Cuckoo`s Nest (chester) Management Company Limited CHESTER


Cuckoo`s Nest (chester) Management Company started in year 2008 as Private Limited Company with registration number 06545289. The Cuckoo`s Nest (chester) Management Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Chester at 2nd Floor. Postal code: CH1 2LE.

The company has 10 directors, namely Daniel K., Madeleine T. and Helen J. and others. Of them, Lee N., Graham B., Laura A., John F., David W. have been with the company the longest, being appointed on 26 March 2008 and Daniel K. has been with the company for the least time - from 18 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cuckoo`s Nest (chester) Management Company Limited Address / Contact

Office Address 2nd Floor
Office Address2 Refuge House 33-37 Watergate Row
Town Chester
Post code CH1 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06545289
Date of Incorporation Wed, 26th Mar 2008
Industry Residents property management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Daniel K.

Position: Director

Appointed: 18 March 2022

Madeleine T.

Position: Director

Appointed: 29 March 2021

Helen J.

Position: Director

Appointed: 27 July 2020

Eduardo M.

Position: Director

Appointed: 17 February 2015

Emmet S.

Position: Director

Appointed: 28 January 2015

Lee N.

Position: Director

Appointed: 26 March 2008

Graham B.

Position: Director

Appointed: 26 March 2008

Laura A.

Position: Director

Appointed: 26 March 2008

John F.

Position: Director

Appointed: 26 March 2008

David W.

Position: Director

Appointed: 26 March 2008

Marcus E.

Position: Director

Appointed: 28 January 2015

Resigned: 29 March 2021

Vanessa N.

Position: Director

Appointed: 11 January 2013

Resigned: 28 January 2015

James H.

Position: Director

Appointed: 30 April 2010

Resigned: 25 January 2016

Deborah S.

Position: Director

Appointed: 07 December 2008

Resigned: 28 January 2015

John F.

Position: Secretary

Appointed: 27 April 2008

Resigned: 26 March 2012

Ross F.

Position: Director

Appointed: 27 April 2008

Resigned: 28 January 2015

Deborah S.

Position: Director

Appointed: 27 April 2008

Resigned: 24 July 2008

Stuart N.

Position: Director

Appointed: 26 March 2008

Resigned: 11 January 2013

James H.

Position: Director

Appointed: 26 March 2008

Resigned: 26 September 2008

Eryl D.

Position: Director

Appointed: 26 March 2008

Resigned: 18 March 2022

Eryl D.

Position: Secretary

Appointed: 26 March 2008

Resigned: 27 April 2008

Marjorie E.

Position: Director

Appointed: 26 March 2008

Resigned: 26 April 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 7111 0454 1536 5203 428704
Current Assets3 9071 2414 1536 5654 4781 211
Debtors196196 451 050507
Property Plant Equipment1 0001 0001 0001 0001 0001 000
Other
Accrued Liabilities Deferred Income600660690720720720
Creditors600660690755720720
Net Current Assets Liabilities3 3075813 4635 8103 758491
Other Creditors   35  
Property Plant Equipment Gross Cost1 0001 0001 0001 0001 000 
Total Assets Less Current Liabilities4 3071 5814 4636 8104 7581 491
Trade Debtors Trade Receivables196196 451 050507

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (6 pages)

Company search

Advertisements