CITY ROAD PROPERTIES (CHESTER) LIMITED
Overview
| Company Name | CITY ROAD PROPERTIES (CHESTER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04046469 |
| 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 CITY ROAD PROPERTIES (CHESTER) LIMITED?
- Development of building projects (41100) / Construction
Where is CITY ROAD PROPERTIES (CHESTER) LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY ROAD PROPERTIES (CHESTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBCO (334) LIMITED | Aug 03, 2000 | Aug 03, 2000 |
What are the latest accounts for CITY ROAD PROPERTIES (CHESTER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CITY ROAD PROPERTIES (CHESTER) LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for CITY ROAD PROPERTIES (CHESTER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Awg Residential Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Awg Property Director Limited on Jul 27, 2020 | 1 pages | CH02 | ||
Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020 | 2 pages | AP04 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020 | 1 pages | TM02 | ||
Appointment of James Raymond Tilbrook as a director on May 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020 | 1 pages | TM01 | ||
Change of details for Awg Residential Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with updates | 4 pages | CS01 | ||
Change of details for Awg Residential Limited as a person with significant control on Jan 18, 2019 | 2 pages | PSC05 | ||
Change of details for Awg Residential Limited as a person with significant control on Jan 18, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 06, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Nigel Edmund Pacey as a director on Jun 15, 2018 | 2 pages | AP01 | ||
Who are the officers of CITY ROAD PROPERTIES (CHESTER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| TILBROOK, James Raymond | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 87915520001 | |||||||||
| AWG PROPERTY DIRECTOR LIMITED | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England |
| 148490000001 | ||||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198353770001 | |||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| MORRISON, John | Secretary | Willis Mar,13 Glen Brae FK1 5LH Falkirk | British | 54477430001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| COBBETTS LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 43263300002 | |||||||||||
| BLYTH, Alastair Forbes | Director | 79 Gardiner Road Blackhall EH4 5SR Edinburgh Scotland | England | British | 67075350002 | |||||||||
| HOLLIGAN, Mario John | Director | Melville Street EH3 7HL Edinburgh 47 United Kingdom | United Kingdom | British | 195839500001 | |||||||||
| LEITH, Brian James | Director | 10 Douglas Avenue Lenzie G66 4NW Glasgow | British | 61660001 | ||||||||||
| LOGUE, David Iain | Director | 6 Colebrook Street Kelvinbridge G12 8HD Glasgow 2/1 United Kingdom | United Kingdom | British | 91223970002 | |||||||||
| MCGOWEN, Joseph Bernard | Director | The Stables Waterloo Lane Dublin 4 Co Dublin Ireland | Irish | 66245620001 | ||||||||||
| MCKAY, Ewan William | Director | 17 Potassels Road Muirhead G69 9EL Glasgow Lanarkshire | British | 73246370001 | ||||||||||
| O'BRIEN, Ernest William | Director | The Limes Lixwm CH8 8LU Holywell Flintshire | Wales | British | 77090060001 | |||||||||
| PACEY, Nigel Edmund | Director | Edinburgh Road ML12 6AX Biggar Springdale Lanarkshire United Kingdom | United Kingdom | British | 135610270001 | |||||||||
| POPLE, David George | Director | 16 St Crispin's Road Newtonhill AB39 3PS Stonehaven Aberdeenshire | British | 53727020005 | ||||||||||
| TULLY, Robert Charles | Director | 29 Balmuir Avenue EH48 4BW Bathgate West Lothian | United Kingdom | British | 48389830002 | |||||||||
| WALLACE, Lesley Ann | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | 64383520003 | ||||||||||
| COBBETTS LIMITED | Director | Ship Canal House King Street M2 4WB Manchester | 43263300002 |
Who are the persons with significant control of CITY ROAD PROPERTIES (CHESTER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Residential Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Morris Homes (Uk) Limited | Apr 06, 2016 | White Friars CH1 1NZ Chester 12a United Kingdom | No | ||||||||||
| |||||||||||||
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