ALBION MEWS (CHESTER) LIMITED

Register to unlock more data on OkredoRegister

ALBION MEWS (CHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07642319

Incorporation date

20/05/2011

Size

Dormant

Contacts

Registered address

Registered address

Managing Estates Ltd Brymau Three Trading Estate, River Lane, Chester CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2011)
dot icon17/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Appointment of Mrs Danielle Elizabeth O'brien as a secretary on 2024-07-05
dot icon11/06/2024
Appointment of Ms Ruth Anna Jones as a director on 2024-06-10
dot icon29/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon03/04/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Managing Estates Ltd Brymau Three Trading Estate River Lane Chester CH4 8RQ on 2024-04-03
dot icon03/04/2024
Director's details changed for Mrs Helen Foden on 2024-03-31
dot icon03/04/2024
Director's details changed for Mr Gary Solomon on 2024-03-31
dot icon03/04/2024
Director's details changed for Mr David Roy Gale-Hasleham on 2024-04-03
dot icon16/10/2023
Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-16
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon09/12/2022
Appointment of Mr Gary Solomon as a director on 2022-12-09
dot icon11/11/2022
Appointment of Mrs Helen Foden as a director on 2022-11-10
dot icon11/11/2022
Notification of Helen Foden as a person with significant control on 2022-11-10
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon16/05/2022
Cessation of Janet Searle as a person with significant control on 2022-01-21
dot icon16/05/2022
Termination of appointment of Janet Searle as a director on 2022-01-21
dot icon04/04/2022
Director's details changed for Mr Lee David Cox on 2022-04-03
dot icon04/04/2022
Director's details changed for Mr Lee David Cox on 2022-04-03
dot icon04/04/2022
Change of details for Mr Lee David Cox as a person with significant control on 2022-04-03
dot icon26/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2020
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 2020-06-19
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon30/03/2020
Cessation of Jennifer Anne Marie Roscoe as a person with significant control on 2020-03-30
dot icon30/03/2020
Termination of appointment of Nita Odedra as a director on 2020-03-30
dot icon03/01/2020
Termination of appointment of Helmut Kessler as a director on 2020-01-03
dot icon03/01/2020
Termination of appointment of Carol Elizabeth Dewhurst as a director on 2020-01-03
dot icon03/01/2020
Termination of appointment of Sasha Jayne Edge as a director on 2020-01-03
dot icon03/01/2020
Cessation of Sasha Jayne Edge as a person with significant control on 2020-01-03
dot icon03/01/2020
Cessation of Carol Elizabeth Dewhurst as a person with significant control on 2020-01-03
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Director's details changed for Mr David Roy Gale-Hasleham on 2019-08-13
dot icon13/08/2019
Change of details for Ms Janet Searle as a person with significant control on 2019-08-13
dot icon13/08/2019
Change of details for Ms Sasha Jayne Edge as a person with significant control on 2019-08-13
dot icon13/08/2019
Change of details for Mr David Roy Gale-Hasleham as a person with significant control on 2019-08-13
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon15/11/2018
Termination of appointment of Jennifer Anne Marie Roscoe as a director on 2018-07-12
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to St Johns Chambers Love Street Chester CH1 1QN on 2016-07-13
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon27/04/2016
Appointment of Mr Helmut Kessler as a director on 2016-04-25
dot icon27/04/2016
Termination of appointment of Matthew's of Chester Limited as a secretary on 2016-04-25
dot icon27/04/2016
Termination of appointment of Jeanette Lesley Kessler as a director on 2016-04-25
dot icon08/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon09/11/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon15/10/2015
Termination of appointment of Berrys as a secretary on 2015-10-10
dot icon15/10/2015
Termination of appointment of Kevin David O'reilly as a secretary on 2015-10-10
dot icon15/10/2015
Appointment of Ms Nita Odedra as a director on 2015-10-10
dot icon15/10/2015
Appointment of Matthew's of Chester Limited as a secretary on 2015-10-10
dot icon15/10/2015
Director's details changed for Mrs Jeanette Lesley Kessler on 2015-10-10
dot icon30/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/03/2015
Registered office address changed from 1 Brunel Court Rudheath Way Rudheath Northwich Cheshire CW9 7LP to Military House 24 Castle Street Chester CH1 2DS on 2015-03-03
dot icon18/12/2014
Appointment of Mr Kevin David O'reilly as a secretary on 2014-12-09
dot icon30/05/2014
Termination of appointment of Janet Searle as a director
dot icon30/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon05/02/2014
Director's details changed for Mrs Jeanette Lesley Waft on 2013-04-30
dot icon20/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon23/12/2013
Director's details changed for Mr Lee David Cox on 2013-09-26
dot icon03/12/2013
Appointment of Mrs Jeanette Lesley Waft as a director
dot icon21/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon08/06/2012
Termination of appointment of Stuart Grant as a director
dot icon08/06/2012
Termination of appointment of Ian James as a director
dot icon08/06/2012
Termination of appointment of Ruaidhri Fitzsimons as a director
dot icon01/02/2012
Appointment of Berrys as a secretary
dot icon01/02/2012
Registered office address changed from Albion Mews Albion Street Chester CH1 1RQ United Kingdom on 2012-02-01
dot icon19/12/2011
Appointment of Janet Searle as a director
dot icon21/11/2011
Appointment of Jennifer Anne Marie Roscoe as a director
dot icon16/11/2011
Appointment of Sasha Jayne Edge as a director
dot icon20/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.28K
-
0.00
17.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomon, Gary
Director
09/12/2022 - Present
11
MATTHEWS OF CHESTER LIMITED
Corporate Secretary
10/10/2015 - 25/04/2016
-
Ms Janet Searle
Director
20/05/2011 - 20/05/2011
-
Ms Janet Searle
Director
13/12/2011 - 21/01/2022
-
Mrs Nita Odedra
Director
10/10/2015 - 30/03/2020
2

Persons with Significant Control

7
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 ALBION MEWS (CHESTER) LIMITED

ALBION MEWS (CHESTER) LIMITED is an(a) Active company incorporated on 20/05/2011 with the registered office located at Managing Estates Ltd Brymau Three Trading Estate, River Lane, Chester CH4 8RQ. 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 ALBION MEWS (CHESTER) LIMITED?

toggle

ALBION MEWS (CHESTER) LIMITED is currently Active. It was registered on 20/05/2011 .

Where is ALBION MEWS (CHESTER) LIMITED located?

toggle

ALBION MEWS (CHESTER) LIMITED is registered at Managing Estates Ltd Brymau Three Trading Estate, River Lane, Chester CH4 8RQ.

What does ALBION MEWS (CHESTER) LIMITED do?

toggle

ALBION MEWS (CHESTER) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALBION MEWS (CHESTER) LIMITED?

toggle

The latest filing was on 17/11/2025: Accounts for a dormant company made up to 2024-12-31.