CHESHIRE HOMES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE HOMES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03404767

Incorporation date

17/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House 37 Anson Road, Victoria Park, Manchester M14 5DACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1997)
dot icon27/03/2026
Registration of charge 034047670087, created on 2026-03-25
dot icon27/03/2026
Registration of charge 034047670088, created on 2026-03-25
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon17/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon13/05/2025
Satisfaction of charge 034047670086 in full
dot icon10/04/2025
Satisfaction of charge 034047670083 in full
dot icon03/04/2025
Registration of charge 034047670086, created on 2025-03-26
dot icon02/04/2025
Registration of charge 034047670083, created on 2025-03-26
dot icon02/04/2025
Registration of charge 034047670084, created on 2025-03-26
dot icon02/04/2025
Registration of charge 034047670085, created on 2025-03-26
dot icon20/02/2025
Satisfaction of charge 52 in full
dot icon20/02/2025
Satisfaction of charge 82 in full
dot icon20/02/2025
Satisfaction of charge 61 in full
dot icon23/07/2024
Notification of Cheshire Homes Group Limited as a person with significant control on 2016-04-06
dot icon23/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon20/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon09/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon07/12/2017
Satisfaction of charge 62 in full
dot icon07/12/2017
Satisfaction of charge 40 in full
dot icon07/12/2017
Satisfaction of charge 47 in full
dot icon13/11/2017
Director's details changed for Mr Mohammad Arshad Ali on 2017-11-13
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon01/06/2016
Termination of appointment of Nadeem Salim as a director on 2016-06-01
dot icon22/04/2016
Satisfaction of charge 50 in full
dot icon22/04/2016
Satisfaction of charge 49 in full
dot icon22/04/2016
Satisfaction of charge 55 in full
dot icon22/04/2016
Satisfaction of charge 43 in full
dot icon22/04/2016
Satisfaction of charge 46 in full
dot icon22/04/2016
Satisfaction of charge 38 in full
dot icon22/04/2016
Satisfaction of charge 36 in full
dot icon22/04/2016
Satisfaction of charge 35 in full
dot icon22/04/2016
Satisfaction of charge 34 in full
dot icon22/04/2016
Satisfaction of charge 28 in full
dot icon22/04/2016
Satisfaction of charge 26 in full
dot icon22/04/2016
Satisfaction of charge 24 in full
dot icon22/04/2016
Satisfaction of charge 27 in full
dot icon22/04/2016
Satisfaction of charge 21 in full
dot icon22/04/2016
Satisfaction of charge 20 in full
dot icon22/04/2016
Satisfaction of charge 12 in full
dot icon22/04/2016
Satisfaction of charge 10 in full
dot icon22/04/2016
Satisfaction of charge 11 in full
dot icon21/04/2016
Satisfaction of charge 79 in full
dot icon21/04/2016
Satisfaction of charge 80 in full
dot icon21/04/2016
Satisfaction of charge 81 in full
dot icon21/04/2016
Satisfaction of charge 69 in full
dot icon21/04/2016
Satisfaction of charge 65 in full
dot icon21/04/2016
Satisfaction of charge 70 in full
dot icon21/04/2016
Satisfaction of charge 78 in full
dot icon21/04/2016
Satisfaction of charge 68 in full
dot icon21/04/2016
Satisfaction of charge 53 in full
dot icon21/04/2016
Satisfaction of charge 64 in full
dot icon21/04/2016
Satisfaction of charge 60 in full
dot icon21/04/2016
Satisfaction of charge 51 in full
dot icon21/04/2016
Satisfaction of charge 73 in full
dot icon21/04/2016
Satisfaction of charge 66 in full
dot icon21/04/2016
Satisfaction of charge 57 in full
dot icon21/04/2016
Satisfaction of charge 75 in full
dot icon21/04/2016
Satisfaction of charge 77 in full
dot icon21/04/2016
Satisfaction of charge 67 in full
dot icon21/04/2016
Satisfaction of charge 59 in full
dot icon21/04/2016
Satisfaction of charge 56 in full
dot icon21/04/2016
Satisfaction of charge 54 in full
dot icon21/04/2016
Satisfaction of charge 74 in full
dot icon21/04/2016
Satisfaction of charge 58 in full
dot icon21/04/2016
Satisfaction of charge 63 in full
dot icon15/03/2016
Registered office address changed from 37 Anson Road Manchester M14 5DA England to Victoria House 37 Anson Road Victoria Park Manchester M14 5DA on 2016-03-15
dot icon11/03/2016
Registered office address changed from 147 Bury Old Road Salford M7 4QX England to 37 Anson Road Manchester M14 5DA on 2016-03-11
dot icon25/02/2016
Registered office address changed from Victoria House 37 Anson Road Victoria Park Manchester N14 5DA to 147 Bury Old Road Salford M7 4QX on 2016-02-25
dot icon25/02/2016
Appointment of Mr Nadeem Salim as a director on 2015-07-26
dot icon07/10/2015
Satisfaction of charge 71 in full
dot icon22/09/2015
Satisfaction of charge 72 in full
dot icon15/09/2015
Satisfaction of charge 23 in full
dot icon15/09/2015
Satisfaction of charge 18 in full
dot icon15/09/2015
Satisfaction of charge 41 in full
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/07/2015
Appointment of Mr Mohammad Arshad Ali as a secretary on 2015-07-17
dot icon21/07/2015
Termination of appointment of Mohammed Nadeem Salim as a secretary on 2015-07-17
dot icon08/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr Mohammed Arshad Ali on 2014-10-21
dot icon30/07/2014
Notice of ceasing to act as receiver or manager
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Notice of ceasing to act as receiver or manager
dot icon15/07/2014
Satisfaction of charge 29 in full
dot icon02/12/2013
Notice of appointment of receiver or manager
dot icon02/12/2013
Notice of appointment of receiver or manager
dot icon25/09/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon16/04/2013
Previous accounting period extended from 2012-07-31 to 2012-10-31
dot icon27/11/2012
Receiver's abstract of receipts and payments to 2012-06-15
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-06-15
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-06-15
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-06-15
dot icon08/11/2012
Receiver's abstract of receipts and payments to 2012-06-15
dot icon11/10/2012
Notice of ceasing to act as receiver or manager
dot icon22/08/2012
Notice of ceasing to act as receiver or manager
dot icon07/08/2012
Accounts for a small company made up to 2011-07-31
dot icon31/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon14/02/2012
Receiver's abstract of receipts and payments to 2011-12-08
dot icon14/02/2012
Receiver's abstract of receipts and payments to 2011-12-08
dot icon06/02/2012
Miscellaneous
dot icon19/01/2012
Particulars of a mortgage or charge / charge no: 82
dot icon17/01/2012
Auditor's resignation
dot icon28/11/2011
Notice of appointment of receiver or manager
dot icon22/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-02
dot icon05/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon27/07/2011
Notice of appointment of receiver or manager
dot icon21/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon06/07/2011
Notice of appointment of receiver or manager
dot icon03/05/2011
Accounts for a small company made up to 2010-07-31
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 81
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 80
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 79
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 74
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 75
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 77
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 78
dot icon12/10/2010
Director's details changed for Mr Mohammed Arshad Ali on 2010-09-02
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 73
dot icon28/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon28/07/2010
Register inspection address has been changed
dot icon27/04/2010
Accounts for a small company made up to 2009-07-31
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 72
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 71
dot icon03/08/2009
Return made up to 02/07/09; full list of members
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 68
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 69
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 70
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon11/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 67
dot icon23/03/2009
Accounts for a small company made up to 2008-07-31
dot icon18/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 66
dot icon22/07/2008
Return made up to 02/07/08; full list of members
dot icon10/04/2008
Accounts for a small company made up to 2007-07-31
dot icon21/12/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon30/10/2007
Particulars of mortgage/charge
dot icon13/09/2007
Return made up to 02/07/07; full list of members
dot icon04/08/2007
Particulars of mortgage/charge
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon21/04/2007
Particulars of mortgage/charge
dot icon18/04/2007
Accounts for a small company made up to 2006-07-31
dot icon12/01/2007
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon29/09/2006
Particulars of mortgage/charge
dot icon18/08/2006
Return made up to 02/07/06; full list of members
dot icon08/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Declaration of satisfaction of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon11/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Accounts for a small company made up to 2005-07-31
dot icon04/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Registered office changed on 03/01/06 from: 423A wellington road north stockport cheshire SK4 5BA
dot icon12/12/2005
Particulars of mortgage/charge
dot icon19/10/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 02/07/05; full list of members
dot icon16/03/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon08/03/2005
Particulars of mortgage/charge
dot icon07/02/2005
Accounts for a small company made up to 2004-07-31
dot icon05/01/2005
Particulars of mortgage/charge
dot icon09/07/2004
Return made up to 02/07/04; full list of members
dot icon18/06/2004
Particulars of mortgage/charge
dot icon19/03/2004
Accounts for a small company made up to 2003-07-31
dot icon18/02/2004
Particulars of mortgage/charge
dot icon15/01/2004
Particulars of mortgage/charge
dot icon12/12/2003
Particulars of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon10/07/2003
Return made up to 02/07/03; full list of members
dot icon13/05/2003
Accounts for a small company made up to 2002-07-31
dot icon20/02/2003
Particulars of mortgage/charge
dot icon20/11/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon08/08/2002
Return made up to 17/07/02; full list of members
dot icon26/07/2002
Particulars of mortgage/charge
dot icon26/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Particulars of mortgage/charge
dot icon14/02/2002
Accounts for a small company made up to 2001-07-31
dot icon02/02/2002
Declaration of satisfaction of mortgage/charge
dot icon02/02/2002
Declaration of satisfaction of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon27/09/2001
Particulars of mortgage/charge
dot icon13/09/2001
Return made up to 17/07/01; full list of members
dot icon02/08/2001
Particulars of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Particulars of mortgage/charge
dot icon18/04/2001
Particulars of mortgage/charge
dot icon31/03/2001
Particulars of mortgage/charge
dot icon16/02/2001
Accounts for a small company made up to 2000-07-31
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon29/09/2000
Return made up to 17/07/00; full list of members
dot icon19/08/2000
Particulars of mortgage/charge
dot icon19/08/2000
Particulars of mortgage/charge
dot icon15/08/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon22/06/2000
Declaration of satisfaction of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Full accounts made up to 1999-07-31
dot icon03/03/2000
Registered office changed on 03/03/00 from: 68/70 newton street manchester M1 1EE
dot icon01/03/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon24/11/1999
Particulars of mortgage/charge
dot icon14/10/1999
Return made up to 17/07/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-07-31
dot icon10/03/1999
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon11/09/1998
Return made up to 17/07/98; full list of members
dot icon19/08/1998
Particulars of mortgage/charge
dot icon17/08/1998
Particulars of mortgage/charge
dot icon17/08/1998
Particulars of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Secretary resigned
dot icon22/07/1997
New secretary appointed;new director appointed
dot icon22/07/1997
New secretary appointed;new director appointed
dot icon22/07/1997
Registered office changed on 22/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon17/07/1997
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
31/10/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
405.85K
-
0.00
2.07K
-
2022
6
456.13K
-
0.00
2.06K
-
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
Mr Mohammed Nadeem Salim
Director
17/07/1997 - 17/07/1997
24
Ali, Mohammad Arshad
Director
17/07/1997 - Present
41

Persons with Significant Control

2
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 HOMES (UK) LIMITED

CHESHIRE HOMES (UK) LIMITED is an(a) Active company incorporated on 17/07/1997 with the registered office located at Victoria House 37 Anson Road, Victoria Park, Manchester M14 5DA. 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 HOMES (UK) LIMITED?

toggle

CHESHIRE HOMES (UK) LIMITED is currently Active. It was registered on 17/07/1997 .

Where is CHESHIRE HOMES (UK) LIMITED located?

toggle

CHESHIRE HOMES (UK) LIMITED is registered at Victoria House 37 Anson Road, Victoria Park, Manchester M14 5DA.

What does CHESHIRE HOMES (UK) LIMITED do?

toggle

CHESHIRE HOMES (UK) 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 CHESHIRE HOMES (UK) LIMITED?

toggle

The latest filing was on 27/03/2026: Registration of charge 034047670087, created on 2026-03-25.