CHRISTLETON MILL FLAT MANAGEMENT LIMITED
Overview
Company Name | CHRISTLETON MILL FLAT MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02820047 |
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 CHRISTLETON MILL FLAT MANAGEMENT LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is CHRISTLETON MILL FLAT MANAGEMENT LIMITED located?
Registered Office Address | Christleton Mill Apartments Whitchurch Road, Christleton CH3 6BA Chester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHRISTLETON MILL FLAT MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
FISHERHOUSE MANAGEMENT LIMITED | May 20, 1993 | May 20, 1993 |
What are the latest accounts for CHRISTLETON MILL FLAT MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CHRISTLETON MILL FLAT MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for CHRISTLETON MILL FLAT MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Worpole as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth William Taylor as a secretary on Aug 31, 2021 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Who are the officers of CHRISTLETON MILL FLAT MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOFF, Michael | Director | Christleton Mill Apartments Whitchurch Road, Christleton CH3 6BA Chester | England | British | Butcher | 160866110001 | ||||
POTTS, Catherine Irene | Director | Christleton Mill Apartments Whitchurch Road, Christleton CH3 6BA Chester | England | English | University Lecturer | 151562930001 | ||||
SANDERS, Hans | Director | Christleton Mill Apartments Whitchurch Road, Christleton CH3 6BA Chester | United Kingdom | British | Investigator | 178655690001 | ||||
AINSWORTH, Matthew Robert | Secretary | 4 Christleton Mill Whitchurch Road CH3 6BA Chester Cheshire | British | Director Secretary | 100029400001 | |||||
HANKINSON, Stephen Roy | Secretary | Westgate Noctorum Lane CH43 9UA Prenton Merseyside | British | 36368000005 | ||||||
HUGHES, Amanda Jayne | Secretary | Apartment 4 Christleton Mill Whitchurch Road CH3 6BA Chester Cheshire | British | Secretary | 89709410001 | |||||
TAYLOR, Kenneth William | Secretary | Rowley's Drive CH5 1PP Shotton Deeside Deeside Enterprise Centre Flintshire Wales | 178913450001 | |||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
AINSWORTH, Matthew Robert | Director | 4 Christleton Mill Whitchurch Road CH3 6BA Chester Cheshire | United Kingdom | British | Director Secretary | 100029400001 | ||||
DIXON, Mark Robert | Director | Apartment 2 Christleton Mill Whitchurch Road CH3 6BA Chester Cheshire | United Kingdom | British | Director | 89709370001 | ||||
ECKERSLEY, Mary | Director | 3 Christleton Mill Apartments Whitchurch Road, CH3 6BA Christleton Cheshire | United Kingdom | British | Director | 90535660001 | ||||
HAMER, Lesley Diane | Director | 1 Christleton Mill Apartment Christleton CH3 6BA Chester Cheshire | United Kingdom | British | Director | 92705770001 | ||||
HANKINSON, Stephen Roy | Director | Westgate Noctorum Lane CH43 9UA Prenton Merseyside | England | British | Chief Executive | 36368000005 | ||||
MOORES, Nicholas Lee | Director | Apartment 4 Christleton Mill Whitchurch Road CH3 6BA Chester Cheshire | British | Director | 89709330001 | |||||
THOMAS, Ivor Arthur | Director | 12 Millbank Ness CH64 4BJ Neston Wirral | England | British | Contracts Director | 96126640001 | ||||
WORPOLE, Stephen | Director | Christleton Mill Apartments Whitchurch Road, Christleton CH3 6BA Chester | England | British | Retired | 160868690001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of CHRISTLETON MILL FLAT MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Worpole | Apr 06, 2016 | Whitchurch Road Christleton CH3 6BA Chester 3 Chrisleton Mill Apartments Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Goff | Apr 06, 2016 | Whitchurch Road Christleton CH3 6BA Chester 1 Chrisleton Mill Apartments Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Hans Sanders | Apr 06, 2016 | Whitchurch Road Christleton CH3 6BA Chester 4 Christleton Mill Apartments Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Catherine Irene Potts | Apr 06, 2016 | Whitchurch Road Christleton CH3 6BA Chester 2 Chrisleton Mill Apartments Cheshire England | No |
Nationality: English 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