CHESHIRE HUNT PROPERTIES LIMITED
Overview
Company Name | CHESHIRE HUNT PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00760102 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHESHIRE HUNT PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHESHIRE HUNT PROPERTIES LIMITED located?
Registered Office Address | 68 High Street Tarporley CW6 0AT Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHESHIRE HUNT PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHESHIRE HUNT PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Nov 10, 2025 |
---|---|
Next Confirmation Statement Due | Nov 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 10, 2024 |
Overdue | No |
What are the latest filings for CHESHIRE HUNT PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Shelley Leonard as a director on Jan 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr John George Mcdakin Simpson as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony William Assheton Spiegelberg as a director on Oct 23, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 10, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Appointment of Mr Phillip Robert Posnett as a director on Oct 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 16, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of John Kemp Barlow as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||
Appointment of Mrs Shelley Leonard as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon George Ashworth as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Sir Richard Christopher Brooke Bt as a director on Oct 10, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||
Termination of appointment of Peter Egerton Warburton as a director on Oct 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||
Who are the officers of CHESHIRE HUNT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILKES, Anne Elizabeth | Secretary | 68 High Street Tarporley CW6 0AT Cheshire | 186532780001 | |||||||
BROOKE BT, Richard Christopher, Sir | Director | 68 High Street Tarporley CW6 0AT Cheshire | England | British | Hotelier | 264205340001 | ||||
PATON -SMITH, Carolin Mary | Director | Marbury Hall Marbury SY13 4LP Whitchurch Salop | United Kingdom | British | Land Owner | 45359380001 | ||||
POSNETT, Phillip Robert | Director | 68 High Street Tarporley CW6 0AT Cheshire | United Kingdom | British | Company Director And Landowner | 176715950001 | ||||
SIMPSON, John George Mcdakin | Director | 68 High Street Tarporley CW6 0AT Cheshire | United Kingdom | British | Stock Broker | 282445530001 | ||||
BROWN, David | Secretary | The Manor House 66 High Street CW6 0AG Tarporley Cheshire | British | 34130090002 | ||||||
SPIEGELBERG, Anthony William Assheton | Secretary | Oulton Park House CW6 9BL Tarporley Cheshire | British | 24626450001 | ||||||
WELSH, Simon Frederick | Secretary | Meadowside Baddiley Hall Lane Baddiley CW5 8BS Nantwich Cheshire | British | Chartered Accountant | 8750910001 | |||||
ASHWORTH, Simon George | Director | Woodworth Green Farm Birds Lane CW6 9PU Bunbury Cheshire | United Kingdom | British | Investment Manager | 36770270001 | ||||
BARLOW, Charles John Maxwell | Director | Hunters Lodge Bunbury Heath CW6 9SY Tarporley Cheshire | England | British | Solicitor | 147920960001 | ||||
BARLOW, John Kemp, Sir | Director | Ash House Brindley CW5 8HX Nantwich Cheshire | United Kingdom | British | Company Director | 1912860002 | ||||
DARESBURY, Peter Gilbert, Lord | Director | Hall Lane Farm Daresbury WA4 4AF Warrington | England | British | Company Director | 5404190003 | ||||
EGERTON WARBURTON, Peter | Director | Mulberry House Bentworth GU34 5RB Alton Hampshire | United Kingdom | British | Land Agent | 31338340001 | ||||
LEONARD, Shelley | Director | 68 High Street Tarporley CW6 0AT Cheshire | England | British | Company Director | 275512150001 | ||||
ROSS-LOWE, Guy Sherbrook | Director | Hetherson Green Farm Cholmondeley SY14 8EL Malpas Cheshire | British | Director | 14987420001 | |||||
ROSSELLI, Claire | Director | Bryn Y Pys Stables Argoed Lane LL13 0HH Overton On Dee Wrexham | British | Teacher | 61222520003 | |||||
SPIEGELBERG, Anthony William Assheton | Director | Oulton Park House CW6 9BL Tarporley Cheshire | England | British | Company Director | 24626450001 | ||||
THOMAS, Richard | Director | Hill View Church Street CH3 8NA Tarvin Cheshire | British | Racecourse Manager | 77474460001 |
Who are the persons with significant control of CHESHIRE HUNT PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Viscount Michael Ashbrook | Aug 16, 2016 | Arley CW9 6LZ Northwich The Old Pasonage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Sir Richard Christopher Brooke | Aug 16, 2016 | St. Peters Square W6 9AJ London 16 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Egerton-Warburon | Aug 16, 2016 | Bentworth GU34 5RB Alton Mulberry House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0