CHANTRY COURT (CREWE) MANAGEMENT LIMITED
Overview
Company Name | CHANTRY COURT (CREWE) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02483759 |
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 CHANTRY COURT (CREWE) MANAGEMENT LIMITED?
- Development of building projects (41100) / Construction
Where is CHANTRY COURT (CREWE) MANAGEMENT LIMITED located?
Registered Office Address | 1 Royal Mews Gadbrook Park Rudheath CW9 7UD Northwich Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHANTRY COURT (CREWE) MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
HASTEFLOW LIMITED | Mar 22, 1990 | Mar 22, 1990 |
What are the latest accounts for CHANTRY COURT (CREWE) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHANTRY COURT (CREWE) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for CHANTRY COURT (CREWE) MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Appointment of Mr Edward Grant Fifield as a director on Apr 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver James Buckingham as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Mar 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Averick Limited as a person with significant control on Jan 01, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 22, 2021 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Oliver James Buckingham as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Grant Fifield as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHANTRY COURT (CREWE) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIFIELD GLYN LIMITED | Secretary | Gadbrook Park Rudheath CW9 7UD Northwich 1 Royal Mews Cheshire England |
| 193662410001 | ||||||||||
FIFIELD, Edward Grant | Director | Gadbrook Park Rudheath CW9 7UD Northwich 1 Royal Mews Cheshire England | England | British | Chartered Surveyor | 71243010005 | ||||||||
BENNETT, Alan Gordon | Secretary | 3 Higher Ashton WA8 9GN Widnes Cheshire | British | Chartered Accountant | 27558170002 | |||||||||
BUCKINGHAM, Angela | Secretary | The Lymes Middlewich Road WA16 9JQ Allostock Cheshire | British | Secretary | 24615230002 | |||||||||
COOP, Ian | Secretary | Willow Cottage Earles Lane, Wincham CW9 6EA Northwich Cheshire | British | 95242270001 | ||||||||||
CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Finance Executive | 38256680007 | |||||||||
PERRIN, Anne Joyce | Secretary | 1 Dorchester Road Hazel Grove SK7 5HE Stockport Cheshire | British | 6581480001 | ||||||||||
BENNETT, Alan Gordon | Director | 3 Higher Ashton WA8 9GN Widnes Cheshire | United Kingdom | British | Chartered Accountant | 27558170002 | ||||||||
BUCKINGHAM, Andrew James | Director | The Lymes Middlewich Road WA16 9JQ Allostock Cheshire | England | British | Surveyor | 24615240002 | ||||||||
BUCKINGHAM, Oliver James | Director | Gadbrook Park Rudheath CW9 7UD Northwich 1 Royal Mews Cheshire England | England | British | Chartered Surveyor | 279137990001 | ||||||||
COOP, Ian | Director | Willow Cottage Earles Lane, Wincham CW9 6EA Northwich Cheshire | England | British | Accountant | 95242270001 | ||||||||
CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Chartered Accountant | 38256680007 | |||||||||
FIFIELD, Edward Grant | Director | Gadbrook Park Rudheath CW9 7UD Northwich 1 Royal Mews Cheshire England | England | British | Chartered Surveyor | 71243010005 | ||||||||
PERRIN, Charles Harry | Director | Birkrigg 1b Dorchester Road Hazel Grove SK7 5HE Stockport Cheshire | United Kingdom | British, | Chartered Surveyor | 37256400001 | ||||||||
RAMSAY, James | Director | 7 Sands Farm Drive SL1 7LD Burnham Buckinghamshire | British | Accountant | 40105120001 | |||||||||
THOMPSON, Hugh Glenn | Director | 3 Glenview Park BT19 1AS Bangor County Down Northern Ireland | British | Operation Executive | 30617230001 |
Who are the persons with significant control of CHANTRY COURT (CREWE) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Averick Limited | Jul 01, 2016 | Peel Road Douglas IM1 5EH Isle Of Man Peregrine House Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHANTRY COURT (CREWE) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 01, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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