CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED

Register to unlock more data on OkredoRegister

CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06042131

Incorporation date

04/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent TN13 3UECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon14/07/2024
Registered office address changed from 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2024-07-14
dot icon14/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon14/03/2024
Registered office address changed from Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2024-03-14
dot icon13/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon18/05/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon13/07/2022
Register inspection address has been changed from Room 515 Linen Hall 162-168 Regent Street London W1B 5TF England to Unit 1 Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ
dot icon12/07/2022
Registered office address changed from Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ England to Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ on 2022-07-12
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/11/2021
Registered office address changed from 7 Buckham Thorns Road Westerham TN16 1ET England to Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ on 2021-11-11
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon03/07/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Register inspection address has been changed from Room 336 Linen Hall 162-168 Regent Street London W1B 5TF England to Room 515 Linen Hall 162-168 Regent Street London W1B 5TF
dot icon11/02/2019
Confirmation statement made on 2019-01-04 with updates
dot icon11/02/2019
Cessation of Stephen Charles Lyall as a person with significant control on 2018-05-02
dot icon11/02/2019
Notification of William Robert Gear as a person with significant control on 2018-05-02
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/05/2018
Termination of appointment of Michael Jerome Landers as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of Stephen Charles Lyall as a director on 2018-05-02
dot icon14/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon02/06/2017
Appointment of Mr Steven David Chandler as a secretary on 2017-06-02
dot icon02/06/2017
Registered office address changed from 2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL to 7 Buckham Thorns Road Westerham TN16 1ET on 2017-06-02
dot icon02/06/2017
Termination of appointment of Anthony George Eastwood as a secretary on 2017-06-02
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon02/11/2016
Micro company accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon19/01/2016
Register inspection address has been changed from 28 Grosvenor Street London W1K 4QR England to Room 336 Linen Hall 162-168 Regent Street London W1B 5TF
dot icon28/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon05/01/2014
Register(s) moved to registered inspection location
dot icon05/01/2014
Register inspection address has been changed
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Registered office address changed from 32 Brook Street London W1K 5DL England on 2013-03-22
dot icon06/02/2013
Appointment of Mr Michael Jerome Landers as a director
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Appointment of William Robert Gear as a director
dot icon06/06/2012
Termination of appointment of Thomas Tyler as a director
dot icon23/03/2012
Resolutions
dot icon15/03/2012
Termination of appointment of Jameson Hopkins as a director
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon05/01/2011
Director's details changed for Mr Thomas Richard Tyler on 2011-01-04
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon19/01/2010
Director's details changed for Jameson Paul Hopkins on 2009-10-01
dot icon28/11/2009
Registered office address changed from 18 Hanover Square London W1S 1HX on 2009-11-28
dot icon18/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Resolutions
dot icon06/02/2009
Location of register of members
dot icon06/02/2009
Location of debenture register
dot icon26/01/2009
Director appointed jameson paul hopkins
dot icon20/01/2009
Return made up to 04/01/09; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/07/2008
Ad 31/03/08-31/03/08\gbp si 96@1=96\gbp ic 4/100\
dot icon16/05/2008
Resolutions
dot icon07/01/2008
Return made up to 04/01/08; full list of members
dot icon14/03/2007
Ad 05/03/07--------- £ si 3@1=3 £ ic 1/4
dot icon26/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon05/01/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon04/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.95K
-
0.00
-
-
2022
1
58.41K
-
0.00
-
-
2023
1
50.36K
-
0.00
-
-
2023
1
50.36K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

50.36K £Descended-13.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gear, William Robert
Director
02/07/2012 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED

CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED is an(a) Dissolved company incorporated on 04/01/2007 with the registered office located at 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent TN13 3UE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED?

toggle

CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED is currently Dissolved. It was registered on 04/01/2007 and dissolved on 10/06/2025.

Where is CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED located?

toggle

CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED is registered at 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent TN13 3UE.

What does CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED do?

toggle

CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED have?

toggle

CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED had 1 employees in 2023.

What is the latest filing for CHESTER PROPERTIES ASSET MANAGEMENT NO.3 LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.