Company NameEthos Chester Management Company Limited
Company StatusActive
Company Number05315974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael Anthony Davies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressJmb Property Management, Suite 117 Imperial House
Honrby Street
Bury
BL9 5BN
Director NameMr Gwyn Roberts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Smithy Stryt-Cae-Rhedyn
Leeswood
Mold
CH7 4SS
Wales
Director NameMrs Elaine Mc Mahon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJmb Property Management, Suite 117 Imperial House
Honrby Street
Bury
BL9 5BN
Secretary NameMr Brent Patterson
StatusCurrent
Appointed01 December 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressJmb Property Management, Suite 117 Imperial House
Honrby Street
Bury
BL9 5BN
Secretary NameJmb Property Management Limited
StatusCurrent
Appointed03 May 2023(18 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressJmb Property Management, Suite 117 Imperial House
Honrby Street
Bury
BL9 5BN
Director NameMr Stephen McLetchie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(19 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Whitehall Drive
Hartford
Northwich
CW8 1SJ
Director NamePeter Blackledge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleRegional Director
Correspondence AddressApartment 30 Jacksons Warehouse
22 Tariff Street
Manchester
M1 2FF
Director NameRachel Louise Magenheimer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleSales And Marketing Manager
Correspondence Address41 St Matthews Close
Haslington
Cheshire
CW1 5TW
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Director NameMiss Jane Lomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 28 July 2006)
RoleSales And Marketing Manager
Country of ResidenceEngland
Correspondence AddressNewholm 47 Moss Road
Congleton
Cheshire
CW12 3BN
Director NameMr John Paul Edwardson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2007)
RoleSnr Project Mgr
Country of ResidenceUnited Kingdom
Correspondence Address96 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JP
Director NameMalcolm Ball
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bowline Close
Sandbach
Cheshire
CW11 4AQ
Director NameRev Ralph Kemp
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameLinda May McLetchie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 January 2024)
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressJmb Property Management, Suite 117 Imperial House
Honrby Street
Bury
BL9 5BN
Director NameMs Amanda Beverley Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2014)
RoleVerbatim Reporter
Country of ResidenceUnited Kingdom
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr Hassan Shabani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(7 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJmb Property Management, Suite 117 Imperial House
Honrby Street
Bury
BL9 5BN
Director NameMr John Patrick McMahon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2016(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBoulton House 17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Mark Stephen Silvester
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJmb Property Management, Suite 117 Imperial House
Honrby Street
Bury
BL9 5BN
Secretary NameScanlans Property Management Llp (Corporation)
StatusResigned
Appointed01 January 2011(6 years after company formation)
Appointment Duration11 years, 10 months (resigned 08 November 2022)
Correspondence AddressBoulton House 17-21 Chorlton Street
3rd Floor
Manchester
M1 3HY

Location

Registered AddressJmb Property Management, Suite 117 Imperial House
Honrby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

29 January 2024Appointment of Mr Stephen Mcletchie as a director on 25 January 2024 (2 pages)
29 January 2024Termination of appointment of Linda May Mcletchie as a director on 24 January 2024 (1 page)
23 January 2024Termination of appointment of Mark Stephen Silvester as a director on 23 January 2024 (1 page)
28 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 July 2023Termination of appointment of Hassan Shabani as a director on 10 July 2023 (1 page)
3 May 2023Appointment of Jmb Property Management Limited as a secretary on 3 May 2023 (2 pages)
28 December 2022Appointment of Mr Brent Patterson as a secretary on 1 December 2022 (2 pages)
28 December 2022Registered office address changed from C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England to Jmb Property Management, Suite 117 Imperial House Honrby Street Bury BL9 5BN on 28 December 2022 (1 page)
28 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
8 November 2022Termination of appointment of Scanlans Property Management Llp as a secretary on 8 November 2022 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 February 2022Termination of appointment of John Patrick Mcmahon as a director on 25 January 2022 (1 page)
8 February 2022Appointment of Mrs Elaine Mc Mahon as a director on 25 January 2022 (2 pages)
4 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 April 2021Secretary's details changed for Scanlans Property Management Llp on 9 April 2021 (2 pages)
3 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 February 2020Appointment of Mr Gwyn Roberts as a director on 28 January 2020 (2 pages)
6 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 July 2018Appointment of Mr Mark Stephen Silvester as a director on 26 July 2018 (2 pages)
17 January 2018Appointment of Mr John Patrick Mcmahon as a director on 9 June 2016 (2 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 March 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY on 7 March 2016 (1 page)
22 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
22 December 2015Annual return made up to 17 December 2015 no member list (3 pages)
9 February 2015Accounts made up to 31 December 2014 (2 pages)
9 February 2015Accounts made up to 31 December 2014 (2 pages)
18 December 2014Annual return made up to 17 December 2014 no member list (3 pages)
18 December 2014Annual return made up to 17 December 2014 no member list (3 pages)
1 September 2014Accounts made up to 31 December 2013 (2 pages)
1 September 2014Accounts made up to 31 December 2013 (2 pages)
24 January 2014Termination of appointment of Amanda Beverley Taylor as a director on 23 January 2014 (1 page)
24 January 2014Termination of appointment of Amanda Beverley Taylor as a director on 23 January 2014 (1 page)
20 December 2013Annual return made up to 17 December 2013 no member list (4 pages)
20 December 2013Annual return made up to 17 December 2013 no member list (4 pages)
21 June 2013Accounts made up to 31 December 2012 (2 pages)
21 June 2013Accounts made up to 31 December 2012 (2 pages)
23 January 2013Appointment of Mr Hassan Shabani as a director on 25 October 2012 (2 pages)
23 January 2013Appointment of Mr Hassan Shabani as a director on 25 October 2012 (2 pages)
18 December 2012Annual return made up to 17 December 2012 no member list (3 pages)
18 December 2012Annual return made up to 17 December 2012 no member list (3 pages)
18 December 2012Termination of appointment of Ian Henry Stanistreet as a secretary on 28 January 2011 (1 page)
18 December 2012Termination of appointment of Ian Henry Stanistreet as a secretary on 28 January 2011 (1 page)
8 May 2012Appointment of Ms Amanda Beverley Taylor as a director on 5 April 2012 (2 pages)
8 May 2012Appointment of Ms Amanda Beverley Taylor as a director on 5 April 2012 (2 pages)
8 May 2012Appointment of Ms Amanda Beverley Taylor as a director on 5 April 2012 (2 pages)
12 April 2012Accounts made up to 31 December 2011 (1 page)
12 April 2012Accounts made up to 31 December 2011 (1 page)
3 February 2012Termination of appointment of Ralph Kemp as a director on 1 October 2010 (1 page)
3 February 2012Termination of appointment of Ralph Kemp as a director on 1 October 2010 (1 page)
3 February 2012Termination of appointment of Ralph Kemp as a director on 1 October 2010 (1 page)
23 December 2011Annual return made up to 17 December 2011 no member list (3 pages)
23 December 2011Appointment of Scanlans Property Management Llp as a secretary on 1 January 2011 (2 pages)
23 December 2011Appointment of Scanlans Property Management Llp as a secretary on 1 January 2011 (2 pages)
23 December 2011Annual return made up to 17 December 2011 no member list (3 pages)
23 December 2011Appointment of Scanlans Property Management Llp as a secretary on 1 January 2011 (2 pages)
26 September 2011Accounts made up to 31 December 2010 (1 page)
26 September 2011Accounts made up to 31 December 2010 (1 page)
18 January 2011Registered office address changed from C/O Scanlans Property Management PO Box 4th Floor 73 Mosley Street Manchester M2 3JN United Kingdom on 18 January 2011 (1 page)
18 January 2011Annual return made up to 17 December 2010 no member list (3 pages)
18 January 2011Annual return made up to 17 December 2010 no member list (3 pages)
18 January 2011Registered office address changed from C/O Scanlans Property Management PO Box 4th Floor 73 Mosley Street Manchester M2 3JN United Kingdom on 18 January 2011 (1 page)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 December 2009Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 17 December 2009 (1 page)
17 December 2009Director's details changed for Linda May Mcletchie on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Michael Anthony Davies on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Linda May Mcletchie on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 17 December 2009 (1 page)
17 December 2009Director's details changed for Revd Ralph Kemp on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 no member list (3 pages)
17 December 2009Director's details changed for Revd Ralph Kemp on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Michael Anthony Davies on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 no member list (3 pages)
10 July 2009Director appointed revd ralph kemp (2 pages)
10 July 2009Appointment terminated director malcolm ball (1 page)
10 July 2009Director appointed michael anthony davies (2 pages)
10 July 2009Appointment terminated director malcolm ball (1 page)
10 July 2009Director appointed michael anthony davies (2 pages)
10 July 2009Director appointed revd ralph kemp (2 pages)
8 July 2009Director appointed linda may mcletchie (2 pages)
8 July 2009Director appointed linda may mcletchie (2 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 January 2009Appointment terminate, director peter blackledge logged form (1 page)
13 January 2009Appointment terminate, director peter blackledge logged form (1 page)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 January 2009Annual return made up to 17/12/08 (2 pages)
5 January 2009Annual return made up to 17/12/08 (2 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 February 2008Appointment terminated director peter blackledge (1 page)
29 February 2008Appointment terminated director peter blackledge (1 page)
29 February 2008Director appointed malcolm ball (2 pages)
29 February 2008Appointment terminated director john edwardson (1 page)
29 February 2008Appointment terminated director john edwardson (1 page)
29 February 2008Director appointed malcolm ball (2 pages)
7 February 2008Annual return made up to 17/12/07 (4 pages)
7 February 2008Annual return made up to 17/12/07 (4 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
5 January 2007Annual return made up to 17/12/06 (4 pages)
5 January 2007Annual return made up to 17/12/06 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Annual return made up to 17/12/05 (3 pages)
3 January 2006Annual return made up to 17/12/05 (3 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
4 March 2005Location of register of members (1 page)
4 March 2005Location of register of members (1 page)
17 December 2004Incorporation (19 pages)
17 December 2004Incorporation (19 pages)