1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04304680

Incorporation date

15/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2001)
dot icon12/01/2026
Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon05/01/2026
Micro company accounts made up to 2025-09-30
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon18/06/2025
Appointment of Ms Helen Ann Marriott as a director on 2025-06-18
dot icon16/04/2025
Appointment of Miss Jane Marie Claire Thompson as a director on 2025-04-16
dot icon15/04/2025
Appointment of Mr John Waghorn as a director on 2025-04-15
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Philip Thomas Sharp on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Rebecca Rosenberg on 2025-03-25
dot icon03/02/2025
Micro company accounts made up to 2024-09-30
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon05/03/2024
Termination of appointment of Anthony Michael Ivory as a director on 2024-02-02
dot icon18/12/2023
Micro company accounts made up to 2023-09-30
dot icon17/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon22/11/2022
Secretary's details changed for Hml Hml Company Secretary Services on 2022-11-22
dot icon22/02/2022
Micro company accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon09/06/2021
Micro company accounts made up to 2020-09-30
dot icon22/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon06/05/2020
Micro company accounts made up to 2019-09-30
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/06/2018
Current accounting period shortened from 2019-03-31 to 2018-09-30
dot icon30/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon11/11/2015
Director's details changed for Philip Thomas Sharp on 2015-11-11
dot icon11/11/2015
Director's details changed for Miss Rebecca Rosenberg on 2015-11-11
dot icon11/11/2015
Director's details changed for Anthony Michael Ivory on 2015-11-11
dot icon30/09/2015
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 2015-09-30
dot icon08/01/2015
Termination of appointment of Janet Catherine Howarth as a director on 2014-10-23
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon26/11/2014
Appointment of Miss Rebecca Rosenberg as a director on 2014-10-23
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon18/11/2014
Termination of appointment of James Gerard Murphy as a director on 2013-11-15
dot icon28/06/2014
Director's details changed for Philip Thomas Sharp on 2014-06-28
dot icon28/06/2014
Director's details changed for Anthony Michael Ivory on 2014-06-28
dot icon30/05/2014
Secretary's details changed for Hml Hml Company Secretary Services on 2014-05-29
dot icon28/05/2014
Secretary's details changed for Hml Guthrie on 2014-05-28
dot icon12/05/2014
Appointment of Hml Guthrie as a secretary
dot icon12/05/2014
Termination of appointment of The Guthrie Partnership Limited as a secretary
dot icon12/05/2014
Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 2014-05-12
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon01/10/2013
Appointment of Philip Thomas Sharp as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/03/2012
Appointment of The Guthrie Partnership Limited as a secretary
dot icon29/02/2012
Termination of appointment of Charles Guthrie as a secretary
dot icon21/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon14/09/2011
Director's details changed for Janet Catherine Howarth on 2011-09-13
dot icon14/09/2011
Director's details changed for James Gerard Murphy on 2011-09-13
dot icon15/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/01/2011
Appointment of Janet Catherine Howarth as a director
dot icon27/01/2011
Appointment of James Gerard Murphy as a director
dot icon07/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon07/12/2010
Termination of appointment of Suttons City Living Limited as a secretary
dot icon30/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon03/11/2010
Appointment of Mr Charles Alec Guthrie as a secretary
dot icon03/11/2010
Registered office address changed from 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 2010-11-03
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon26/11/2009
Secretary's details changed for Suttons City Living Limited on 2009-11-04
dot icon14/07/2009
Registered office changed on 14/07/2009 from c/o suttons city living 50 granby row manchester M1 7AY
dot icon17/11/2008
Return made up to 15/10/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 15/10/07; no change of members
dot icon20/12/2006
Secretary resigned
dot icon04/12/2006
Return made up to 15/10/06; full list of members
dot icon24/11/2006
New secretary appointed
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Director resigned
dot icon02/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2006
Return made up to 15/10/05; full list of members
dot icon17/01/2006
New secretary appointed
dot icon09/12/2004
Return made up to 15/10/04; full list of members
dot icon11/10/2004
Secretary resigned
dot icon09/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Registered office changed on 15/04/04 from: c/o hill dickinson first floor 1 union court liverpool merseyside L2 4SJ
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
Director resigned
dot icon15/04/2004
Director resigned
dot icon04/03/2004
New secretary appointed
dot icon20/02/2004
New director appointed
dot icon09/12/2003
New director appointed
dot icon14/10/2003
Return made up to 15/10/03; full list of members
dot icon04/09/2003
Registered office changed on 04/09/03 from: po box 297 34 cuppin street chester cheshire CH1 2WE
dot icon21/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/10/2002
Return made up to 15/10/02; full list of members
dot icon06/09/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon15/10/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.00
-
0.00
-
-
2022
0
44.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/05/2014 - Present
2825
THE GUTHRIE PARTNERSHIP LIMITED
Corporate Secretary
28/02/2012 - 12/05/2014
146
Reid, Anthony
Director
13/11/2003 - 19/03/2006
2
Blank, Derek
Director
15/10/2001 - 29/03/2004
44
Rosenberg, Rebecca
Director
23/10/2014 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED

1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/10/2001 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/10/2001 .

Where is 1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 1001 CHESTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2026-01-05.