KING STREET (CHESHIRE) PROPERTIES LIMITED
Overview
| Company Name | KING STREET (CHESHIRE) PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04617042 |
| 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 KING STREET (CHESHIRE) PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KING STREET (CHESHIRE) PROPERTIES LIMITED located?
| Registered Office Address | One St Peter's Square M2 3DE Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KING STREET (CHESHIRE) PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 2784 LIMITED | Dec 13, 2002 | Dec 13, 2002 |
What are the latest accounts for KING STREET (CHESHIRE) PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KING STREET (CHESHIRE) PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2027 |
|---|---|
| Next Confirmation Statement Due | May 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2026 |
| Overdue | No |
What are the latest filings for KING STREET (CHESHIRE) PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 26, 2026 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2025 to Mar 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Mcfarlane as a director on Feb 28, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 11 pages | AA | ||
Appointment of Mr John Charles Lewsley as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Simon Towers as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2021 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Notification of Landco Two Limited as a person with significant control on Mar 31, 2020 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Simon Towers on Dec 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Michelle Lappin on Dec 01, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Ms Michelle Lappin on Dec 01, 2019 | 1 pages | CH03 | ||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 046170420005, created on Dec 05, 2018 without deed | 5 pages | MR08 | ||
Who are the officers of KING STREET (CHESHIRE) PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCFARLANE, Michelle | Secretary | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | British | 167366290001 | ||||||
| LEWSLEY, John Charles | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 267139810001 | |||||
| MCFARLANE, Michelle | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 167366290002 | |||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| CARSWELL, James Scott | Director | Fyfe Chambers 105 West George Street G2 1PB Glasgow C/O Npl Estates Limited Scotland Scotland | British | 5831600001 | ||||||
| MCFARLANE, Robert | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 130607080002 | |||||
| TAYLOR, Eric | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 57865570004 | |||||
| TOWERS, Simon | Director | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | Scotland | British | 98699910002 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of KING STREET (CHESHIRE) PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Landco Two Limited | Mar 31, 2020 | St. Vincent Street First Floor G2 5QD Glasgow 183 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Mcfarlane | Dec 01, 2016 | St. Vincent Street G2 5QD Glasgow 183 Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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