CHESHIRE ESTATES (SNIG HALL BARN) LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE ESTATES (SNIG HALL BARN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11232069

Incorporation date

05/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Taxlink Accountants Ltd, 163a Warwick Road, Solihull B92 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2018)
dot icon08/05/2026
Micro company accounts made up to 2026-03-31
dot icon17/03/2026
Micro company accounts made up to 2025-03-31
dot icon24/06/2025
Registered office address changed from Hkr Tabley Studio Chester Road over Tabley Knutsford WA16 0PP England to Taxlink Accountants Ltd 163a Warwick Road Solihull B92 7AR on 2025-06-24
dot icon22/05/2025
Registered office address changed from Mary's Barn Holmes Chapel Road Lach Dennis Northwich CW9 7SZ England to Hkr Tabley Studio Chester Road over Tabley Knutsford WA16 0PP on 2025-05-22
dot icon22/05/2025
Appointment of Mrs Laila Dakir as a director on 2025-02-02
dot icon22/05/2025
Notification of Laila Dakir as a person with significant control on 2025-02-02
dot icon22/05/2025
Cessation of Harwinder Singh as a person with significant control on 2025-02-02
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon22/05/2025
Termination of appointment of Harwinder Singh as a director on 2025-02-02
dot icon12/05/2025
Micro company accounts made up to 2024-03-31
dot icon12/05/2025
Administrative restoration application
dot icon12/05/2025
Confirmation statement made on 2024-04-08 with no updates
dot icon12/05/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon16/04/2024
Compulsory strike-off action has been discontinued
dot icon14/04/2024
Micro company accounts made up to 2023-03-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/11/2023
Compulsory strike-off action has been discontinued
dot icon04/11/2023
Micro company accounts made up to 2022-03-31
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon23/05/2023
Registered office address changed from 28 Premier Road Manchester M8 8HH England to Mary's Barn Holmes Chapel Road Lach Dennis Northwich CW9 7SZ on 2023-05-23
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Compulsory strike-off action has been discontinued
dot icon14/11/2022
Micro company accounts made up to 2021-03-31
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon19/08/2022
Micro company accounts made up to 2020-03-31
dot icon09/04/2022
Compulsory strike-off action has been discontinued
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon16/03/2022
Cessation of Cheshire Estates Limited as a person with significant control on 2022-01-01
dot icon16/03/2022
Notification of Harwinder Singh as a person with significant control on 2022-01-01
dot icon10/03/2022
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to 28 Premier Road Manchester M8 8HH on 2022-03-10
dot icon10/03/2022
Appointment of Mr Harwinder Singh as a director on 2022-01-01
dot icon10/03/2022
Termination of appointment of Laurence Leslie Daw as a director on 2022-01-01
dot icon10/03/2022
Cessation of Yiu Tak Cheung as a person with significant control on 2022-01-01
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon06/07/2021
Compulsory strike-off action has been discontinued
dot icon05/07/2021
Notification of Yiu Tak Cheung as a person with significant control on 2021-02-03
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon05/07/2021
Cessation of Laurence Leslie Daw as a person with significant control on 2021-01-28
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon03/02/2021
Director's details changed for Mr Laurence Leslie Daw on 2021-01-01
dot icon03/02/2021
Notification of Laurence Leslie Daw as a person with significant control on 2021-01-28
dot icon03/02/2021
Cessation of Yiu Tak Cheung as a person with significant control on 2021-01-28
dot icon21/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon28/01/2020
Satisfaction of charge 112320690004 in full
dot icon28/01/2020
Satisfaction of charge 112320690003 in full
dot icon21/01/2020
Cessation of Laurence Leslie Daw as a person with significant control on 2019-05-02
dot icon21/01/2020
Change of details for Mr Yiu Tak Cheung as a person with significant control on 2019-05-02
dot icon17/01/2020
Notification of Cheshire Estates Limited as a person with significant control on 2019-05-02
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Registration of charge 112320690009, created on 2019-11-14
dot icon28/06/2019
Registration of charge 112320690008, created on 2019-06-10
dot icon14/06/2019
Registration of charge 112320690007, created on 2019-06-06
dot icon01/05/2019
Cessation of Cheshire Estates Limited as a person with significant control on 2019-04-28
dot icon01/05/2019
Notification of Laurence Leslie Daw as a person with significant control on 2019-04-28
dot icon01/05/2019
Notification of Yiu Tak Cheung as a person with significant control on 2019-04-28
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon29/03/2019
Registration of charge 112320690006, created on 2019-03-19
dot icon29/03/2019
Registration of charge 112320690005, created on 2019-03-19
dot icon19/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon18/09/2018
Satisfaction of charge 112320690001 in full
dot icon07/09/2018
Registration of charge 112320690003, created on 2018-09-06
dot icon07/09/2018
Registration of charge 112320690004, created on 2018-09-06
dot icon01/06/2018
Registration of charge 112320690002, created on 2018-05-24
dot icon30/05/2018
Registration of charge 112320690001, created on 2018-05-24
dot icon05/03/2018
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
31/03/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
510.10K
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ESTATES (SNIG HALL BARN) LIMITED

CHESHIRE ESTATES (SNIG HALL BARN) LIMITED is an(a) Active company incorporated on 05/03/2018 with the registered office located at Taxlink Accountants Ltd, 163a Warwick Road, Solihull B92 7AR. 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 CHESHIRE ESTATES (SNIG HALL BARN) LIMITED?

toggle

CHESHIRE ESTATES (SNIG HALL BARN) LIMITED is currently Active. It was registered on 05/03/2018 .

Where is CHESHIRE ESTATES (SNIG HALL BARN) LIMITED located?

toggle

CHESHIRE ESTATES (SNIG HALL BARN) LIMITED is registered at Taxlink Accountants Ltd, 163a Warwick Road, Solihull B92 7AR.

What does CHESHIRE ESTATES (SNIG HALL BARN) LIMITED do?

toggle

CHESHIRE ESTATES (SNIG HALL BARN) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE ESTATES (SNIG HALL BARN) LIMITED?

toggle

The latest filing was on 08/05/2026: Micro company accounts made up to 2026-03-31.