CHESHIRE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03535938

Incorporation date

27/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

52 Charlecote Road, Poynton, Stockport, Cheshire SK12 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon18/09/2023
Registered office address changed from , Beaumont House 455 Chester Road, Manchester, M16 9HA, United Kingdom to 52 Charlecote Road Poynton Stockport Cheshire SK12 1DL on 2023-09-18
dot icon18/09/2023
Director's details changed for Mr Philip Faulkner on 2023-09-18
dot icon15/08/2023
Registered office address changed from , Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB to 52 Charlecote Road Poynton Stockport Cheshire SK12 1DL on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Philip Faulkner on 2023-08-15
dot icon06/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon22/10/2018
Satisfaction of charge 23 in full
dot icon22/10/2018
Satisfaction of charge 20 in full
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon31/05/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon31/05/2018
Notification of Linda Faulkner as a person with significant control on 2016-04-06
dot icon31/05/2018
Notification of Philip Faulkner as a person with significant control on 2016-04-06
dot icon31/05/2018
Withdrawal of a person with significant control statement on 2018-05-31
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/04/2017
Director's details changed for Mr Philip Faulkner on 2017-04-12
dot icon12/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon21/03/2011
Secretary's details changed for Linda Faulkner on 2011-01-06
dot icon21/03/2011
Director's details changed for Philip Faulkner on 2011-01-06
dot icon21/03/2011
Director's details changed for Linda Faulkner on 2011-01-06
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon21/06/2010
Director's details changed for Linda Faulkner on 2010-03-27
dot icon14/01/2010
Total exemption small company accounts made up to 2008-11-30
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon24/06/2009
Return made up to 27/03/09; full list of members
dot icon21/03/2009
Accounting reference date extended from 30/09/2008 to 30/11/2008
dot icon30/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon04/09/2008
Return made up to 27/03/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/05/2007
Return made up to 27/03/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/08/2006
Return made up to 27/03/06; full list of members
dot icon10/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon05/08/2006
Declaration of mortgage charge released/ceased
dot icon05/08/2006
Declaration of mortgage charge released/ceased
dot icon05/08/2006
Declaration of satisfaction of mortgage/charge
dot icon05/08/2006
Declaration of mortgage charge released/ceased
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Total exemption small company accounts made up to 2004-09-30
dot icon01/03/2006
Particulars of mortgage/charge
dot icon17/05/2005
Return made up to 27/03/05; full list of members
dot icon12/04/2005
Particulars of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon02/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon16/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 27/03/04; full list of members
dot icon30/12/2003
Particulars of mortgage/charge
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon29/05/2003
Return made up to 27/03/03; full list of members
dot icon14/11/2002
Registered office changed on 14/11/02 from:\12 ashfield house, ashfield road, cheadle, cheshire SK8 1BE
dot icon23/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/04/2002
Return made up to 27/03/02; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Return made up to 27/03/01; full list of members
dot icon24/11/2000
Particulars of mortgage/charge
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon14/06/2000
Return made up to 27/03/00; full list of members
dot icon26/08/1999
Particulars of mortgage/charge
dot icon09/06/1999
Accounts for a small company made up to 1998-09-30
dot icon08/04/1999
Return made up to 27/03/99; full list of members
dot icon01/04/1999
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon19/02/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon10/05/1998
New secretary appointed;new director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU
dot icon07/05/1998
Certificate of change of name
dot icon27/03/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.78K
-
0.00
4.55K
-
2022
2
14.84K
-
0.00
3.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faulkner, Philip
Director
17/04/1998 - Present
17
Mrs Linda Faulkner
Director
17/04/1998 - Present
-
Faulkner, Linda
Secretary
17/04/1998 - Present
-

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 PROPERTY COMPANY LIMITED

CHESHIRE PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 27/03/1998 with the registered office located at 52 Charlecote Road, Poynton, Stockport, Cheshire SK12 1DL. 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 PROPERTY COMPANY LIMITED?

toggle

CHESHIRE PROPERTY COMPANY LIMITED is currently Active. It was registered on 27/03/1998 .

Where is CHESHIRE PROPERTY COMPANY LIMITED located?

toggle

CHESHIRE PROPERTY COMPANY LIMITED is registered at 52 Charlecote Road, Poynton, Stockport, Cheshire SK12 1DL.

What does CHESHIRE PROPERTY COMPANY LIMITED do?

toggle

CHESHIRE PROPERTY COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.