Background WavePink WaveYellow Wave

CHESHIRE PROPERTY COMPANY LIMITED (03535938)

CHESHIRE PROPERTY COMPANY LIMITED (03535938) is an active UK company. incorporated on 27 March 1998. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHESHIRE PROPERTY COMPANY LIMITED has been registered for 28 years. Current directors include FAULKNER, Linda, FAULKNER, Philip.

Company Number
03535938
Status
active
Type
ltd
Incorporated
27 March 1998
Age
28 years
Address
52 Charlecote Road, Stockport, SK12 1DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAULKNER, Linda, FAULKNER, Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE PROPERTY COMPANY LIMITED

CHESHIRE PROPERTY COMPANY LIMITED is an active company incorporated on 27 March 1998 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHESHIRE PROPERTY COMPANY LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03535938

LTD Company

Age

28 Years

Incorporated 27 March 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

SPACELOOSE LIMITED
From: 27 March 1998To: 8 May 1998
Contact
Address

52 Charlecote Road Poynton Stockport, SK12 1DL,

Previous Addresses

, Beaumont House 455 Chester Road, Manchester, M16 9HA, United Kingdom
From: 15 August 2023To: 18 September 2023
, Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB
From: 27 March 1998To: 15 August 2023
Timeline

5 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Mar 98
New Owner
May 18
New Owner
May 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FAULKNER, Linda

Active
Poynton, StockportSK12 1DL
Secretary
Appointed 17 Apr 1998

FAULKNER, Linda

Active
Poynton, StockportSK12 1DL
Born June 1953
Director
Appointed 17 Apr 1998

FAULKNER, Philip

Active
Poynton, StockportSK12 1DL
Born March 1955
Director
Appointed 17 Apr 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 1998
Resigned 17 Apr 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 1998
Resigned 17 Apr 1998

Persons with significant control

2

Mrs Linda Faulkner

Active
Poynton, StockportSK12 1DL
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Philip Faulkner

Active
Poynton, StockportSK12 1DL
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Secretary Company With Change Date
21 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
363aAnnual Return
Legacy
21 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
5 August 2006
403b403b
Legacy
5 August 2006
403b403b
Legacy
5 August 2006
403aParticulars of Charge Subject to s859A
Legacy
5 August 2006
403b403b
Legacy
4 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
9 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
287Change of Registered Office
Certificate Change Of Name Company
7 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1998
NEWINCIncorporation