CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06623891

Incorporation date

18/06/2008

Size

Dormant

Contacts

Registered address

Registered address

7th Floor 3 Shortlands, London W6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2008)
dot icon12/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon17/07/2025
Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17
dot icon17/07/2025
Change of details for Cheadle Royal Healthcare Limited as a person with significant control on 2025-07-08
dot icon06/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon04/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/04/2022
Director's details changed for Mr Jim Lee on 2021-07-12
dot icon14/04/2022
Director's details changed
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon15/12/2021
Appointment of Ms Rebekah Cresswell as a director on 2021-12-08
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Termination of appointment of Trevor Michael Torrington as a director on 2021-07-12
dot icon14/07/2021
Termination of appointment of Ryan David Jervis as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr David James Hall as a director on 2021-07-12
dot icon14/07/2021
Appointment of Mr Jim Lee as a director on 2021-07-12
dot icon16/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon24/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon29/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon19/12/2019
Appointment of Mr Ryan David Jervis as a director on 2019-12-17
dot icon19/12/2019
Termination of appointment of Nigel Myers as a director on 2019-12-17
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon30/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon11/12/2016
Appointment of Mr Nigel Myers as a director on 2016-11-30
dot icon11/12/2016
Appointment of Mr Trevor Michael Torrington as a director on 2016-11-30
dot icon11/12/2016
Termination of appointment of Tom Riall as a director on 2016-11-30
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Mark Moran as a director on 2016-03-01
dot icon10/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon01/04/2015
Appointment of Mr Mark Moran as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Jason David Lock as a director on 2015-04-01
dot icon16/01/2015
Termination of appointment of Matthew Franzidis as a director on 2015-01-07
dot icon20/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 2013-07-22
dot icon16/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Tom Riall as a director
dot icon28/11/2012
Termination of appointment of Philip Scott as a director
dot icon28/11/2012
Termination of appointment of Philip Scott as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 2011-08-03
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon01/06/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon08/04/2011
Memorandum and Articles of Association
dot icon18/03/2011
Resolutions
dot icon14/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for David James Hall on 2010-03-19
dot icon07/09/2010
Director's details changed for Mr Philip Henry Scott on 2010-03-19
dot icon07/09/2010
Director's details changed for Mr Matthew Franzidis on 2010-03-19
dot icon07/09/2010
Director's details changed for Mr Jason Lock on 2010-03-19
dot icon30/03/2010
Miscellaneous
dot icon29/03/2010
Appointment of David James Hall as a secretary
dot icon25/03/2010
Termination of appointment of Jonathan Shaw as a secretary
dot icon25/03/2010
Termination of appointment of Jonathan Shaw as a director
dot icon25/03/2010
Termination of appointment of Adrian Evans as a director
dot icon25/03/2010
Termination of appointment of Tommy Macdonald Milner as a director
dot icon25/03/2010
Appointment of Philip Henry Scott as a director
dot icon25/03/2010
Appointment of Jason Lock as a director
dot icon25/03/2010
Appointment of Matthew Franzidis as a director
dot icon25/03/2010
Registered office address changed from 100 Wilmslow Road Cheadle Cheshire SK8 3DG on 2010-03-25
dot icon25/03/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2010
Full accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon30/06/2009
Director's change of particulars / tommy macdonald milner / 23/06/2009
dot icon13/08/2008
Resolutions
dot icon24/07/2008
Certificate of change of name
dot icon23/07/2008
Director appointed tommy macdonald-milner logged form
dot icon23/07/2008
Director appointed adrian charles evans logged form
dot icon23/07/2008
Appointment terminate, secretary pinsent masons secretarial LIMITED logged form
dot icon23/07/2008
Appointment terminate, director pinsent masons director LIMITED logged form
dot icon22/07/2008
Ad 27/06/08\gbp si 99@1=99\gbp ic 100/199\
dot icon22/07/2008
Registered office changed on 22/07/2008 from 100 wilmslow road heald green cheadle cheshire SK8 3DG
dot icon21/07/2008
Appointment terminated director pinsent masons director LIMITED
dot icon21/07/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon21/07/2008
Director appointed tommy macdonald milner
dot icon21/07/2008
Director appointed adrian charles evans
dot icon21/07/2008
Ad 27/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon21/07/2008
Registered office changed on 21/07/2008 from 1 park row leeds LS1 5AB
dot icon17/07/2008
Director and secretary appointed jonathan alan shaw
dot icon18/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, David James
Director
12/07/2021 - Present
230
Lee, James Benjamin
Director
12/07/2021 - Present
167
Cresswell, Rebekah Antonia
Director
08/12/2021 - Present
52
Hall, David James
Secretary
18/03/2010 - Present
-

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 CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED

CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED is an(a) Active company incorporated on 18/06/2008 with the registered office located at 7th Floor 3 Shortlands, London W6 8DA. There are currently 4 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 CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED?

toggle

CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED is currently Active. It was registered on 18/06/2008 .

Where is CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED located?

toggle

CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED is registered at 7th Floor 3 Shortlands, London W6 8DA.

What does CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED do?

toggle

CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CHEADLE ROYAL RESIDENTIAL SERVICES LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-03 with no updates.