Chester Facilities Management Limited

General information

Name:

Chester Facilities Management Ltd

Office Address:

Hillside Hoseley Lane Marford LL12 8YE Wrexham

Number: 08640306

Incorporation date: 2013-08-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Hillside Hoseley Lane, Wrexham LL12 8YE Chester Facilities Management Limited is a Private Limited Company issued a 08640306 Companies House Reg No. This company was started 11 years ago. The business name of this business was replaced in the year 2018 to Chester Facilities Management Limited. This business previous registered name was Kpsm Consultancy. The enterprise's principal business activity number is 68320 - Management of real estate on a fee or contract basis. Chester Facilities Management Ltd reported its latest accounts for the financial period up to 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-08-05.

At the moment, the following business is controlled by 1 managing director: Oliver K., who was chosen to lead the company on 2013-08-06. That business had been directed by Ellie H. up until one year ago. Furthermore another director, specifically Sophie H. quit one year ago.

  • Previous company's names
  • Chester Facilities Management Limited 2018-12-04
  • Kpsm Consultancy Limited 2013-08-06

Financial data based on annual reports

Company staff

Oliver K.

Role: Director

Appointed: 06 August 2013

Latest update: 8 March 2024

People with significant control

The companies with significant control over this firm are: Grosvenor Street Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chester, CH1 2DD, Cheshire and was registered as a PSC under the reg no 09896065.

Grosvenor Street Investments Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 09896065
Notified on 21 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Melissa K.
Notified on 13 November 2019
Ceased on 21 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Oliver K.
Notified on 6 April 2016
Ceased on 21 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jordan H.
Notified on 14 September 2018
Ceased on 13 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 06 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 October 2014
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Thu, 19th Oct 2023 - the day director's appointment was terminated (TM01)
filed on: 19th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

16-18 Station Road Chapeltown

Post code:

S35 2XH

City / Town:

Sheffield

HQ address,
2015

Address:

16-18 Station Road Chapeltown

Post code:

S35 2XH

City / Town:

Sheffield

Accountant/Auditor,
2015

Name:

Lishmans Llp

Address:

16-18 Station Road Chapeltown

Post code:

S35 2XH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
10
Company Age

Closest Companies - by postcode