CHESTER LANE FARM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTER LANE FARM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04377657

Incorporation date

20/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2002)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon13/02/2025
Appointment of Dr Claire Alexandra Gibney as a director on 2025-02-12
dot icon05/02/2025
Appointment of Mr Andrew Fulham as a director on 2025-02-05
dot icon13/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/02/2024
Micro company accounts made up to 2023-06-30
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon22/11/2023
Termination of appointment of Kirsty Halliwell as a director on 2023-11-21
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-06-30
dot icon06/04/2022
Termination of appointment of Michael Charles Reeks as a director on 2022-04-06
dot icon20/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon02/02/2022
Appointment of Mrs Kirsty Halliwell as a director on 2022-02-02
dot icon11/10/2021
Micro company accounts made up to 2021-06-30
dot icon20/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon22/01/2021
Termination of appointment of Nicholas Alexander Howard as a director on 2021-01-21
dot icon08/10/2020
Micro company accounts made up to 2020-06-30
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon04/10/2019
Micro company accounts made up to 2019-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon11/10/2018
Micro company accounts made up to 2018-06-30
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-06-30
dot icon14/11/2017
Termination of appointment of Ian John Smith as a director on 2017-11-14
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon15/02/2017
Termination of appointment of Nigel Gordon Warrington as a director on 2017-02-15
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Appointment of Mr Philip Carswell as a director on 2014-03-19
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Carol Anne Richards as a director on 2015-02-23
dot icon23/02/2015
Termination of appointment of Hardip Kaur Uppal as a director on 2015-02-23
dot icon11/12/2014
Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 2014-12-11
dot icon11/12/2014
Secretary's details changed for Stuarts Limited on 2014-12-11
dot icon13/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon24/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon24/02/2014
Termination of appointment of Peter Mullin as a director
dot icon24/02/2014
Termination of appointment of Peter Grimes as a director
dot icon24/02/2014
Termination of appointment of Peter Mullin as a director
dot icon24/02/2014
Termination of appointment of Peter Grimes as a director
dot icon26/07/2013
Appointment of Ms Hardip Uppal as a director
dot icon15/07/2013
Termination of appointment of Claire Domoney as a director
dot icon11/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/03/2013
Director's details changed for Marcia Helena Dyer on 2013-03-11
dot icon07/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon07/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/09/2011
Termination of appointment of Sarah Morton as a director
dot icon04/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon04/03/2011
Secretary's details changed for Stuarts Limited on 2011-03-04
dot icon22/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon08/03/2010
Director's details changed for Michael Charles Reeks on 2010-02-20
dot icon08/03/2010
Director's details changed for Ian John Smith on 2010-02-20
dot icon08/03/2010
Director's details changed for Nigel Gordon Warrington on 2010-02-20
dot icon08/03/2010
Director's details changed for Marcia Helena Dyer on 2010-02-20
dot icon08/03/2010
Director's details changed for Carol Anne Richards on 2010-02-20
dot icon08/03/2010
Director's details changed for Claire Domoney on 2010-02-20
dot icon08/03/2010
Director's details changed for Gerard Kelly on 2010-02-20
dot icon08/03/2010
Director's details changed for Nicholas Alexander Howard on 2010-02-20
dot icon08/03/2010
Director's details changed for Miss Sarah Elizabeth Morton on 2010-02-20
dot icon08/03/2010
Director's details changed for Peter Grimes on 2010-02-20
dot icon08/03/2010
Secretary's details changed for Stuarts Limited on 2010-02-20
dot icon07/12/2009
Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 2009-12-07
dot icon19/03/2009
Return made up to 20/02/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU
dot icon19/03/2009
Location of debenture register
dot icon19/03/2009
Location of register of members
dot icon15/09/2008
Registered office changed on 15/09/2008 from hedgerow 3 chester lane farm chester lane marton cheshire CW7 2QP
dot icon07/07/2008
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon07/07/2008
Secretary appointed stuarts LIMITED
dot icon16/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/06/2008
Total exemption small company accounts made up to 2007-02-28
dot icon12/06/2008
Registered office changed on 12/06/2008 from, bracken house, charles street, manchester, M1 7BD
dot icon12/06/2008
Appointment terminated director hayley moser
dot icon12/06/2008
Appointment terminated secretary gary beckett
dot icon12/06/2008
Appointment terminated director henry moser
dot icon30/04/2008
Director appointed gerard henry kelly
dot icon30/04/2008
Director appointed marcia helena dyer
dot icon30/04/2008
Director appointed sarah elizabeth morton
dot icon30/04/2008
Director appointed peter grimes
dot icon30/04/2008
Director appointed nigel gordon warrington
dot icon30/04/2008
Director appointed claire domoney
dot icon30/04/2008
Director appointed ian john smith
dot icon30/04/2008
Director appointed nicholas alexander howard
dot icon30/04/2008
Director appointed michael charles reeks
dot icon30/04/2008
Director appointed peter kenneth mullin
dot icon30/04/2008
Director appointed carol anne richards
dot icon31/03/2008
Return made up to 20/02/08; full list of members
dot icon18/12/2007
Secretary's particulars changed
dot icon22/05/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/03/2007
Return made up to 20/02/07; full list of members
dot icon03/03/2006
Return made up to 20/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/03/2005
Return made up to 20/02/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon16/03/2004
Return made up to 20/02/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon25/11/2003
Director resigned
dot icon25/03/2003
Return made up to 20/02/03; full list of members
dot icon06/08/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon16/07/2002
New secretary appointed
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
Registered office changed on 16/07/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon20/02/2002
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
30/06/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
773.00
-
0.00
-
-
2022
0
16.00K
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fulham, Andrew
Director
05/02/2025 - Present
1
Halliwell, Kirsty
Director
02/02/2022 - 21/11/2023
-
Gibney, Claire Alexandra, Dr
Director
12/02/2025 - Present
-
Carswell, Philip
Director
19/03/2014 - Present
-
Kelly, Gerard
Director
25/04/2008 - Present
-

Persons with Significant Control

1
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 CHESTER LANE FARM MANAGEMENT COMPANY LIMITED

CHESTER LANE FARM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/02/2002 with the registered office located at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB. There are currently 5 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 CHESTER LANE FARM MANAGEMENT COMPANY LIMITED?

toggle

CHESTER LANE FARM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/02/2002 .

Where is CHESTER LANE FARM MANAGEMENT COMPANY LIMITED located?

toggle

CHESTER LANE FARM MANAGEMENT COMPANY LIMITED is registered at 7 Ambassador Place, Stockport Road, Altrincham, Cheshire WA15 8DB.

What does CHESTER LANE FARM MANAGEMENT COMPANY LIMITED do?

toggle

CHESTER LANE FARM MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTER LANE FARM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with no updates.