CHESHIRE COUNTY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE COUNTY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02868734

Incorporation date

03/11/1993

Size

Dormant

Contacts

Registered address

Registered address

309 Bury New Road, Salford M7 2YNCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1993)
dot icon24/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon31/05/2022
Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS England to 309 Bury New Road Salford M7 2YN on 2022-05-31
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon11/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Salford M3 5FS on 2019-03-11
dot icon14/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon11/05/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon22/06/2017
Micro company accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Registration of charge 028687340005, created on 2016-03-24
dot icon24/03/2016
Satisfaction of charge 2 in full
dot icon24/03/2016
Satisfaction of charge 1 in full
dot icon17/03/2016
Registration of charge 028687340004, created on 2016-03-17
dot icon03/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr Henry Neumann on 2013-11-05
dot icon05/11/2013
Director's details changed for Mr Arnold Henry on 2013-11-05
dot icon05/11/2013
Secretary's details changed for Mr Arnold Henry on 2013-11-05
dot icon07/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon29/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 03/11/08; full list of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 03/11/07; full list of members
dot icon13/11/2006
Return made up to 03/11/06; full list of members
dot icon25/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/11/2005
Return made up to 03/11/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/11/2004
Return made up to 03/11/04; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/03/2004
Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD
dot icon13/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2003
Return made up to 03/11/03; full list of members
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Resolutions
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/11/2002
Return made up to 03/11/02; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 03/11/01; full list of members
dot icon21/01/2001
Return made up to 03/11/00; full list of members
dot icon24/07/2000
Full accounts made up to 2000-03-31
dot icon15/12/1999
Return made up to 03/11/99; full list of members
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon11/01/1999
Return made up to 03/11/98; no change of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Return made up to 03/11/97; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
Return made up to 03/11/96; no change of members
dot icon23/11/1995
Return made up to 03/11/95; no change of members
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 03/11/94; full list of members
dot icon23/08/1994
Ad 15/07/94--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/1994
Accounting reference date notified as 31/03
dot icon01/04/1994
Particulars of mortgage/charge
dot icon01/04/1994
Particulars of mortgage/charge
dot icon05/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1994
Registered office changed on 05/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/11/1993
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
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
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
Henry, Arnold
Director
01/12/1993 - Present
295
Neumann, Henry
Director
01/12/1993 - Present
431

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+
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 COUNTY PROPERTIES LIMITED

CHESHIRE COUNTY PROPERTIES LIMITED is an(a) Active company incorporated on 03/11/1993 with the registered office located at 309 Bury New Road, Salford M7 2YN. 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 CHESHIRE COUNTY PROPERTIES LIMITED?

toggle

CHESHIRE COUNTY PROPERTIES LIMITED is currently Active. It was registered on 03/11/1993 .

Where is CHESHIRE COUNTY PROPERTIES LIMITED located?

toggle

CHESHIRE COUNTY PROPERTIES LIMITED is registered at 309 Bury New Road, Salford M7 2YN.

What does CHESHIRE COUNTY PROPERTIES LIMITED do?

toggle

CHESHIRE COUNTY PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE COUNTY PROPERTIES LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a dormant company made up to 2025-03-31.