Background WavePink WaveYellow Wave

SOUTH CHESHIRE CHAMBER PROPERTY LIMITED (02233737)

SOUTH CHESHIRE CHAMBER PROPERTY LIMITED (02233737) is an active UK company. incorporated on 22 March 1988. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTH CHESHIRE CHAMBER PROPERTY LIMITED has been registered for 38 years.

Company Number
02233737
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 1988
Age
38 years
Address
Couzens Building Apollo Buckingham Health Science Campus, Crewe, CW1 5DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH CHESHIRE CHAMBER PROPERTY LIMITED

SOUTH CHESHIRE CHAMBER PROPERTY LIMITED is an active company incorporated on 22 March 1988 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTH CHESHIRE CHAMBER PROPERTY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02233737

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 22 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

CREWE DEVELOPMENT AGENCY LIMITED
From: 22 March 1988To: 8 September 2010
Contact
Address

Couzens Building Apollo Buckingham Health Science Campus Crewe Green Road Crewe, CW1 5DU,

Previous Addresses

Couzens Building Couzens Buildingmanchester Metropolitan University Crewe Green Rd Crewe Cheshire CW1 5DU United Kingdom
From: 5 April 2016To: 7 August 2019
Global House Westmere Drive Crewe Business Park Crewe CW1 6ZD
From: 21 September 2015To: 5 April 2016
Lyme Building Westmere Drive Crewe Business Park Crewe CW1 6ZD
From: 27 August 2013To: 21 September 2015
Lyme Building Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZL England
From: 25 August 2010To: 27 August 2013
Enterprise House Wistaston Road Business Centre Crewe Cheshire CW2 7RP
From: 22 March 1988To: 25 August 2010
Timeline

32 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Dec 18
Director Left
Feb 19
Loan Secured
Aug 19
Loan Cleared
Dec 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
May 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Resolution
22 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Certificate Change Of Name Company
8 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Resolution
9 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 August 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 July 2004
AAAnnual Accounts
Accounts With Made Up Date
22 July 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 June 2001
AAAnnual Accounts
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 June 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 July 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 1998
AAAnnual Accounts
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
27 June 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 June 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Legacy
28 February 1996
288288
Legacy
17 November 1995
288288
Legacy
15 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Legacy
5 June 1995
288288
Legacy
15 May 1995
288288
Legacy
16 March 1995
288288
Legacy
1 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
15 December 1993
395Particulars of Mortgage or Charge
Legacy
30 June 1993
288288
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
288288
Legacy
25 February 1993
288288
Legacy
17 February 1993
288288
Legacy
22 October 1992
288288
Legacy
22 October 1992
288288
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Accounts With Made Up Date
9 July 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
17 June 1992
288288
Accounts With Made Up Date
15 January 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Legacy
23 July 1991
363b363b
Legacy
15 May 1991
288288
Legacy
4 September 1990
363363
Accounts With Made Up Date
14 August 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
25 April 1990
288288
Legacy
13 October 1989
288288
Accounts With Made Up Date
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Legacy
7 June 1989
288288
Legacy
12 October 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
20 April 1988
288288
Incorporation Company
22 March 1988
NEWINCIncorporation