CHESHIRE PROPERTY PARTNERSHIP (UK) LTD

Register to unlock more data on OkredoRegister

CHESHIRE PROPERTY PARTNERSHIP (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07766429

Incorporation date

08/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

77 School Lane, Didsbury, Manchester M20 6WNCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon17/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-04-30
dot icon03/10/2025
Director's details changed for Mr Laurence Stuart Bloom on 2025-09-20
dot icon03/10/2025
Director's details changed for Mrs Carol Lesley Bloom on 2025-09-20
dot icon10/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon25/07/2024
Micro company accounts made up to 2024-04-30
dot icon09/02/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon06/09/2023
Micro company accounts made up to 2023-04-30
dot icon06/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-04-30
dot icon07/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-04-30
dot icon18/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-04-30
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon07/01/2020
Director's details changed for Mr Laurence Stuart Bloom on 2020-01-01
dot icon07/01/2020
Director's details changed for Mrs Carol Lesley Bloom on 2020-01-01
dot icon06/08/2019
Micro company accounts made up to 2019-04-30
dot icon21/06/2019
Appointment of Mrs Carol Lesley Bloom as a director on 2019-06-21
dot icon21/06/2019
Appointment of Mr Laurence Stuart Bloom as a director on 2019-06-21
dot icon10/01/2019
Micro company accounts made up to 2018-04-30
dot icon07/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon06/09/2018
Termination of appointment of Laurence Stuart Bloom as a director on 2018-08-22
dot icon06/09/2018
Termination of appointment of Carol Lesley Bloom as a director on 2018-08-22
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon04/01/2018
Appointment of Mr Laurence Stuart Bloom as a director on 2018-01-03
dot icon03/01/2018
Appointment of Mr Malcolm Francis Mckenzie as a director on 2018-01-03
dot icon03/01/2018
Appointment of Mr William Hugh Jones as a director on 2018-01-03
dot icon03/01/2018
Appointment of Mrs Carol Lesley Bloom as a director on 2018-01-03
dot icon03/01/2018
Appointment of Mrs Shirley Thompson as a secretary on 2018-01-03
dot icon20/11/2017
Appointment of Mrs Shirley Thompson as a director on 2017-11-10
dot icon24/10/2017
Micro company accounts made up to 2017-04-30
dot icon19/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/10/2015
Termination of appointment of David Graham Ford as a director on 2015-05-11
dot icon24/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr David Graham Ford on 2014-09-01
dot icon18/09/2014
Director's details changed for Mr Alwin Curtis Thompson on 2014-09-01
dot icon22/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon03/08/2012
Previous accounting period shortened from 2012-09-30 to 2012-04-30
dot icon03/11/2011
Statement of capital following an allotment of shares on 2011-09-09
dot icon20/10/2011
Appointment of David Graham Ford as a director
dot icon20/10/2011
Appointment of Alwin Curtis Thompson as a director
dot icon08/09/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon08/09/2011
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
30/04/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
410.00
-
0.00
-
-
2022
0
410.00
-
0.00
-
-
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
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 PROPERTY PARTNERSHIP (UK) LTD

CHESHIRE PROPERTY PARTNERSHIP (UK) LTD is an(a) Active company incorporated on 08/09/2011 with the registered office located at 77 School Lane, Didsbury, Manchester M20 6WN. There are currently 6 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 PARTNERSHIP (UK) LTD?

toggle

CHESHIRE PROPERTY PARTNERSHIP (UK) LTD is currently Active. It was registered on 08/09/2011 .

Where is CHESHIRE PROPERTY PARTNERSHIP (UK) LTD located?

toggle

CHESHIRE PROPERTY PARTNERSHIP (UK) LTD is registered at 77 School Lane, Didsbury, Manchester M20 6WN.

What does CHESHIRE PROPERTY PARTNERSHIP (UK) LTD do?

toggle

CHESHIRE PROPERTY PARTNERSHIP (UK) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESHIRE PROPERTY PARTNERSHIP (UK) LTD?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-04 with no updates.