Company NameCheshire Land & Property Limited
DirectorsJeremy Martin Newnham Fynn and Julie Hunter
Company StatusActive
Company Number05079904
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy Martin Newnham Fynn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Richmond Road
Heaton Hersey
Stockport
Cheshire
SK4 3BZ
Director NameMs Julie Hunter
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Richmond Road
Heaton Mersey
Stockport
Cheshire
SK4 3BZ
Secretary NameMs Julie Hunter
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Richmond Road
Heaton Mersey
Stockport
Cheshire
SK4 3BZ

Contact

Websitewww.cheshire-land.co.uk

Location

Registered Address7 Richmond Road
Stockport
SK4 3BZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

100 at £1Jeremy Martin Newnham Fynn
98.04%
Ordinary B
1 at £1Jeremy Martin Newnham Fynn
0.98%
Ordinary
1 at £1Julie Hunter
0.98%
Ordinary

Financials

Year2014
Net Worth£17,921
Cash£742
Current Liabilities£10,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
25 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
25 March 2023Confirmation statement made on 6 April 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
3 April 2018Registered office address changed from C/O Unit 83 792 Wilmslow Road Didsbury Manchester M20 6UG to 7 Richmond Road Stockport SK4 3BZ on 3 April 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 102
(6 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 102
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 31/03/2014
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 31/03/2014
(1 page)
30 April 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 102
(4 pages)
30 April 2015Resolutions
  • RES13 ‐ Increase share capital 31/03/2014
(1 page)
30 April 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 102
(4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 102
(6 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 102
(6 pages)
5 January 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
30 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Director's details changed for Jeremy Martin Newnham Fynn on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Jeremy Martin Newnham Fynn on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Julie Hunter on 6 April 2010 (2 pages)
7 April 2010Registered office address changed from Suite 21 792 Wilmslow Road Didsbury Manchester Greater Manchester M20 6UG on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Suite 21 792 Wilmslow Road Didsbury Manchester Greater Manchester M20 6UG on 7 April 2010 (1 page)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from Suite 21 792 Wilmslow Road Didsbury Manchester Greater Manchester M20 6UG on 7 April 2010 (1 page)
7 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Julie Hunter on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Jeremy Martin Newnham Fynn on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Julie Hunter on 6 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 22/03/09; full list of members (4 pages)
15 April 2009Return made up to 22/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
3 April 2008Return made up to 22/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
10 April 2007Return made up to 22/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 22/03/06; full list of members (3 pages)
12 April 2006Return made up to 22/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 June 2005Return made up to 22/03/05; full list of members (7 pages)
13 June 2005Return made up to 22/03/05; full list of members (7 pages)
20 May 2004Registered office changed on 20/05/04 from: 7 richmond road, heaton mersey stockport cheshire SK4 3BZ (1 page)
20 May 2004Registered office changed on 20/05/04 from: 7 richmond road, heaton mersey stockport cheshire SK4 3BZ (1 page)
22 March 2004Incorporation (23 pages)
22 March 2004Incorporation (23 pages)