Company NameWilliams Properties (Cheshire) Ltd
DirectorsLesley Patricia Williams and Raymond Williams
Company StatusActive
Company Number07645058
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Previous NameWilliams Property Cheshire Limited

Business Activity

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

Directors

Director NameMrs Lesley Patricia Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Director NameMr Raymond Williams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Director NameMrs Louise Clare Wilde
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Director NameMiss Caroline Lucy Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Director NameMr David Alexander Williams
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
Director NameMiss Lindsay Margaret Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Urmston Lane
Stretford
Manchester
M32 9BQ

Location

Registered Address112 Urmston Lane
Stretford
Manchester
M32 9BQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £1Williams Properties (Uk) LTD
80.00%
Ordinary A
200 at £1Williams Properties (Uk) LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth-£171,706
Cash£6,303
Current Liabilities£694,209

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

3 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
3 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
29 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
7 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
11 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
13 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
12 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
15 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(5 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(5 pages)
4 June 2015Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Lindsay Margaret Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Louise Clare Wilde as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of David Alexander Williams as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Caroline Lucy Williams as a director on 4 June 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(8 pages)
9 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(8 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,200
(8 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,200
(8 pages)
8 August 2013Appointment of Mr Raymond Williams as a director (2 pages)
8 August 2013Appointment of Mr Raymond Williams as a director (2 pages)
8 August 2013Appointment of Mrs Lesley Patricia Williams as a director (2 pages)
8 August 2013Appointment of Mrs Lesley Patricia Williams as a director (2 pages)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
3 May 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1,000
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1,000
(3 pages)
3 May 2012Statement of capital following an allotment of shares on 2 January 2012
  • GBP 1,000
(3 pages)
17 June 2011Company name changed williams property cheshire LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2011Company name changed williams property cheshire LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)