CHESHIRE RELOCATION LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE RELOCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730473

Incorporation date

10/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-29
dot icon03/02/2026
Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2026-02-03
dot icon07/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Change of details for Mrs Helen Jane Pass as a person with significant control on 2022-12-05
dot icon05/12/2022
Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 2022-12-05
dot icon05/12/2022
Change of details for Mrs Helen Jane Pass as a person with significant control on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon19/03/2019
Micro company accounts made up to 2018-03-31
dot icon26/02/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon26/02/2019
Registered office address changed from C/O Agp Sycamore House Clifton Road Sutton Weaver Runcorn Cheshire WA7 3EH to 30 Yoden Way Peterlee SR8 1AL on 2019-02-26
dot icon26/04/2018
Notification of John Pass as a person with significant control on 2018-02-21
dot icon26/04/2018
Notification of Helen Pass as a person with significant control on 2018-02-21
dot icon26/04/2018
Appointment of Mr John Pass as a director on 2018-02-21
dot icon26/04/2018
Appointment of Mrs Helen Pass as a director on 2018-02-21
dot icon26/04/2018
Cessation of Morvin Holdings Ltd as a person with significant control on 2018-02-21
dot icon26/04/2018
Termination of appointment of Vincent David Moran as a director on 2018-02-21
dot icon26/04/2018
Cessation of Vincent David Moran as a person with significant control on 2018-02-21
dot icon28/02/2018
Satisfaction of charge 037304730001 in full
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon12/12/2017
Notification of Morvin Holdings Ltd as a person with significant control on 2016-04-06
dot icon12/12/2017
Notification of Vincent Moran as a person with significant control on 2016-04-06
dot icon12/12/2017
Cessation of Vincent David Moran as a person with significant control on 2016-04-06
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/04/2014
Previous accounting period shortened from 2014-09-30 to 2014-03-31
dot icon02/04/2014
Registered office address changed from C/O C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 2014-04-02
dot icon10/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/10/2013
Appointment of Mr Vincent David Moran as a director
dot icon18/10/2013
Termination of appointment of Martina Symes as a director
dot icon18/10/2013
Termination of appointment of Jack Symes as a secretary
dot icon02/10/2013
Registration of charge 037304730001
dot icon13/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/05/2012
Registered office address changed from 15 High Street Frodsham Warrington Cheshire WA6 7AH on 2012-05-22
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mrs Martina Symes on 2012-03-05
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon10/03/2010
Director's details changed for Martina Symes on 2010-03-10
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/07/2007
Secretary resigned
dot icon29/06/2007
Return made up to 28/02/07; full list of members
dot icon29/06/2007
Secretary resigned
dot icon12/04/2007
New secretary appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/03/2006
Return made up to 28/02/06; full list of members
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
New secretary appointed
dot icon30/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/03/2004
Return made up to 29/02/04; full list of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/04/2002
Return made up to 10/03/02; full list of members
dot icon28/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon04/05/2001
Return made up to 10/03/01; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-09-30
dot icon10/05/2000
Return made up to 10/03/00; full list of members
dot icon23/01/2000
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon09/04/1999
Registered office changed on 09/04/99 from: 73-75 princess street st peters square manchester M2 4EG
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New secretary appointed
dot icon10/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.16K
-
0.00
780.00
-
2022
0
20.25K
-
0.00
96.00
-
2023
0
20.09K
-
0.00
-
-
2023
0
20.09K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

20.09K £Descended-0.79 % *

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 John Pass
Director
21/02/2018 - Present
10
Pass, Helen Jane
Director
21/02/2018 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESHIRE RELOCATION LIMITED

CHESHIRE RELOCATION LIMITED is an(a) Active company incorporated on 10/03/1999 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 2 active directors 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 RELOCATION LIMITED?

toggle

CHESHIRE RELOCATION LIMITED is currently Active. It was registered on 10/03/1999 .

Where is CHESHIRE RELOCATION LIMITED located?

toggle

CHESHIRE RELOCATION LIMITED is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does CHESHIRE RELOCATION LIMITED do?

toggle

CHESHIRE RELOCATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHESHIRE RELOCATION LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-29.