CHANTRY COURT (CHESTER) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANTRY COURT (CHESTER) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02483755

Incorporation date

22/03/1990

Size

Dormant

Contacts

Registered address

Registered address

C/O Djh Chester City Military House, 24 Castle Street, Chester CH1 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1990)
dot icon11/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon18/09/2025
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to C/O Djh Chester City Military House 24 Castle Street Chester CH1 2DS on 2025-09-18
dot icon11/06/2025
Notification of a person with significant control statement
dot icon05/06/2025
Cessation of Graham Stanley James Paddock as a person with significant control on 2025-06-05
dot icon05/06/2025
Termination of appointment of Graham Stanley James Paddock as a director on 2025-06-05
dot icon09/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon25/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/09/2024
Appointment of Mr Jordi Joan Morell Casasampere as a director on 2024-09-01
dot icon12/09/2024
Appointment of Mr Stewart Thompson as a director on 2024-09-01
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon01/11/2022
Termination of appointment of Stewart Thompson as a director on 2022-10-31
dot icon28/07/2022
Cessation of Tony John Dean as a person with significant control on 2021-05-31
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/11/2021
Second filing of Confirmation Statement dated 2021-10-12
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon12/10/2021
Appointment of Mr Stewart Thompson as a director on 2021-06-01
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Director's details changed for Mr. Graham Stanley James Paddock on 2021-06-01
dot icon02/06/2021
Termination of appointment of Tony John Dean as a director on 2021-05-31
dot icon02/06/2021
Termination of appointment of Tony John Dean as a secretary on 2021-05-31
dot icon02/06/2021
Registered office address changed from C/O Tony Dean 5 Chantry Court Chester West Employment Park Chester Cheshire CH1 4QN to Military House 24 Castle Street Chester CH1 2DS on 2021-06-02
dot icon12/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon21/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Kieran Power as a director
dot icon14/07/2010
Termination of appointment of Jordi Morell as a director
dot icon14/07/2010
Registered office address changed from C/O Tony Dean 5 Chantry Court Sovereign Way Chester Cheshire CH1 4QN United Kingdom on 2010-07-14
dot icon14/07/2010
Registered office address changed from Obsidian Business Centre Chantry Court Chester Cheshire CH1 4QN on 2010-07-14
dot icon14/07/2010
Appointment of Mr. Graham Stanley James Paddock as a director
dot icon13/07/2010
Appointment of Mr Tony John Dean as a secretary
dot icon13/07/2010
Termination of appointment of Jordi Morell as a secretary
dot icon13/07/2010
Appointment of Mr Tony John Dean as a director
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon19/04/2010
Termination of appointment of Joan Keith as a director
dot icon19/04/2010
Director's details changed for Jordi Joan Morell on 2010-03-19
dot icon19/04/2010
Termination of appointment of Joan Keith as a director
dot icon19/04/2010
Appointment of Mr. Kieran Power as a director
dot icon10/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 22/03/09; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 22/03/08; full list of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 22/03/07; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: virtual business centre chantry court chester cheshire CH1 4QN
dot icon31/07/2006
Partial exemption accounts made up to 2005-12-31
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon13/04/2006
Return made up to 22/03/06; full list of members
dot icon05/04/2005
Partial exemption accounts made up to 2004-12-31
dot icon24/03/2005
Return made up to 22/03/05; full list of members
dot icon16/09/2004
Partial exemption accounts made up to 2003-12-31
dot icon05/05/2004
New director appointed
dot icon20/04/2004
Return made up to 22/03/04; full list of members
dot icon02/10/2003
Partial exemption accounts made up to 2002-12-31
dot icon24/04/2003
Return made up to 22/03/03; full list of members
dot icon09/10/2002
Partial exemption accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 22/03/02; full list of members
dot icon24/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon25/04/2001
New director appointed
dot icon25/04/2001
Return made up to 22/03/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/09/2000
Return made up to 22/03/00; change of members
dot icon21/11/1999
Accounts for a small company made up to 1998-12-31
dot icon23/06/1999
Return made up to 22/03/99; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon11/05/1998
Return made up to 22/03/98; full list of members
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/05/1997
Return made up to 22/03/97; no change of members
dot icon26/03/1997
Registered office changed on 26/03/97 from: wesley house huddersfield road, birstall batley west yorkshire WF17 0ES
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Secretary resigned;director resigned
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon04/04/1996
Director's particulars changed
dot icon04/04/1996
Return made up to 22/03/96; no change of members
dot icon16/10/1995
Registered office changed on 16/10/95 from: cresta house 5 ambassador place stockport road, altrincham cheshire, WA15 8DB
dot icon08/08/1995
Return made up to 22/03/95; full list of members
dot icon01/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon21/03/1994
Secretary's particulars changed;director's particulars changed
dot icon21/03/1994
Return made up to 22/03/94; full list of members
dot icon28/02/1994
Ad 31/12/93--------- £ si 1@1=1 £ ic 4/5
dot icon15/09/1993
Accounts for a small company made up to 1992-12-31
dot icon02/09/1993
New director appointed
dot icon31/03/1993
Director resigned
dot icon31/03/1993
Return made up to 22/03/93; no change of members
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New secretary appointed
dot icon16/07/1992
Return made up to 22/03/92; full list of members
dot icon04/03/1992
Director resigned;new director appointed
dot icon04/03/1992
Director resigned;new director appointed
dot icon25/02/1992
Accounts for a small company made up to 1991-12-31
dot icon25/09/1991
Return made up to 22/03/91; no change of members
dot icon08/05/1991
Accounts for a small company made up to 1990-12-31
dot icon28/03/1991
Return made up to 31/12/90; full list of members
dot icon28/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon11/10/1990
Certificate of change of name
dot icon20/09/1990
Registered office changed on 20/09/90 from: dennis house marsden street manchester M2 1JD
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Director resigned;new director appointed
dot icon04/07/1990
Secretary resigned;new secretary appointed
dot icon04/07/1990
Resolutions
dot icon09/04/1990
Director resigned;new director appointed
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon09/04/1990
Registered office changed on 09/04/90 from: 2 baches street london N1 6UB
dot icon22/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
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
2
3.50K
-
0.00
2.45K
-
2022
1
3.66K
-
0.00
2.09K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paddock, Graham Stanley James, Mr.
Director
13/07/2010 - 05/06/2025
-
Casasampere, Jordi Joan Morell
Director
01/09/2024 - Present
-
Thompson, Stewart
Director
01/09/2024 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANTRY COURT (CHESTER) MANAGEMENT LIMITED

CHANTRY COURT (CHESTER) MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/1990 with the registered office located at C/O Djh Chester City Military House, 24 Castle Street, Chester CH1 2DS. There are currently 2 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 CHANTRY COURT (CHESTER) MANAGEMENT LIMITED?

toggle

CHANTRY COURT (CHESTER) MANAGEMENT LIMITED is currently Active. It was registered on 22/03/1990 .

Where is CHANTRY COURT (CHESTER) MANAGEMENT LIMITED located?

toggle

CHANTRY COURT (CHESTER) MANAGEMENT LIMITED is registered at C/O Djh Chester City Military House, 24 Castle Street, Chester CH1 2DS.

What does CHANTRY COURT (CHESTER) MANAGEMENT LIMITED do?

toggle

CHANTRY COURT (CHESTER) MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHANTRY COURT (CHESTER) MANAGEMENT LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-03 with no updates.