Background WavePink WaveYellow Wave

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED (04445282)

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED (04445282) is an active UK company. incorporated on 22 May 2002. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. CHEDLEIGH COURT RESIDENTS COMPANY LIMITED has been registered for 23 years. Current directors include DAS, Natalia.

Company Number
04445282
Status
active
Type
ltd
Incorporated
22 May 2002
Age
23 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAS, Natalia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 22 May 2002 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHEDLEIGH COURT RESIDENTS COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04445282

LTD Company

Age

23 Years

Incorporated 22 May 2002

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 7 December 2009To: 11 December 2014
the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU United Kingdom
From: 22 May 2002To: 7 December 2009
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Feb 10
Director Joined
Mar 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jan 17
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Oct 2006

DAS, Natalia

Active
Marbury Close, StockportSK3 0HB
Born August 1983
Director
Appointed 08 Jun 2021

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 22 May 2002
Resigned 30 Sept 2006

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 22 May 2002
Resigned 22 May 2002

REALTY MANAGEMENT LIMITED

Resigned
128 Wellington Road North, StockportSK4 2LL
Corporate secretary
Appointed 09 Mar 2006
Resigned 16 Jun 2006

ASTON, Martin

Resigned
1 Marbury Close, StockportSK3 0HB
Born August 1966
Director
Appointed 01 May 2007
Resigned 01 May 2009

BIESLY, Jon

Resigned
2 Marbury Close, StockportSK3 0HB
Born April 1978
Director
Appointed 27 Nov 2005
Resigned 01 Dec 2006

EDWARDS, Jane

Resigned
Marbury Close, StockportSK3 0HB
Born August 1967
Director
Appointed 07 Sept 2010
Resigned 07 Jul 2014

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 22 May 2002
Resigned 20 Mar 2006

KARASU, Joan Diane

Resigned
Ambassador Place, AltrinchamWA15 8DB
Born September 1959
Director
Appointed 08 Oct 2024
Resigned 20 Mar 2025

KEMP, Alexander Michael Edward

Resigned
Cheadle Heath, StockportSK3 0HB
Born September 1981
Director
Appointed 27 May 2009
Resigned 10 Jan 2017

LENAGHAN, Matthew

Resigned
4 Marbury Close, StockportSK3 0HB
Born March 1972
Director
Appointed 27 Nov 2005
Resigned 01 Oct 2006

MAWSON, Sarah

Resigned
7 Marbury Close, StockportSK3 0HB
Born February 1978
Director
Appointed 01 Oct 2006
Resigned 20 Oct 2008

SHARROCKS, Jane

Resigned
Marbury Close, StockportSK3 0HB
Born April 1973
Director
Appointed 20 Oct 2008
Resigned 22 Feb 2010

WESTERN, Graham Craig

Resigned
Marbury Close, StockportSK3 0HB
Born September 1974
Director
Appointed 07 Jul 2014
Resigned 22 Jun 2021

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 22 May 2002
Resigned 22 May 2002
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
7 June 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
25 May 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Legacy
17 June 2009
353353
Legacy
17 June 2009
190190
Legacy
17 June 2009
287Change of Registered Office
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
287Change of Registered Office
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
287Change of Registered Office
Incorporation Company
22 May 2002
NEWINCIncorporation