Company NameCheshire Property Management Limited
DirectorEdmond Chhung
Company StatusActive
Company Number05714649
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Edmond Chhung
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(8 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor Office 178 Upper Chorlton Road
Manchester
M16 7EX
Director NameLay Hy John Chhung
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tennyson Road
Droylsden
Manchester
Lancashire
M43 7YJ
Secretary NameBrian Nowell
NationalityBritish
StatusResigned
Appointed03 March 2006(1 week, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 04 May 2011)
RoleAccountant
Correspondence Address22 Langley Avenue
Grotton
Oldham
Lancashire
OL4 5RA
Director NameMr Raymond Chhung
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Moston Lane
Moston
Manchester
Lancashire
M40 9WT
Secretary NameMr Edmund Chhung
StatusResigned
Appointed04 May 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 January 2024)
RoleCompany Director
Correspondence AddressC/O Ground Floor Office 178 Upper Chorlton Road
Manchester
M16 7EX
Director NameIncorporation Directors Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameIncorporation Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered AddressSuite 59 6 Wilmslow Road
Rusholme
Manchester
M14 5TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Raymond Chhung
51.00%
Ordinary
25 at £1William Chhung
25.00%
Ordinary
24 at £1Edmund Chhung
24.00%
Ordinary

Financials

Year2014
Net Worth£57,719
Cash£652
Current Liabilities£216,581

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

2 November 2011Delivered on: 5 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 48 browning road reddish stockport t/no. GM624384 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 July 2011Delivered on: 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 595 gorton road reddish stockport t/no. GM308019 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 July 2011Delivered on: 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 July 2011Delivered on: 16 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 287 moston lane moston manchester t/n GM904826 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 June 2006Delivered on: 14 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aces hotel clowes street west gorton t/no GM219130. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 2012Delivered on: 6 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 52 grosvenor street stalybridge t/no GM257192 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 May 2012Delivered on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 castle street edgeley stockport t/n GM973834 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 May 2012Delivered on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13-15 st michaels square ashton-under-lyne MAN34147 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 May 2012Delivered on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 castle street edgeley stockport t/no MAN5917 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 May 2012Delivered on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 388 hollins road oldham t/no LA21920 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 March 2012Delivered on: 28 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 54 grosvenor street stalybridge t/no. GM313020 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 July 2006Delivered on: 22 July 2006
Satisfied on: 25 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 st michaels square ashton under lyme t/no MAN34147. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2006Delivered on: 14 June 2006
Satisfied on: 25 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 388 hollins road oldham t/n LA21920. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2006Delivered on: 14 June 2006
Satisfied on: 30 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 595 gorton reddish stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2006Delivered on: 14 June 2006
Satisfied on: 30 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 287 moston lane moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2011Delivered on: 6 January 2012
Persons entitled: Beryl Jane Bolton

Classification: Mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: 50,52 and 54 grosvenor street stalybridge t/no's GM130218,GM257192 and GM313020.
Part Satisfied

Filing History

7 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
6 February 2024Registration of charge 057146490017, created on 26 January 2024 (38 pages)
6 February 2024Registration of charge 057146490018, created on 26 January 2024 (38 pages)
22 January 2024Director's details changed for Mr Edmond William Chhung on 22 January 2024 (2 pages)
22 January 2024Termination of appointment of Edmund Chhung as a secretary on 22 January 2024 (1 page)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
1 February 2022Registered office address changed from Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN to Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP on 1 February 2022 (1 page)
29 June 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
13 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
23 November 2020Satisfaction of charge 16 in full (2 pages)
23 November 2020Satisfaction of charge 11 in full (2 pages)
10 June 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
3 April 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 June 2018Secretary's details changed for Mr Edmund Chhung on 27 June 2018 (1 page)
28 June 2018Change of details for Mr Raymond Chhung as a person with significant control on 27 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Edmond William Chhung on 27 June 2018 (2 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
16 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 10 in part (4 pages)
30 April 2014Satisfaction of charge 3 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 3 in full (4 pages)
30 April 2014Satisfaction of charge 10 in part (4 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
18 March 2014Termination of appointment of Raymond Chhung as a director (1 page)
18 March 2014Termination of appointment of Raymond Chhung as a director (1 page)
18 March 2014Appointment of Mr Edmond William Chhung as a director (2 pages)
18 March 2014Appointment of Mr Edmond William Chhung as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 16 (13 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 16 (13 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 7 March 2012 (1 page)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 7 March 2012 (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 May 2011Termination of appointment of Brian Nowell as a secretary (1 page)
4 May 2011Appointment of Mr Edmund Chhung as a secretary (2 pages)
4 May 2011Appointment of Mr Edmund Chhung as a secretary (2 pages)
4 May 2011Termination of appointment of Brian Nowell as a secretary (1 page)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 20/02/09; full list of members (3 pages)
2 July 2009Return made up to 20/02/09; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 September 2008Return made up to 20/02/08; full list of members (3 pages)
12 September 2008Return made up to 20/02/08; full list of members (3 pages)
11 September 2008Director appointed raymond chhung (2 pages)
11 September 2008Appointment terminated director lay chhung (1 page)
11 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 September 2008Director appointed raymond chhung (2 pages)
11 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 September 2008Appointment terminated director lay chhung (1 page)
14 May 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2007Return made up to 20/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2007Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2007Ad 20/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
9 March 2006New secretary appointed (3 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (3 pages)
9 March 2006New director appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Incorporation (19 pages)
20 February 2006Incorporation (19 pages)
20 February 2006Secretary resigned (1 page)