Background WavePink WaveYellow Wave

CHESHIRE HUNT PROPERTIES LIMITED (00760102)

CHESHIRE HUNT PROPERTIES LIMITED (00760102) is an active UK company. incorporated on 7 May 1963. with registered office in Cheshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHESHIRE HUNT PROPERTIES LIMITED has been registered for 62 years. Current directors include BROOKE BT, Richard Christopher, Sir, PATON -SMITH, Carolin Mary, POSNETT, Phillip Robert and 1 others.

Company Number
00760102
Status
active
Type
ltd
Incorporated
7 May 1963
Age
62 years
Address
68 High Street, Cheshire, CW6 0AT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOKE BT, Richard Christopher, Sir, PATON -SMITH, Carolin Mary, POSNETT, Phillip Robert, SIMPSON, John George Mcdakin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE HUNT PROPERTIES LIMITED

CHESHIRE HUNT PROPERTIES LIMITED is an active company incorporated on 7 May 1963 with the registered office located in Cheshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHESHIRE HUNT PROPERTIES LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00760102

LTD Company

Age

62 Years

Incorporated 7 May 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

68 High Street Tarporley Cheshire, CW6 0AT,

Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
Oct 13
Loan Cleared
Nov 13
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Feb 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

WILKES, Anne Elizabeth

Active
68 High Street, CheshireCW6 0AT
Secretary
Appointed 31 Mar 2014

BROOKE BT, Richard Christopher, Sir

Active
68 High Street, CheshireCW6 0AT
Born July 1966
Director
Appointed 10 Oct 2019

PATON -SMITH, Carolin Mary

Active
Marbury Hall, WhitchurchSY13 4LP
Born February 1947
Director
Appointed 01 Nov 1995

POSNETT, Phillip Robert

Active
68 High Street, CheshireCW6 0AT
Born July 1974
Director
Appointed 18 Oct 2023

SIMPSON, John George Mcdakin

Active
68 High Street, CheshireCW6 0AT
Born June 1963
Director
Appointed 23 Oct 2024

BROWN, David

Resigned
The Manor House, TarporleyCW6 0AG
Secretary
Appointed 01 Nov 1995
Resigned 27 Oct 2004

SPIEGELBERG, Anthony William Assheton

Resigned
Oulton Park House, TarporleyCW6 9BL
Secretary
Appointed N/A
Resigned 01 Nov 1995

WELSH, Simon Frederick

Resigned
Meadowside, NantwichCW5 8BS
Secretary
Appointed 27 Oct 2004
Resigned 31 Mar 2014

ASHWORTH, Simon George

Resigned
Woodworth Green Farm, BunburyCW6 9PU
Born November 1963
Director
Appointed 24 Oct 2002
Resigned 15 Oct 2020

BARLOW, Charles John Maxwell

Resigned
Hunters Lodge, TarporleyCW6 9SY
Born August 1958
Director
Appointed 03 Jul 1992
Resigned 04 Nov 1998

BARLOW, John Kemp, Sir

Resigned
Ash House, NantwichCW5 8HX
Born April 1934
Director
Appointed N/A
Resigned 30 Dec 2022

DARESBURY, Peter Gilbert, Lord

Resigned
Hall Lane Farm, WarringtonWA4 4AF
Born July 1953
Director
Appointed N/A
Resigned 01 Nov 1995

EGERTON WARBURTON, Peter

Resigned
Mulberry House, AltonGU34 5RB
Born January 1933
Director
Appointed N/A
Resigned 10 Oct 2019

LEONARD, Shelley

Resigned
68 High Street, CheshireCW6 0AT
Born February 1973
Director
Appointed 15 Oct 2020
Resigned 30 Jan 2025

ROSS-LOWE, Guy Sherbrook

Resigned
Hetherson Green Farm, MalpasSY14 8EL
Born December 1949
Director
Appointed N/A
Resigned 03 Jul 1992

ROSSELLI, Claire

Resigned
Bryn Y Pys Stables, Overton On DeeLL13 0HH
Born April 1963
Director
Appointed 04 Nov 1998
Resigned 31 Oct 2001

SPIEGELBERG, Anthony William Assheton

Resigned
Oulton Park House, TarporleyCW6 9BL
Born December 1936
Director
Appointed N/A
Resigned 23 Oct 2023

THOMAS, Richard

Resigned
Hill View, TarvinCH3 8NA
Born December 1969
Director
Appointed 31 Oct 2001
Resigned 24 Oct 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Phillip Robert Posnett

Active
68 High Street, CheshireCW6 0AT
Born July 1974

Nature of Control

Significant influence or control
Notified 25 Feb 2026

Viscount Michael Ashbrook

Ceased
Arley, NorthwichCW9 6LZ
Born December 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 01 Nov 2025

Mr Peter Egerton-Warburon

Ceased
Bentworth, AltonGU34 5RB
Born January 1933

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Ceased 01 Nov 2025

Sir Richard Christopher Brooke

Active
St. Peters Square, LondonW6 9AJ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

127

Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
17 November 2000
288cChange of Particulars
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Accounts With Accounts Type Small
8 November 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
8 November 1994
AUDAUD
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
15 January 1991
288288
Resolution
8 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Legacy
14 August 1990
288288
Legacy
14 March 1990
288288
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Small
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
24 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
363363
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Legacy
10 June 1986
287Change of Registered Office