CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00183953

Incorporation date

24/08/1922

Size

Small

Contacts

Registered address

Registered address

9 Cotswold Road, Lytham FY8 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1922)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon28/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon22/08/2024
Change of details for Deborah Stuart Wood as a person with significant control on 2023-08-01
dot icon21/08/2024
Cessation of Peter Stuart Jones as a person with significant control on 2023-08-01
dot icon21/08/2024
Notification of Philip Stuart Jones as a person with significant control on 2023-08-01
dot icon02/10/2023
Appointment of Philip Stuart Jones as a director on 2023-09-19
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/09/2023
Satisfaction of charge 1 in full
dot icon06/09/2023
Satisfaction of charge 2 in full
dot icon06/09/2023
Satisfaction of charge 3 in full
dot icon06/09/2023
Satisfaction of charge 4 in full
dot icon06/09/2023
Satisfaction of charge 5 in full
dot icon06/09/2023
Satisfaction of charge 6 in full
dot icon06/09/2023
Satisfaction of charge 7 in full
dot icon06/09/2023
Satisfaction of charge 8 in full
dot icon06/09/2023
Satisfaction of charge 9 in full
dot icon06/09/2023
Satisfaction of charge 10 in full
dot icon06/09/2023
Satisfaction of charge 11 in full
dot icon06/09/2023
Satisfaction of charge 12 in full
dot icon06/09/2023
Satisfaction of charge 13 in full
dot icon06/09/2023
Satisfaction of charge 14 in full
dot icon06/09/2023
Satisfaction of charge 15 in full
dot icon06/09/2023
Satisfaction of charge 18 in full
dot icon06/09/2023
Satisfaction of charge 16 in full
dot icon06/09/2023
Satisfaction of charge 19 in full
dot icon06/09/2023
Satisfaction of charge 20 in full
dot icon06/09/2023
Satisfaction of charge 22 in full
dot icon05/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon31/08/2023
Change of details for Deborah Stuart Wood as a person with significant control on 2023-08-31
dot icon31/08/2023
Director's details changed for Deborah Stuart Wood on 2023-08-31
dot icon31/08/2023
Secretary's details changed for Deborah Stuart Wood on 2023-08-31
dot icon31/08/2023
Director's details changed for Mr Richard Arthur John Stark on 2023-08-31
dot icon31/08/2023
Registered office address changed from Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS to 9 Cotswold Road Lytham FY8 4NN on 2023-08-31
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon23/08/2022
Director's details changed for Deborah Stuart Wood on 2022-08-23
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon22/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon27/08/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon21/08/2017
Register inspection address has been changed from 9 Cotswold Road Lytham FY8 4NN United Kingdom to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon16/08/2017
Director's details changed for Mr Richard Arthur John Stark on 2017-07-01
dot icon16/08/2017
Director's details changed for Deborah Stuart Wood on 2017-07-01
dot icon29/06/2017
Accounts for a small company made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/08/2016
Register inspection address has been changed from Cotswold Road Lytham FY8 4NN United Kingdom to 9 Cotswold Road Lytham FY8 4NN
dot icon31/08/2016
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Cotswold Road Lytham FY8 4NN
dot icon30/08/2016
Termination of appointment of Peter Stuart Jones as a director on 2016-05-26
dot icon26/08/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon25/08/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon12/04/2016
Director's details changed for Mr Peter Stuart Jones on 2016-04-12
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon08/06/2015
Appointment of Deborah Stuart Wood as a director on 2015-05-28
dot icon08/06/2015
Termination of appointment of Pamela Jessica Jones as a director on 2015-05-28
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon31/07/2013
Accounts for a small company made up to 2012-12-31
dot icon20/02/2013
Registered office address changed from 44 Poulton Road Wallasey Wirral CH44 9DQ on 2013-02-20
dot icon14/01/2013
Annual return made up to 2012-08-23 with full list of shareholders
dot icon14/01/2013
Appointment of Deborah Stuart Wood as a secretary
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon16/11/2011
Registered office address changed from 44 Poulton Road Wallasey L44 9DQ on 2011-11-16
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/09/2011
Termination of appointment of Philip Jones as a secretary
dot icon22/09/2010
Annual return made up to 2010-08-23
dot icon23/06/2010
Accounts for a small company made up to 2009-12-31
dot icon27/09/2009
Return made up to 23/08/09; full list of members
dot icon23/06/2009
Accounts for a small company made up to 2008-12-31
dot icon08/09/2008
Return made up to 23/08/08; change of members
dot icon28/07/2008
Accounts for a small company made up to 2007-12-31
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon27/09/2007
Return made up to 23/08/07; change of members
dot icon14/09/2006
Return made up to 23/08/06; full list of members
dot icon08/06/2006
Accounts for a small company made up to 2005-12-31
dot icon05/09/2005
Return made up to 23/08/05; full list of members
dot icon09/08/2005
Accounts for a small company made up to 2004-12-31
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
New secretary appointed
dot icon18/01/2005
New director appointed
dot icon16/09/2004
Return made up to 23/08/04; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-12-31
dot icon15/09/2003
Return made up to 23/08/03; full list of members
dot icon11/06/2003
Accounts for a small company made up to 2002-12-31
dot icon19/09/2002
Return made up to 23/08/02; full list of members
dot icon31/07/2002
Accounts for a small company made up to 2001-12-31
dot icon11/09/2001
Return made up to 23/08/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon08/02/2001
Director resigned
dot icon05/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/09/2000
Return made up to 23/08/00; full list of members
dot icon27/08/1999
Return made up to 23/08/99; no change of members
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
Return made up to 23/08/98; no change of members
dot icon24/05/1998
New director appointed
dot icon27/08/1997
Return made up to 23/08/97; full list of members
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon10/09/1996
Return made up to 23/08/96; no change of members
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1995
Return made up to 23/08/95; no change of members
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon26/08/1994
Return made up to 23/08/94; full list of members
dot icon18/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/09/1993
Return made up to 23/08/93; change of members
dot icon10/08/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Return made up to 23/08/92; full list of members
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon10/02/1992
Full accounts made up to 1990-12-31
dot icon22/10/1991
Return made up to 23/08/91; change of members
dot icon03/09/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Return made up to 23/08/90; no change of members
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon20/11/1989
Return made up to 03/08/89; full list of members
dot icon07/02/1989
Full accounts made up to 1987-12-31
dot icon07/02/1989
Return made up to 11/08/88; full list of members
dot icon09/03/1988
Return made up to 13/08/87; full list of members
dot icon05/02/1988
Full accounts made up to 1986-12-31
dot icon07/05/1987
Registered office changed on 07/05/87 from: bank buildings borough road seacombe wallasey ches
dot icon28/08/1986
Full accounts made up to 1985-12-31
dot icon28/08/1986
Return made up to 13/08/86; full list of members
dot icon24/08/1922
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
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
1
3.43M
-
0.00
303.10K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Deborah Stuart
Director
28/05/2015 - Present
7
Stark, Richard Arthur John
Director
02/01/2005 - Present
7
Wood, Deborah Stuart
Secretary
04/11/2011 - Present
-
Philip Stuart Jones
Director
19/09/2023 - Present
-

Persons with Significant Control

5
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 CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)

CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) is an(a) Active company incorporated on 24/08/1922 with the registered office located at 9 Cotswold Road, Lytham FY8 4NN. 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 CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)?

toggle

CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) is currently Active. It was registered on 24/08/1922 .

Where is CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) located?

toggle

CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) is registered at 9 Cotswold Road, Lytham FY8 4NN.

What does CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) do?

toggle

CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) 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 CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.