Background WavePink WaveYellow Wave

CITY ROAD PROPERTIES (CHESTER) LIMITED (04046469)

CITY ROAD PROPERTIES (CHESTER) LIMITED (04046469) is an active UK company. incorporated on 3 August 2000. with registered office in Huntingdon. The company operates in the Construction sector, engaged in development of building projects. CITY ROAD PROPERTIES (CHESTER) LIMITED has been registered for 25 years. Current directors include TILBROOK, James Raymond, AWG PROPERTY DIRECTOR LIMITED.

Company Number
04046469
Status
active
Type
ltd
Incorporated
3 August 2000
Age
25 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TILBROOK, James Raymond, AWG PROPERTY DIRECTOR LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY ROAD PROPERTIES (CHESTER) LIMITED

CITY ROAD PROPERTIES (CHESTER) LIMITED is an active company incorporated on 3 August 2000 with the registered office located in Huntingdon. The company operates in the Construction sector, specifically engaged in development of building projects. CITY ROAD PROPERTIES (CHESTER) LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04046469

LTD Company

Age

25 Years

Incorporated 3 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

COBCO (334) LIMITED
From: 3 August 2000To: 26 September 2000
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Previous Addresses

Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
From: 20 October 2014To: 29 September 2015
Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
From: 3 August 2000To: 20 October 2014
Timeline

12 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
May 20
Director Left
May 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 22 May 2020

TILBROOK, James Raymond

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1973
Director
Appointed 22 May 2020

AWG PROPERTY DIRECTOR LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate director
Appointed 31 Dec 2009

CLARKE, Elizabeth Ann Horlock

Resigned
Lancaster Way, HuntingdonPE29 6YJ
Secretary
Appointed 01 Apr 2015
Resigned 22 May 2020

FOX, Jacqueline Elizabeth

Resigned
Little Dormers, NewportCB11 3QD
Secretary
Appointed 14 Feb 2001
Resigned 17 May 2002

GILLEN, Seamus Joseph

Resigned
20 Mountway, Potters BarEN6 1EP
Secretary
Appointed 17 May 2002
Resigned 19 Aug 2002

MORRISON, John

Resigned
Willis Mar,13 Glen Brae, FalkirkFK1 5LH
Secretary
Appointed 27 Nov 2000
Resigned 14 Jun 2001

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 01 Jul 2005

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 23 Aug 2004
Resigned 31 Mar 2015

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 19 Aug 2002
Resigned 01 Jul 2005

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 03 Aug 2000
Resigned 27 Nov 2000

BLYTH, Alastair Forbes

Resigned
79 Gardiner Road, EdinburghEH4 5SR
Born August 1958
Director
Appointed 07 Mar 2001
Resigned 12 Feb 2004

HOLLIGAN, Mario John

Resigned
Melville Street, EdinburghEH3 7HL
Born May 1974
Director
Appointed 30 Jun 2016
Resigned 15 Jun 2018

LEITH, Brian James

Resigned
10 Douglas Avenue, GlasgowG66 4NW
Born May 1946
Director
Appointed 27 Nov 2000
Resigned 30 Sept 2002

LOGUE, David Iain

Resigned
6 Colebrook Street, GlasgowG12 8HD
Born September 1958
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2009

MCGOWEN, Joseph Bernard

Resigned
The Stables, Dublin 4
Born August 1943
Director
Appointed 27 Nov 2000
Resigned 15 Oct 2014

MCKAY, Ewan William

Resigned
17 Potassels Road, GlasgowG69 9EL
Born May 1962
Director
Appointed 27 Nov 2000
Resigned 06 Mar 2001

O'BRIEN, Ernest William

Resigned
The Limes, HolywellCH8 8LU
Born October 1944
Director
Appointed 27 Nov 2000
Resigned 15 Oct 2014

PACEY, Nigel Edmund

Resigned
Edinburgh Road, BiggarML12 6AX
Born May 1957
Director
Appointed 15 Jun 2018
Resigned 22 May 2020

POPLE, David George

Resigned
16 St Crispin's Road, StonehavenAB39 3PS
Born April 1951
Director
Appointed 12 Feb 2004
Resigned 19 Dec 2008

TULLY, Robert Charles

Resigned
29 Balmuir Avenue, BathgateEH48 4BW
Born November 1958
Director
Appointed 19 Dec 2008
Resigned 30 Jun 2016

WALLACE, Lesley Ann

Resigned
8 Cranberry Drive, BoltonBL3 4TB
Born January 1970
Director
Appointed 28 Oct 2002
Resigned 01 Sept 2006

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 03 Aug 2000
Resigned 27 Nov 2000

Persons with significant control

2

Capital Square, EdinburghEH3 8BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
White Friars, ChesterCH1 1NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 August 2020
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
28 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Termination Director Company
29 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
29 January 2010
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 November 2004
288cChange of Particulars
Legacy
21 October 2004
363aAnnual Return
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
10 May 2004
288cChange of Particulars
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363aAnnual Return
Auditors Resignation Company
1 April 2003
AUDAUD
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363aAnnual Return
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
11 June 2002
AUDAUD
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
22 October 2001
363aAnnual Return
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
88(2)R88(2)R
Legacy
4 December 2000
122122
Memorandum Articles
4 December 2000
MEM/ARTSMEM/ARTS
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 August 2000
NEWINCIncorporation