CHESHIRE OFFICE PARK LIMITED
Overview
| Company Name | CHESHIRE OFFICE PARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02772116 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHESHIRE OFFICE PARK LIMITED?
- Development of building projects (41100) / Construction
Where is CHESHIRE OFFICE PARK LIMITED located?
| Registered Office Address | Bank House Market Square CW12 1ET Congleton Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHESHIRE OFFICE PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROMBOROUGH INDUSTRIAL LIMITED | Apr 16, 1999 | Apr 16, 1999 |
| THI (BROMBOROUGH) LIMITED | Jul 12, 1994 | Jul 12, 1994 |
| THI NORTH WEST LIMITED | Jan 18, 1993 | Jan 18, 1993 |
| OPENGROUP LIMITED | Dec 09, 1992 | Dec 09, 1992 |
What are the latest accounts for CHESHIRE OFFICE PARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHESHIRE OFFICE PARK LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for CHESHIRE OFFICE PARK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Receiver's abstract of receipts and payments to Feb 05, 2026 | 5 pages | REC2 | ||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||
Receiver's abstract of receipts and payments to Oct 15, 2025 | 5 pages | REC2 | ||
Director's details changed for Mr John David Henley on Dec 16, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Elaine Lewis on Dec 16, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Receiver's abstract of receipts and payments to Apr 15, 2025 | 5 pages | REC2 | ||
Appointment of Mrs Elaine Lewis as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carl Alexander Lewis as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with updates | 5 pages | CS01 | ||
Receiver's abstract of receipts and payments to Oct 15, 2024 | 5 pages | REC2 | ||
Receiver's abstract of receipts and payments to Apr 15, 2024 | 5 pages | REC2 | ||
Cessation of Carl Alexander Lewis as a person with significant control on Apr 07, 2021 | 1 pages | PSC07 | ||
Cessation of John David Henley as a person with significant control on Nov 29, 2024 | 1 pages | PSC07 | ||
Notification of Bromborough Holding Company Limited as a person with significant control on Nov 29, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 09, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr John David Henley as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Receiver's abstract of receipts and payments to Oct 15, 2023 | 5 pages | REC2 | ||
Receiver's abstract of receipts and payments to Apr 15, 2023 | 5 pages | REC2 | ||
Statement of capital following an allotment of shares on Aug 25, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Aug 25, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Dec 09, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of CHESHIRE OFFICE PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENLEY, John David | Secretary | Bank House Market Square CW12 1ET Congleton Cheshire | British | 50850350001 | ||||||
| HENLEY, John David | Director | Bank House Market Square CW12 1ET Congleton Cheshire | Cyprus | British | 50850350003 | |||||
| LEWIS, Elaine | Director | Market Square CW12 1ET Congleton Bank House Cheshire United Kingdom | England | British | 334244650002 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DORAN, Marjorie Maria | Director | 8 Menlo Avenue Irby L61 3UR Wirral Merseyside | British | 10638650001 | ||||||
| LEWIS, Carl Alexander | Director | Bank House Market Square CW12 1ET Congleton Cheshire | United Kingdom | British | 52633210004 | |||||
| SMITH, Ian Richard | Director | 15 Plomer Green Lane Downley HP13 5TN High Wycombe Buckinghamshire | England | British | 50468850002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CHESHIRE OFFICE PARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bromborough Holding Company Limited | Nov 29, 2024 | Market Square CW12 1ET Congleton Bank House Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John David Henley | Apr 06, 2016 | Market Square CW12 1ET Congleton Bank House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Carl Alexander Lewis | Apr 06, 2016 | Market Square CW12 1ET Congleton Bank House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does CHESHIRE OFFICE PARK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
|
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