CITY ROAD PROPERTIES (CHESTER) LIMITED

CITY ROAD PROPERTIES (CHESTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITY ROAD PROPERTIES (CHESTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04046469
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CITY ROAD PROPERTIES (CHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBCO (334) LIMITEDAug 03, 2000Aug 03, 2000

    What are the latest accounts for CITY ROAD PROPERTIES (CHESTER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CITY ROAD PROPERTIES (CHESTER) LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for CITY ROAD PROPERTIES (CHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Change of details for Awg Residential Limited as a person with significant control on Feb 03, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Awg Property Director Limited on Jul 27, 2020

    1 pagesCH02

    Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020

    1 pagesTM02

    Appointment of James Raymond Tilbrook as a director on May 22, 2020

    2 pagesAP01

    Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020

    1 pagesTM01

    Change of details for Awg Residential Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Aug 06, 2019 with updates

    4 pagesCS01

    Change of details for Awg Residential Limited as a person with significant control on Jan 18, 2019

    2 pagesPSC05

    Change of details for Awg Residential Limited as a person with significant control on Jan 18, 2019

    2 pagesPSC05

    Confirmation statement made on Aug 06, 2018 with updates

    4 pagesCS01

    Appointment of Mr Nigel Edmund Pacey as a director on Jun 15, 2018

    2 pagesAP01

    Who are the officers of CITY ROAD PROPERTIES (CHESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    TILBROOK, James Raymond
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish87915520001
    AWG PROPERTY DIRECTOR LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Identification TypeUK Limited Company
    Registration Number5341812
    148490000001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198353770001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002
    BLYTH, Alastair Forbes
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    Director
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    EnglandBritish67075350002
    HOLLIGAN, Mario John
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    Director
    Melville Street
    EH3 7HL Edinburgh
    47
    United Kingdom
    United KingdomBritish195839500001
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritish91223970002
    MCGOWEN, Joseph Bernard
    The Stables
    Waterloo Lane
    Dublin 4
    Co Dublin
    Ireland
    Director
    The Stables
    Waterloo Lane
    Dublin 4
    Co Dublin
    Ireland
    Irish66245620001
    MCKAY, Ewan William
    17 Potassels Road
    Muirhead
    G69 9EL Glasgow
    Lanarkshire
    Director
    17 Potassels Road
    Muirhead
    G69 9EL Glasgow
    Lanarkshire
    British73246370001
    O'BRIEN, Ernest William
    The Limes
    Lixwm
    CH8 8LU Holywell
    Flintshire
    Director
    The Limes
    Lixwm
    CH8 8LU Holywell
    Flintshire
    WalesBritish77090060001
    PACEY, Nigel Edmund
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United Kingdom
    Director
    Edinburgh Road
    ML12 6AX Biggar
    Springdale
    Lanarkshire
    United Kingdom
    United KingdomBritish135610270001
    POPLE, David George
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    Director
    16 St Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    British53727020005
    TULLY, Robert Charles
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    Director
    29 Balmuir Avenue
    EH48 4BW Bathgate
    West Lothian
    United KingdomBritish48389830002
    WALLACE, Lesley Ann
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    Director
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    British64383520003
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Director
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002

    Who are the persons with significant control of CITY ROAD PROPERTIES (CHESTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Residential Limited
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Apr 06, 2016
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (Scotland)
    Registration NumberSc082292
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Morris Homes (Uk) Limited
    White Friars
    CH1 1NZ Chester
    12a
    United Kingdom
    Apr 06, 2016
    White Friars
    CH1 1NZ Chester
    12a
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England & Wales)
    Registration Number04021348
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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