Chester Road Developments Limited

General information

Name:

Chester Road Developments Ltd

Office Address:

Holly House 73-75 Sankey Street WA1 1SL Warrington

Number: 01351406

Incorporation date: 1978-02-03

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Warrington with reg. no. 01351406. The company was established in the year 1978. The main office of this firm is situated at Holly House 73-75 Sankey Street. The area code for this place is WA1 1SL. The firm's Standard Industrial Classification Code is 41100 which means Development of building projects. The business most recent financial reports describe the period up to 2022-10-31 and the most recent confirmation statement was filed on 2022-12-31.

At the moment, the business is led by 1 director: James M., who was appointed in August 2022. The following business had been supervised by John M. until two years ago. What is more a different director, including Thomas M. resigned in 2012.

The companies with significant control over this firm include: Pawrite Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Isle Of Man at Moaney Road, Santon, IM4 1HY and was registered as a PSC under the reg no 018673v.

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 11 August 2022

Latest update: 18 April 2024

People with significant control

Pawrite Limited
Address: Ballagick Farm Moaney Road, Santon, Isle Of Man, IM4 1HY, Isle Of Man
Legal authority 2006 Act Company
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 018673v
Notified on 11 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Milton Investments Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man, Company Number 000049v
Registration number 000049v
Notified on 6 April 2016
Ceased on 11 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 22 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 22 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

8 Winmarleigh Street

Post code:

WA1 1JW

City / Town:

Warrington

HQ address,
2013

Address:

Unit 3 Portland Trade Park

Post code:

WA2 7NS

City / Town:

Warrington

HQ address,
2014

Address:

Unit 3 Portland Trade Park

Post code:

WA2 7NS

City / Town:

Warrington

HQ address,
2015

Address:

Unit 3 Portland Trade Park

Post code:

WA2 7NS

City / Town:

Warrington

HQ address,
2016

Address:

Unit 3 Portland Trade Park

Post code:

WA2 7NS

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
46
Company Age

Closest Companies - by postcode