CHEDLEIGH COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04445282

Incorporation date

22/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2002)
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon20/03/2025
Termination of appointment of Joan Diane Karasu as a director on 2025-03-20
dot icon08/10/2024
Appointment of Mrs Joan Diane Karasu as a director on 2024-10-08
dot icon19/06/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2021
Termination of appointment of Graham Craig Western as a director on 2021-06-22
dot icon15/06/2021
Appointment of Mrs Natalia Das as a director on 2021-06-08
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon21/04/2021
Micro company accounts made up to 2020-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon04/05/2018
Micro company accounts made up to 2017-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon15/05/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Termination of appointment of Alexander Michael Edward Kemp as a director on 2017-01-10
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon11/12/2014
Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2014-12-11
dot icon11/12/2014
Secretary's details changed for Stuarts Limited on 2014-12-11
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Appointment of Mr Graham Craig Western as a director on 2014-07-07
dot icon08/07/2014
Termination of appointment of Jane Edwards as a director
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon07/06/2012
Secretary's details changed for Stuarts Limited on 2012-06-07
dot icon19/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon25/05/2011
Secretary's details changed for Stuarts Limited on 2011-05-25
dot icon22/03/2011
Appointment of Mrs Jane Edwards as a director
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon14/06/2010
Director's details changed for Alexander Michael Edward Kemp on 2010-05-22
dot icon14/06/2010
Secretary's details changed for Stuarts Limited on 2010-05-22
dot icon01/03/2010
Termination of appointment of Jane Sharrocks as a director
dot icon26/01/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon07/12/2009
Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU United Kingdom on 2009-12-07
dot icon07/07/2009
Director appointed alexander michael edward kemp
dot icon18/06/2009
Return made up to 22/05/09; full list of members
dot icon17/06/2009
Location of register of members
dot icon17/06/2009
Location of debenture register
dot icon17/06/2009
Registered office changed on 17/06/2009 from c/o ford's residential management the court house 9 grafton street altrincham cheshire WA14 1DU
dot icon14/05/2009
Appointment terminated director martin aston
dot icon21/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/01/2009
Director appointed jane sharrocks
dot icon07/11/2008
Appointment terminated director sarah mawson
dot icon07/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/06/2008
Return made up to 22/05/08; no change of members
dot icon25/06/2007
Return made up to 22/05/07; full list of members
dot icon18/06/2007
New director appointed
dot icon04/06/2007
Secretary resigned
dot icon04/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon23/02/2007
Director resigned
dot icon05/01/2007
New director appointed
dot icon05/01/2007
New secretary appointed
dot icon05/01/2007
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon05/01/2007
Registered office changed on 05/01/07 from: 7 marbury close cheadle heath stockport SK3 0HB
dot icon05/01/2007
Director resigned
dot icon27/09/2006
Return made up to 22/05/06; full list of members
dot icon21/07/2006
Secretary resigned
dot icon16/03/2006
Registered office changed on 16/03/06 from: 4TH floor 73 mosley street manchester greater manchester M2 3JN
dot icon16/03/2006
New secretary appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon09/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon17/05/2005
Return made up to 22/05/05; no change of members
dot icon14/12/2004
Return made up to 22/05/04; no change of members
dot icon09/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/05/2004
Total exemption small company accounts made up to 2003-05-31
dot icon16/07/2003
Return made up to 22/05/03; full list of members
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
Secretary resigned
dot icon31/05/2002
Director resigned
dot icon31/05/2002
Registered office changed on 31/05/02 from: the britannia suite stjamess buildings 79 oxford street manchester M1 6FR
dot icon22/05/2002
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
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7.55K
-
0.00
-
-
2022
0
8.40K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karasu, Joan Diane
Director
08/10/2024 - 20/03/2025
1
Das, Natalia
Director
08/06/2021 - 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 CHEDLEIGH COURT RESIDENTS COMPANY LIMITED

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 22/05/2002 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEDLEIGH COURT RESIDENTS COMPANY LIMITED?

toggle

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 22/05/2002 .

Where is CHEDLEIGH COURT RESIDENTS COMPANY LIMITED located?

toggle

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB.

What does CHEDLEIGH COURT RESIDENTS COMPANY LIMITED do?

toggle

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEDLEIGH COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2024-12-31.