Company NameCheriton Properties Limited
Company StatusActive
Company Number04210141
CategoryPrivate Limited Company
Incorporation Date2 May 2001(23 years ago)

Business Activity

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

Directors

Director NameAnn Margaret Harfield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address180-198 St Georges Road
Bolton
Lancashire
BL1 2PH
Director NameMr Christopher David Harfield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180-198 St Georges Road
Bolton
Lancashire
BL1 2PH
Director NameMr Richard John Harfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180-198 St Georges Road
Bolton
Lancashire
BL1 2PH
Secretary NameMr Richard John Harfield
NationalityBritish
StatusCurrent
Appointed26 April 2005(3 years, 12 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180-198 St Georges Road
Bolton
Lancashire
BL1 2PH
Secretary NameRuth Brennand Harfield
NationalityBritish
StatusResigned
Appointed10 May 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 17 October 2004)
RoleAccountant
Correspondence AddressHill View
Woodlea Chase
Darwen
Lancashire
BB3 2TP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address180-198 St Georges Road
Bolton
Lancashire
BL1 2PH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Richard John Harfield
50.00%
Ordinary
1 at £1Ann Margaret Harfield
25.00%
Ordinary
1 at £1Christopher David Harfield
25.00%
Ordinary

Financials

Year2014
Net Worth£494,751
Cash£6,683
Current Liabilities£366,805

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
5 June 2023Change of details for Mr Richard John Harfield as a person with significant control on 20 December 2022 (2 pages)
5 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
23 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
13 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 4
(4 pages)
19 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 4
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 4
(4 pages)
1 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 4
(4 pages)
1 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 4
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Ann Margaret Harfield on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Christopher David Harfield on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Ann Margaret Harfield on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Christopher David Harfield on 30 May 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Director's details changed for Richard John Harfield on 1 May 2010 (2 pages)
18 May 2010Director's details changed for Richard John Harfield on 1 May 2010 (2 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Richard John Harfield on 1 May 2010 (1 page)
18 May 2010Secretary's details changed for Richard John Harfield on 1 May 2010 (1 page)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Richard John Harfield on 1 May 2010 (2 pages)
18 May 2010Secretary's details changed for Richard John Harfield on 1 May 2010 (1 page)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 02/05/09; full list of members (4 pages)
1 June 2009Return made up to 02/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Registered office changed on 11/06/2008 from carlyle house 78 chorley new road bolton BL1 4BY (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Location of register of members (1 page)
11 June 2008Return made up to 02/05/08; full list of members (4 pages)
11 June 2008Location of debenture register (1 page)
11 June 2008Registered office changed on 11/06/2008 from carlyle house 78 chorley new road bolton BL1 4BY (1 page)
11 June 2008Return made up to 02/05/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 June 2007Return made up to 02/05/07; full list of members (3 pages)
1 June 2007Return made up to 02/05/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 May 2006Return made up to 02/05/06; full list of members (3 pages)
22 May 2006Return made up to 02/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 July 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 May 2004Return made up to 02/05/04; no change of members (7 pages)
26 May 2004Return made up to 02/05/04; no change of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 02/05/03; no change of members (7 pages)
21 May 2003Return made up to 02/05/03; no change of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
25 June 2001Ad 14/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 June 2001Ad 14/05/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
2 May 2001Incorporation (10 pages)
2 May 2001Incorporation (10 pages)