CHESTER STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTER STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05189357

Incorporation date

26/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2004)
dot icon05/02/2026
Micro company accounts made up to 2025-12-31
dot icon11/12/2025
Director's details changed for Mr Mr Christopher Maule on 2025-12-11
dot icon12/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Appointment of Mr Clive Bishop as a director on 2024-11-07
dot icon15/11/2024
Termination of appointment of Mark David Bilbao as a director on 2024-11-15
dot icon07/11/2024
Appointment of Mr Mr Christopher Maule as a director on 2024-11-07
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon19/02/2024
Micro company accounts made up to 2023-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon06/02/2023
Micro company accounts made up to 2022-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon14/06/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Notification of a person with significant control statement
dot icon12/04/2022
Cessation of Revolution Property Management Limited as a person with significant control on 2022-04-04
dot icon12/04/2022
Appointment of Zenith Management Limited as a secretary on 2022-04-04
dot icon12/04/2022
Termination of appointment of Revolution Property Management Ltd as a secretary on 2022-04-04
dot icon12/04/2022
Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB on 2022-04-12
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon06/02/2020
Secretary's details changed for Revolution Property Management Ltd on 2020-02-06
dot icon29/01/2020
Notification of Revolution Property Management Limited as a person with significant control on 2020-01-29
dot icon29/01/2020
Withdrawal of a person with significant control statement on 2020-01-29
dot icon29/01/2020
Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 2020-01-29
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon20/10/2017
Appointment of Mr Timothy Dale Meachin as a director on 2017-10-20
dot icon27/09/2017
Appointment of Mr Mark David Bilbao as a director on 2017-09-27
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon31/05/2017
Termination of appointment of Mark David Bilbao as a director on 2017-05-31
dot icon01/03/2017
Appointment of Mrs Ann Edmondson as a director on 2017-03-01
dot icon19/01/2017
Termination of appointment of Anne Edmondson as a director on 2017-01-19
dot icon02/12/2016
Appointment of Mr Darshan Anil Patel as a director on 2016-12-01
dot icon01/11/2016
Appointment of Revolution Property Management Ltd as a secretary on 2016-11-01
dot icon01/11/2016
Termination of appointment of Andrew Louis Property Management Ltd as a secretary on 2016-10-31
dot icon01/11/2016
Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 2016-11-01
dot icon17/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon27/07/2016
Appointment of Mrs Anne Edmondson as a director on 2016-06-30
dot icon20/06/2016
Termination of appointment of Paul John Coleman as a director on 2016-03-31
dot icon09/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon12/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/05/2014
Appointment of Mr Mark Dowd as a director
dot icon30/05/2014
Termination of appointment of Timothy Bunch as a director
dot icon02/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/10/2013
Appointment of Mr Mark David Bilbao as a director
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon04/07/2013
Registered office address changed from C/O Andrew Louis 2Nd Floor Muskers Building 1 Stanley Street Liverpool L1 6AA United Kingdom on 2013-07-04
dot icon24/06/2013
Secretary's details changed for Andrew Louis Property Management Ltd on 2013-06-24
dot icon07/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/04/2013
Termination of appointment of Stephen Kennedy as a director
dot icon13/12/2012
Termination of appointment of David Fine as a director
dot icon28/11/2012
Appointment of Mr Christopher Nigel Wright as a director
dot icon19/11/2012
Termination of appointment of Helen Bunch as a director
dot icon27/09/2012
Registered office address changed from C/O C/O Andrew Louis Muskers Building 1 Stanley Street Liverpool L1 6AA England on 2012-09-27
dot icon27/09/2012
Director's details changed for Professor Ian James Stratford on 2012-09-27
dot icon27/09/2012
Director's details changed for Helen Margaret Bunch on 2012-09-27
dot icon27/09/2012
Director's details changed for Timothy Stephen Bunch on 2012-09-27
dot icon21/09/2012
Termination of appointment of David Owens as a director
dot icon18/09/2012
Appointment of Mr David Fine as a director
dot icon18/09/2012
Appointment of Andrew Louis Property Management Ltd as a secretary
dot icon18/09/2012
Registered office address changed from Andrew Louis C/O City Centre Branch Muskers Building 1 Stanley Street Liverpool L1 6AA on 2012-09-18
dot icon07/09/2012
Registered office address changed from C/O Rendall and Rittner Limited Lowry House, 17 Marble Street Manchester M2 3AW on 2012-09-07
dot icon07/09/2012
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon17/08/2012
Appointment of Mr Paul Coleman as a director
dot icon08/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon14/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/03/2012
Appointment of Stephen Kennedy as a director
dot icon03/10/2011
Termination of appointment of Peter Garland as a director
dot icon07/09/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/11/2010
Termination of appointment of Daniel Brison as a director
dot icon25/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-09-09
dot icon15/09/2010
Termination of appointment of Adnan Umarji as a director
dot icon15/09/2010
Registered office address changed from C/O Rendall and Ritter Limited the Works Business Centre 5 Union Street Manchester Lancashire M12 4JD on 2010-09-15
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon16/03/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon26/11/2009
Appointment of Rendall and Rittner Limited as a secretary
dot icon26/11/2009
Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 2009-11-26
dot icon23/11/2009
Appointment of Mr Peter Thomas Garland as a director
dot icon23/11/2009
Appointment of Adnan Adam Umarji as a director
dot icon23/11/2009
Appointment of Helen Margaret Bunch as a director
dot icon23/11/2009
Appointment of David Owens as a director
dot icon23/11/2009
Appointment of Professor Ian James Stratford as a director
dot icon23/11/2009
Appointment of Timothy Stephen Bunch as a director
dot icon23/11/2009
Appointment of Professor Daniel Roy Brison as a director
dot icon23/11/2009
Termination of appointment of Robert Ross as a secretary
dot icon23/11/2009
Termination of appointment of Richard Peel as a director
dot icon23/11/2009
Termination of appointment of Robert Ross as a director
dot icon28/10/2009
Annual return made up to 2009-07-26 with full list of shareholders
dot icon24/10/2009
Annual return made up to 2009-07-26 with full list of shareholders
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-03-17
dot icon31/03/2009
Nc inc already adjusted 17/03/09
dot icon31/03/2009
Resolutions
dot icon30/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/08/2008
Return made up to 26/07/08; full list of members
dot icon27/12/2007
Accounts for a dormant company made up to 2007-07-31
dot icon30/08/2007
Return made up to 26/07/07; full list of members
dot icon11/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon31/10/2006
Registered office changed on 31/10/06 from: 26 park road hale cheshire WA15 9NN
dot icon03/10/2006
Return made up to 26/07/06; full list of members
dot icon14/12/2005
Accounts for a dormant company made up to 2005-07-31
dot icon26/10/2005
Return made up to 26/07/05; full list of members
dot icon26/07/2004
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
31/12/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
230.00
-
0.00
-
-
2022
0
230.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meachin, Timothy Dale
Director
20/10/2017 - Present
3
Bilbao, Mark David
Director
27/09/2017 - 15/11/2024
2
Bishop, Clive
Director
07/11/2024 - Present
2
Maule, Mr Christopher
Director
07/11/2024 - Present
-
Edmondson, Ann
Director
01/03/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER STREET MANAGEMENT COMPANY LIMITED

CHESTER STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/2004 with the registered office located at C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BB. There are currently 8 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 STREET MANAGEMENT COMPANY LIMITED?

toggle

CHESTER STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/2004 .

Where is CHESTER STREET MANAGEMENT COMPANY LIMITED located?

toggle

CHESTER STREET MANAGEMENT COMPANY LIMITED is registered at C/O Zenith Management, Nq Building, 47 Bengal Street, Manchester M4 6BB.

What does CHESTER STREET MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-12-31.