas M.

Position: Director

Appointed: 28 February 2003

Resigned: 30 July 2004

Amanda H.

Position: Secretary

Appointed: 28 February 2003

Resigned: 30 July 2004

Mark D.

Position: Director

Appointed: 28 February 2003

Resigned: 11 November 2010

Stephen H.

Position: Director

Appointed: 23 September 1993

Resigned: 28 February 2003

Ivor T.

Position: Director

Appointed: 23 September 1993

Resigned: 28 February 2003

Stephen H.

Position: Secretary

Appointed: 23 September 1993

Resigned: 28 February 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 20 May 1993

Resigned: 23 September 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1993

Resigned: 23 September 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Stephen W. This PSC and has 25-50% shares. Another entity in the PSC register is Michael G. This PSC owns 25-50% shares. Moving on, there is Catherine P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Catherine P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Hans S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand   4 8365 8773 914
Current Assets5 1705 3505 2365 5116 5493 914
Debtors   682672 
Other Debtors   682672 
Net Assets Liabilities4 9815 1174 9395 218  
Other
Creditors1932373012971 3283 910
Net Current Assets Liabilities4 9775 1134 9355 2145 2214
Other Creditors   297216432
Total Assets Less Current Liabilities4 9815 1174 9395 2185 2214
Trade Creditors Trade Payables    1 1123 478
Called Up Share Capital Not Paid Not Expressed As Current Asset4444  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements