CHERTSEY ROAD PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CHERTSEY ROAD PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06899060

Incorporation date

07/05/2009

Size

Dormant

Contacts

Registered address

Registered address

Two Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2009)
dot icon26/12/2024
Final Gazette dissolved following liquidation
dot icon26/09/2024
Return of final meeting in a members' voluntary winding up
dot icon20/12/2023
Resolutions
dot icon20/12/2023
Memorandum and Articles of Association
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon19/12/2023
Declaration of solvency
dot icon11/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon26/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon25/07/2022
Director's details changed for Mr Daniel Stephen Park on 2022-07-25
dot icon25/07/2022
Director's details changed for Lisa Ann Katherine Minns on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Developments Limited as a person with significant control on 2022-07-25
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Appointment of Lisa Ann Katherine Minns as a director on 2022-03-31
dot icon06/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon18/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/05/2021
Termination of appointment of Lesley Susan Henderson as a director on 2021-05-10
dot icon11/05/2021
Appointment of Mr Daniel Stephen Park as a director on 2021-05-10
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon18/11/2020
Director's details changed for Mrs Lesley Susan Henderson on 2020-11-06
dot icon17/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon13/03/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-03-11
dot icon13/03/2020
Appointment of Mrs Lesley Susan Henderson as a director on 2020-03-11
dot icon21/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/08/2019
Appointment of Mr Guy Charles Gusterson as a director on 2019-08-08
dot icon04/07/2019
Termination of appointment of Timothy Alex Seddon as a director on 2019-05-31
dot icon15/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/05/2017
Accounts for a dormant company made up to 2016-11-30
dot icon11/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon07/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon12/08/2016
Audit exemption subsidiary accounts made up to 2015-11-30
dot icon12/08/2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon20/06/2016
Secretary's details changed for St. Modwen Corporate Services Limited on 2014-10-27
dot icon15/06/2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
dot icon15/06/2016
Audit exemption statement of guarantee by parent company for period ending 30/11/15
dot icon10/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon30/10/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-26
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon17/09/2015
Full accounts made up to 2014-11-30
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon06/05/2015
Appointment of Mr Andrew Taylor as a director on 2015-05-06
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon31/07/2014
Full accounts made up to 2013-11-30
dot icon09/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2012-11-30
dot icon22/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon01/11/2012
Auditor's resignation
dot icon20/08/2012
Full accounts made up to 2011-11-30
dot icon24/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Timothy Alex Seddon on 2012-05-01
dot icon24/05/2012
Director's details changed for Mr William Alder Oliver on 2012-05-01
dot icon24/05/2012
Appointment of Mr Michael Edward Dunn as a director
dot icon24/05/2012
Termination of appointment of Vincent Tchenguiz as a director
dot icon24/05/2012
Appointment of St. Modwen Corporate Services Limited as a secretary
dot icon24/05/2012
Termination of appointment of Timothy Smalley as a director
dot icon24/05/2012
Termination of appointment of Robert Tchenguiz as a director
dot icon09/05/2012
Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 2012-05-09
dot icon08/05/2012
Termination of appointment of Michael Ingham as a secretary
dot icon07/02/2012
Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2012-02-07
dot icon21/12/2011
Termination of appointment of Charles Glossop as a director
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-11-30
dot icon27/08/2010
Full accounts made up to 2009-11-30
dot icon04/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon09/06/2009
Accounting reference date shortened from 31/05/2010 to 30/11/2009
dot icon07/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
07/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew
Director
06/05/2015 - 26/10/2015
147
Tchenguiz, Robert
Director
07/05/2009 - 01/05/2012
286
Minns, Lisa Ann Katherine
Director
31/03/2022 - Present
111

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERTSEY ROAD PROPERTY LIMITED

CHERTSEY ROAD PROPERTY LIMITED is an(a) Dissolved company incorporated on 07/05/2009 with the registered office located at Two Devon Way, Longbridge, Birmingham B31 2TS. 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 CHERTSEY ROAD PROPERTY LIMITED?

toggle

CHERTSEY ROAD PROPERTY LIMITED is currently Dissolved. It was registered on 07/05/2009 and dissolved on 26/12/2024.

Where is CHERTSEY ROAD PROPERTY LIMITED located?

toggle

CHERTSEY ROAD PROPERTY LIMITED is registered at Two Devon Way, Longbridge, Birmingham B31 2TS.

What does CHERTSEY ROAD PROPERTY LIMITED do?

toggle

CHERTSEY ROAD PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHERTSEY ROAD PROPERTY LIMITED?

toggle

The latest filing was on 26/12/2024: Final Gazette dissolved following liquidation.