CHESHIRE OFFICE PARK LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE OFFICE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02772116

Incorporation date

09/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1992)
dot icon26/02/2026
Receiver's abstract of receipts and payments to 2026-02-05
dot icon13/02/2026
Notice of ceasing to act as receiver or manager
dot icon16/01/2026
Receiver's abstract of receipts and payments to 2025-10-15
dot icon05/01/2026
Director's details changed for Mr John David Henley on 2025-12-16
dot icon23/12/2025
Director's details changed for Mrs Elaine Lewis on 2025-12-16
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Receiver's abstract of receipts and payments to 2025-04-15
dot icon03/04/2025
Appointment of Mrs Elaine Lewis as a director on 2025-03-27
dot icon03/04/2025
Termination of appointment of Carl Alexander Lewis as a director on 2025-03-27
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon13/12/2024
Receiver's abstract of receipts and payments to 2024-04-15
dot icon13/12/2024
Receiver's abstract of receipts and payments to 2024-10-15
dot icon11/12/2024
Cessation of Carl Alexander Lewis as a person with significant control on 2021-04-07
dot icon11/12/2024
Notification of Bromborough Holding Company Limited as a person with significant control on 2024-11-29
dot icon11/12/2024
Cessation of John David Henley as a person with significant control on 2024-11-29
dot icon08/01/2024
Confirmation statement made on 2023-12-09 with updates
dot icon21/12/2023
Change of details for Mr John David Henley as a person with significant control on 2016-04-06
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Receiver's abstract of receipts and payments to 2023-10-15
dot icon02/09/2023
Receiver's abstract of receipts and payments to 2023-04-15
dot icon30/08/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-08-25
dot icon15/01/2023
Confirmation statement made on 2021-12-09 with updates
dot icon15/01/2023
Confirmation statement made on 2022-12-09 with updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/11/2022
Receiver's abstract of receipts and payments to 2022-10-15
dot icon25/05/2022
Receiver's abstract of receipts and payments to 2022-04-15
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/11/2021
Receiver's abstract of receipts and payments to 2021-10-15
dot icon15/05/2021
Receiver's abstract of receipts and payments to 2021-04-15
dot icon16/02/2021
Confirmation statement made on 2020-12-09 with updates
dot icon16/02/2021
Confirmation statement made on 2019-12-09 with updates
dot icon16/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon12/11/2020
Receiver's abstract of receipts and payments to 2020-10-15
dot icon02/07/2020
Receiver's abstract of receipts and payments to 2020-04-15
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/05/2019
Appointment of receiver or manager
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon19/12/2017
Director's details changed for Mr Carl Alexander Lewis on 2017-12-13
dot icon18/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon18/12/2017
Change of details for Mr Carl Alexander Lewis as a person with significant control on 2017-12-13
dot icon13/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon19/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon30/12/2009
Director's details changed for John David Henley on 2009-12-01
dot icon30/12/2009
Director's details changed for Mr Carl Alexander Lewis on 2009-12-01
dot icon30/12/2009
Secretary's details changed for John David Henley on 2009-12-01
dot icon28/07/2009
Accounts for a small company made up to 2009-03-31
dot icon18/12/2008
Return made up to 09/12/08; full list of members
dot icon06/10/2008
Accounts for a small company made up to 2008-03-31
dot icon31/12/2007
Return made up to 09/12/07; full list of members
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Accounts for a small company made up to 2007-03-31
dot icon10/09/2007
Location of register of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: 13 park road estate park road timperley cheshire WA14 5QH
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon09/01/2007
Return made up to 09/12/06; full list of members
dot icon31/01/2006
Return made up to 09/12/05; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon25/08/2005
Registered office changed on 25/08/05 from: establishment 1ST floor manchester house 18-20 bridge street manchester M3 3DS
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 09/12/04; full list of members
dot icon09/07/2004
Registered office changed on 09/07/04 from: shipgate house shipgate street chester cheshire CH1 1RT
dot icon06/02/2004
Return made up to 09/12/03; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 09/12/02; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/06/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/03/2002
Total exemption small company accounts made up to 2000-03-31
dot icon08/01/2002
Return made up to 09/12/01; full list of members
dot icon17/12/2001
Certificate of change of name
dot icon28/08/2001
Registered office changed on 28/08/01 from: 5 heritage court lower bridge street chester CH1 1RD
dot icon16/02/2001
Return made up to 09/12/00; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-03-31
dot icon10/12/1999
Return made up to 09/12/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-03-31
dot icon16/04/1999
Certificate of change of name
dot icon16/04/1999
Full accounts made up to 1996-03-31
dot icon16/04/1999
Full accounts made up to 1997-03-31
dot icon01/04/1999
Return made up to 09/12/98; full list of members
dot icon28/11/1997
Return made up to 09/12/97; no change of members
dot icon27/01/1997
Particulars of mortgage/charge
dot icon25/01/1997
Particulars of mortgage/charge
dot icon22/01/1997
Particulars of mortgage/charge
dot icon21/01/1997
Return made up to 09/12/96; no change of members
dot icon05/02/1996
Particulars of mortgage/charge
dot icon10/01/1996
Particulars of mortgage/charge
dot icon09/01/1996
Director resigned
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 09/12/95; full list of members
dot icon03/11/1995
Resolutions
dot icon03/11/1995
Resolutions
dot icon19/09/1995
Full accounts made up to 1994-03-31
dot icon31/07/1995
Director resigned
dot icon13/07/1995
New director appointed
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon17/05/1995
Declaration of satisfaction of mortgage/charge
dot icon10/04/1995
Particulars of mortgage/charge
dot icon10/04/1995
Particulars of mortgage/charge
dot icon10/04/1995
Particulars of mortgage/charge
dot icon10/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 09/12/94; no change of members
dot icon09/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Particulars of mortgage/charge
dot icon09/11/1994
Particulars of mortgage/charge
dot icon12/07/1994
Certificate of change of name
dot icon16/01/1994
Return made up to 09/12/93; full list of members
dot icon24/08/1993
Accounting reference date notified as 31/03
dot icon22/01/1993
Memorandum and Articles of Association
dot icon19/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Registered office changed on 19/01/93 from: 2 baches street london N1 6UB
dot icon15/01/1993
Certificate of change of name
dot icon09/12/1992
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
09/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
514.93K
-
0.00
978.00
-
2022
0
518.32K
-
0.00
978.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henley, John David
Director
23/12/1992 - Present
28
Lewis, Elaine
Director
27/03/2025 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/12/1992 - 29/12/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/12/1992 - 23/12/1992
43699
Smith, Ian Richard
Director
22/06/1995 - 27/07/1995
9

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 OFFICE PARK LIMITED

CHESHIRE OFFICE PARK LIMITED is an(a) Active company incorporated on 09/12/1992 with the registered office located at Bank House, Market Square, Congleton, Cheshire CW12 1ET. There are currently 3 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 OFFICE PARK LIMITED?

toggle

CHESHIRE OFFICE PARK LIMITED is currently Active. It was registered on 09/12/1992 .

Where is CHESHIRE OFFICE PARK LIMITED located?

toggle

CHESHIRE OFFICE PARK LIMITED is registered at Bank House, Market Square, Congleton, Cheshire CW12 1ET.

What does CHESHIRE OFFICE PARK LIMITED do?

toggle

CHESHIRE OFFICE PARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE OFFICE PARK LIMITED?

toggle

The latest filing was on 26/02/2026: Receiver's abstract of receipts and payments to 2026-02-05.