CHESTER PROPERTY PARTNERS LTD

Register to unlock more data on OkredoRegister

CHESTER PROPERTY PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13970191

Incorporation date

11/03/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2022)
dot icon16/01/2026
Resolutions
dot icon16/01/2026
Appointment of a voluntary liquidator
dot icon16/01/2026
Statement of affairs
dot icon16/01/2026
Registered office address changed from 43 Roman Crescent Chester CH4 7EB United Kingdom to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2026-01-16
dot icon17/10/2025
Compulsory strike-off action has been discontinued
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon15/08/2025
Registered office address changed from , C/O Ab Accountancy 26 Chester Street, Wrexham, LL13 8BG, Wales to 43 Roman Crescent Chester CH4 7EB on 2025-08-15
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Registered office address changed from , C/O Ab Accountancy Dalton House, 35 Chester Street, Wrexham, LL13 8AH, Wales to 43 Roman Crescent Chester CH4 7EB on 2024-10-14
dot icon13/08/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2023
Registration of charge 139701910002, created on 2023-10-26
dot icon04/10/2023
Change of details for Mr Matthew William Dare-Edwards as a person with significant control on 2023-10-01
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon19/09/2023
Registered office address changed from , 3 Hanmer Close, Buckley, Clwyd, CH7 2QL, United Kingdom to 43 Roman Crescent Chester CH4 7EB on 2023-09-19
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Registration of charge 139701910001, created on 2022-07-13
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon07/06/2022
Cessation of Bridie Louise Walker as a person with significant control on 2022-06-04
dot icon07/06/2022
Termination of appointment of Bridie Louise Walker as a director on 2022-06-04
dot icon11/03/2022
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

£1.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/06/2025
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
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
29.48K
-
0.00
1.00
-
2023
0
29.48K
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

29.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

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
Walker, Bridie Louise
Director
11/03/2022 - 04/06/2022
2
Dare-Edwards, Matthew William
Director
11/03/2022 - Present
11

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER PROPERTY PARTNERS LTD

CHESTER PROPERTY PARTNERS LTD is an(a) Liquidation company incorporated on 11/03/2022 with the registered office located at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. 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 CHESTER PROPERTY PARTNERS LTD?

toggle

CHESTER PROPERTY PARTNERS LTD is currently Liquidation. It was registered on 11/03/2022 .

Where is CHESTER PROPERTY PARTNERS LTD located?

toggle

CHESTER PROPERTY PARTNERS LTD is registered at Suite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CHESTER PROPERTY PARTNERS LTD do?

toggle

CHESTER PROPERTY PARTNERS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHESTER PROPERTY PARTNERS LTD?

toggle

The latest filing was on 16/01/2026: Resolutions.