CHESHIRE PROPERTY SERVICES (NW) LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE PROPERTY SERVICES (NW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05941976

Incorporation date

20/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Farnworth Street, Widnes WA8 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2006)
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/08/2025
Notification of Sheetal Soni as a person with significant control on 2025-08-11
dot icon11/08/2025
Change of details for Sheetal Soni as a person with significant control on 2025-08-11
dot icon11/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/09/2023
Confirmation statement made on 2023-08-03 with updates
dot icon31/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon04/08/2022
Registered office address changed from , 23 Farnworth Street, Widnes, WA8 9LH, England to 23 Farnworth Street Widnes WA8 9LH on 2022-08-04
dot icon04/08/2022
Registered office address changed from , Cholmondeley House Dee Hills Park, Chester, CH3 5AR, England to 23 Farnworth Street Widnes WA8 9LH on 2022-08-04
dot icon19/07/2022
Registration of charge 059419760003, created on 2022-07-15
dot icon19/07/2022
Registration of charge 059419760004, created on 2022-07-15
dot icon18/07/2022
Satisfaction of charge 2 in full
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon11/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/04/2019
Satisfaction of charge 1 in full
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon03/08/2018
Cessation of Sharaz Manzur as a person with significant control on 2018-07-09
dot icon11/06/2018
Termination of appointment of Sharaz Manzur as a director on 2018-06-11
dot icon20/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon16/11/2015
Termination of appointment of Akhyar Manzur as a director on 2015-11-16
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/03/2015
Registered office address changed from , 2 Harton Close, Widnes, Cheshire, WA8 9PF to 23 Farnworth Street Widnes WA8 9LH on 2015-03-12
dot icon27/01/2015
Director's details changed for Mr Manzur Sharaz on 2015-01-27
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon20/11/2014
Registered office address changed from , 467 Great Horton Road, Bradford, West Yorkshire, BD7 3DL to 23 Farnworth Street Widnes WA8 9LH on 2014-11-20
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/10/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/10/2012
Compulsory strike-off action has been discontinued
dot icon10/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon27/03/2012
Registered office address changed from , 102 Farnworth Street, Widnes, Cheshire, WA8 9LW, United Kingdom on 2012-03-27
dot icon08/12/2011
Registered office address changed from , 20 New Street, Sutton, St Helens, Merseyside, WA9 3XL on 2011-12-08
dot icon03/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon31/12/2010
Termination of appointment of Sajad Akbar as a director
dot icon17/11/2010
Amended accounts made up to 2009-09-30
dot icon17/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr Manzur Sharaz on 2010-09-20
dot icon06/10/2010
Director's details changed for Mr Navin Soni on 2010-09-20
dot icon21/09/2010
Annual return made up to 2009-09-20 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/06/2010
Annual return made up to 2008-09-20 with full list of shareholders
dot icon04/06/2010
Appointment of Mr Navin Soni as a director
dot icon04/06/2010
Appointment of Mr Manzur Sharaz as a director
dot icon26/05/2010
Registered office address changed from , Unit 4, Constance Industrial Estate, Waterloo Road Widnes, N West, WA8 0PR on 2010-05-26
dot icon23/12/2009
Compulsory strike-off action has been discontinued
dot icon22/12/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/07/2009
Compulsory strike-off action has been suspended
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon12/12/2007
Return made up to 20/09/07; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon24/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
New director appointed
dot icon06/10/2006
Registered office changed on 06/10/06 from:\ lord house, 51 lord street, manchester, M3 1HE
dot icon06/10/2006
New secretary appointed
dot icon06/10/2006
New director appointed
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
Director resigned
dot icon20/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+113.21 % *

* during past year

Cash in Bank

£180,670.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
362.28K
-
0.00
84.74K
-
2022
0
2.17M
-
0.00
180.67K
-
2022
0
2.17M
-
0.00
180.67K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.17M £Ascended499.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.67K £Ascended113.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soni, Navin
Director
20/09/2008 - Present
20

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE PROPERTY SERVICES (NW) LIMITED

CHESHIRE PROPERTY SERVICES (NW) LIMITED is an(a) Active company incorporated on 20/09/2006 with the registered office located at 23 Farnworth Street, Widnes WA8 9LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE PROPERTY SERVICES (NW) LIMITED?

toggle

CHESHIRE PROPERTY SERVICES (NW) LIMITED is currently Active. It was registered on 20/09/2006 .

Where is CHESHIRE PROPERTY SERVICES (NW) LIMITED located?

toggle

CHESHIRE PROPERTY SERVICES (NW) LIMITED is registered at 23 Farnworth Street, Widnes WA8 9LH.

What does CHESHIRE PROPERTY SERVICES (NW) LIMITED do?

toggle

CHESHIRE PROPERTY SERVICES (NW) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHESHIRE PROPERTY SERVICES (NW) LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-09-30.