Company NameCheetham & Mortimer Surveyors Llp
Company StatusDissolved
Company NumberOC374265
CategoryLimited Liability Partnership
Incorporation Date12 April 2012(12 years ago)
Dissolution Date28 March 2023 (1 year, 1 month ago)

Directors

LLP Designated Member NameMr Andrew John Guest
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 3 Denmark Street
Altrincham
Cheshire
WA14 2SS
LLP Designated Member NameMr Stephen John Wedgwood Perrett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 3 Denmark Street
Altrincham
Cheshire
WA14 2SS
LLP Designated Member NameMr Robert Samuel Millington
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 3 Denmark Street
Altrincham
Cheshire
WA14 2SS
LLP Designated Member NameMr Arthur David Hunter Cheetham
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Deansgate
Manchester
M3 2ER
LLP Designated Member NameMr Brian George Hasprey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Deansgate
Manchester
M3 2ER
LLP Designated Member NameWarwick Allan John Smither
Date of BirthSeptember 1964 (Born 59 years ago)
StatusResigned
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.cheetham-mortimer.com

Location

Registered AddressUnit 7 3 Denmark Street
Altrincham
Cheshire
WA14 2SS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 March 2015Delivered on: 27 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 12 April 2016 (4 pages)
13 April 2016Annual return made up to 12 April 2016 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Member's details changed for Robert Samuel Millington on 6 June 2014 (2 pages)
13 April 2015Annual return made up to 12 April 2015 (4 pages)
13 April 2015Annual return made up to 12 April 2015 (4 pages)
13 April 2015Member's details changed for Robert Samuel Millington on 6 June 2014 (2 pages)
13 April 2015Member's details changed for Robert Samuel Millington on 6 June 2014 (2 pages)
27 March 2015Registration of charge OC3742650001, created on 20 March 2015 (5 pages)
27 March 2015Registration of charge OC3742650001, created on 20 March 2015 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
19 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
22 April 2014Annual return made up to 12 April 2014 (4 pages)
22 April 2014Annual return made up to 12 April 2014 (4 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Annual return made up to 12 April 2013 (10 pages)
5 June 2013Annual return made up to 12 April 2013 (10 pages)
23 May 2012Termination of appointment of Arthur Cheetham as a member (2 pages)
23 May 2012Termination of appointment of Brian Hasprey as a member (2 pages)
23 May 2012Termination of appointment of Brian Hasprey as a member (2 pages)
23 May 2012Termination of appointment of Arthur Cheetham as a member (2 pages)
12 April 2012Incorporation of a limited liability partnership (13 pages)
12 April 2012Incorporation of a limited liability partnership (13 pages)