CHESTER POINT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTER POINT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06836594

Incorporation date

04/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon12/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon11/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/11/2025
Director's details changed for Petra Rohrerova on 2025-11-27
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/12/2024
Termination of appointment of Matthews Block Management Ltd as a secretary on 2023-10-17
dot icon06/12/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-10-17
dot icon13/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/11/2023
Secretary's details changed for Matthews Block Management Ltd on 2023-11-20
dot icon17/10/2023
Registered office address changed from 15 Lower Bridge Street Chester Cheshire CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 2023-10-17
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/05/2022
Termination of appointment of Matthew's of Chester as a secretary on 2022-05-16
dot icon16/05/2022
Appointment of Matthews Block Management Ltd as a secretary on 2022-05-16
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon25/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/07/2020
Registered office address changed from C/O Pda Estate Agents Crown Building 121a Saughall Road, Blacon Chester CH1 5ET England to 15 Lower Bridge Street Chester Cheshire CH1 1RS on 2020-07-27
dot icon27/07/2020
Appointment of Matthew's of Chester as a secretary on 2020-07-27
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon18/02/2020
Director's details changed for Petra Rohrerova on 2020-02-17
dot icon18/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon03/04/2019
Registered office address changed from Urbanbubble Limited Tradewind Square Liverpool L1 5BG England to C/O Pda Estate Agents Crown Building 121a Saughall Road, Blacon Chester CH1 5ET on 2019-04-03
dot icon03/04/2019
Termination of appointment of Urbanbubble Ltd as a secretary on 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon13/12/2018
Notification of a person with significant control statement
dot icon13/12/2018
Secretary's details changed for Urbanbubble Ltd on 2018-12-13
dot icon09/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/06/2018
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Urbanbubble Limited Tradewind Square Liverpool L1 5BG on 2018-06-05
dot icon05/06/2018
Appointment of Petra Rohrerova as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Gateley Secretaries Limited as a secretary on 2018-06-05
dot icon05/06/2018
Cessation of Lovell Director Limited as a person with significant control on 2018-06-05
dot icon05/06/2018
Termination of appointment of David Edward Gough as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Lovell Director Limited as a director on 2018-06-05
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-04 no member list
dot icon19/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/10/2015
Appointment of Urbanbubble Ltd as a secretary on 2015-09-18
dot icon13/04/2015
Annual return made up to 2015-03-04 no member list
dot icon25/03/2015
Termination of appointment of John Christopher Leary as a director on 2015-02-17
dot icon25/03/2015
Appointment of Mr David Edward Gough as a director on 2015-02-17
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-04 no member list
dot icon14/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-04 no member list
dot icon04/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-04 no member list
dot icon08/03/2012
Director's details changed for Lovell Director Limited on 2011-07-06
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/06/2011
Secretary's details changed for Hbjgw Secretarial Support Limited on 2011-05-11
dot icon04/03/2011
Annual return made up to 2011-03-04 no member list
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Termination of appointment of Michael Ward as a director
dot icon22/04/2010
Termination of appointment of Hbjgw Incorporations Limited as a director
dot icon22/04/2010
Appointment of Lovell Director Limited as a director
dot icon22/04/2010
Appointment of John Christopher Leary as a director
dot icon08/03/2010
Annual return made up to 2010-03-04 no member list
dot icon08/03/2010
Director's details changed for Hbjgw Incorporations Limited on 2010-03-08
dot icon08/03/2010
Secretary's details changed for Hbjgw Secretarial Support Limited on 2010-03-08
dot icon04/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/10/2023 - Present
2975
Gough, David Edward
Director
17/02/2015 - 05/06/2018
154
Ward, Michael James
Director
04/03/2009 - 14/04/2010
1148
MATTHEWS BLOCK MANAGEMENT LTD
Corporate Secretary
16/05/2022 - 17/10/2023
53
Rohrerova, Petra
Director
05/06/2018 - 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 POINT MANAGEMENT COMPANY LIMITED

CHESTER POINT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/03/2009 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NN. There are currently 2 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 POINT MANAGEMENT COMPANY LIMITED?

toggle

CHESTER POINT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/03/2009 .

Where is CHESTER POINT MANAGEMENT COMPANY LIMITED located?

toggle

CHESTER POINT MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NN.

What does CHESTER POINT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHESTER POINT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-04 with no updates.