Company NameCheshire And District Property Company Ltd
DirectorStephen Edward Elias
Company StatusActive
Company Number00532235
CategoryPrivate Limited Company
Incorporation Date20 April 1954(70 years ago)
Previous NameGroby Court Flats (Altrincham) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Edward Elias
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorge Heskel Elias
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 February 2005)
RoleCompany Director & Chairman
Correspondence AddressRichmond House 118 Park Road
Hale
Altrincham
Cheshire
WA15 9JR
Director NameMr Ernest Charles Elias
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Norman George Denton
NationalityBritish
StatusResigned
Appointed31 December 1991(37 years, 8 months after company formation)
Appointment Duration26 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA

Contact

Telephone0161 9287171
Telephone regionManchester

Location

Registered Address2nd Floor, 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1Stephen Edward Elias
100.00%
Ordinary

Financials

Year2014
Net Worth£7,958
Cash£7,957

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due20 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

15 April 2013Delivered on: 26 April 2013
Persons entitled: Santander UK PLC (The Lender)

Classification: A registered charge
Particulars: F/H property being land on the north and south side of north florida road, on the east side of bahama road, on the south-west side of bahama close and on the south-east side of haydock lane, haydock (also known as land adjoining unit 4, north florida road, haydock), t/no LA267109.. Notification of addition to or amendment of charge.
Outstanding

Filing History

20 March 2024Previous accounting period shortened from 27 June 2023 to 26 June 2023 (1 page)
8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 December 2023Compulsory strike-off action has been discontinued (1 page)
12 December 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
22 June 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
22 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 June 2018 (3 pages)
4 June 2019Termination of appointment of Ernest Charles Elias as a director on 31 May 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
8 January 2018Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,000
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,000
(4 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3,000
(4 pages)
26 April 2013Registration of charge 005322350001 (29 pages)
26 April 2013Registration of charge 005322350001 (29 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 July 2012Company name changed groby court flats (altrincham) LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2012Company name changed groby court flats (altrincham) LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mr Ernest Charles Elias on 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Director's details changed for Mr Ernest Charles Elias on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Edward Elias on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Stephen Edward Elias on 31 December 2010 (2 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Ernest Charles Elias on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Ernest Charles Elias on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
9 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
8 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
22 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
23 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
23 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (5 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page)
17 June 2003Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
16 January 2002Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (11 pages)
1 February 2000Return made up to 31/12/99; full list of members (11 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (9 pages)
1 February 1998Return made up to 31/12/97; full list of members (9 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
14 January 1997Return made up to 31/12/96; full list of members (9 pages)
14 January 1997Return made up to 31/12/96; full list of members (9 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (9 pages)
31 January 1996Return made up to 31/12/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)