Background WavePink WaveYellow Wave

ETHOS CHESTER MANAGEMENT COMPANY LIMITED (05315974)

ETHOS CHESTER MANAGEMENT COMPANY LIMITED (05315974) is an active UK company. incorporated on 17 December 2004. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. ETHOS CHESTER MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DAVIES, Michael Anthony, MC MAHON, Elaine, MCLETCHIE, Stephen and 1 others.

Company Number
05315974
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2004
Age
21 years
Address
Suite 1 50 Watergate Street, Chester, CH1 2LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Michael Anthony, MC MAHON, Elaine, MCLETCHIE, Stephen, ROBERTS, Gwyn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS CHESTER MANAGEMENT COMPANY LIMITED

ETHOS CHESTER MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 December 2004 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ETHOS CHESTER MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05315974

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 17 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 7 February 2025 (1 year ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Suite 1 50 Watergate Street Chester, CH1 2LA,

Previous Addresses

PO Box 4385 05315974 - Companies House Default Address Cardiff CF14 8LH
From: 28 December 2022To: 5 March 2025
C/O Scanlans Boulton House 17-21 Chorlton Street Manchester M1 3HY England
From: 7 March 2016To: 28 December 2022
C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR
From: 18 January 2011To: 7 March 2016
C/O Scanlans Property Management PO Box 4th Floor 73 Mosley Street Manchester M2 3JN United Kingdom
From: 17 December 2009To: 18 January 2011
Stevens Scanlan 73 Mosley Street Manchester M2 3JN
From: 17 December 2004To: 17 December 2009
Timeline

14 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jan 13
Director Left
Jan 14
Director Joined
Jan 18
Director Joined
Jul 18
Director Joined
Feb 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DAVIES, Michael Anthony

Active
50 Watergate Street, ChesterCH1 2LA
Born May 1960
Director
Appointed 25 Jun 2009

MC MAHON, Elaine

Active
50 Watergate Street, ChesterCH1 2LA
Born February 1953
Director
Appointed 25 Jan 2022

MCLETCHIE, Stephen

Active
Whitehall Drive, NorthwichCW8 1SJ
Born April 1958
Director
Appointed 25 Jan 2024

ROBERTS, Gwyn

Active
Stryt-Cae-Rhedyn, MoldCH7 4SS
Born October 1957
Director
Appointed 28 Jan 2020

MANAGEMENT LIMITED, Jmb Property

Resigned
CardiffCF14 8LH
Secretary
Appointed 03 May 2023
Resigned 11 Feb 2025

PATTERSON, Brent

Resigned
CardiffCF14 8LH
Secretary
Appointed 01 Dec 2022
Resigned 11 Feb 2025

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 17 Dec 2004
Resigned 28 Jan 2011

SCANLANS PROPERTY MANAGEMENT LLP

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Corporate secretary
Appointed 01 Jan 2011
Resigned 08 Nov 2022

BALL, Malcolm

Resigned
6 Bowline Close, SandbachCW11 4AQ
Born October 1953
Director
Appointed 31 Oct 2007
Resigned 25 Jun 2009

BLACKLEDGE, Peter

Resigned
Apartment 30 Jacksons Warehouse, ManchesterM1 2FF
Born November 1974
Director
Appointed 17 Dec 2004
Resigned 31 Oct 2007

EDWARDSON, John Paul

Resigned
96 Hartford Road, NorthwichCW9 8JP
Born October 1967
Director
Appointed 19 Dec 2006
Resigned 31 Oct 2007

KEMP, Ralph John

Resigned
Mosley Street, ManchesterM2 3HR
Born September 1971
Director
Appointed 25 Jun 2009
Resigned 01 Oct 2010

LOMAS, Jane

Resigned
Newholm 47 Moss Road, CongletonCW12 3BN
Born June 1961
Director
Appointed 29 Nov 2005
Resigned 28 Jul 2006

MAGENHEIMER, Rachel Louise

Resigned
41 St Matthews Close, HaslingtonCW1 5TW
Born March 1962
Director
Appointed 17 Dec 2004
Resigned 05 May 2005

MCLETCHIE, Linda May

Resigned
Imperial House, BuryBL9 5BN
Born June 1958
Director
Appointed 25 Jun 2009
Resigned 24 Jan 2024

MCMAHON, John Patrick

Resigned
17-21 Chorlton Street, ManchesterM1 3HY
Born January 1951
Director
Appointed 09 Jun 2016
Resigned 25 Jan 2022

SHABANI, Hassan

Resigned
Imperial House, BuryBL9 5BN
Born November 1954
Director
Appointed 25 Oct 2012
Resigned 10 Jul 2023

SILVESTER, Mark Stephen

Resigned
Imperial House, BuryBL9 5BN
Born February 1964
Director
Appointed 26 Jul 2018
Resigned 23 Jan 2024

TAYLOR, Amanda Beverley

Resigned
Mosley Street, ManchesterM2 3HR
Born December 1957
Director
Appointed 05 Apr 2012
Resigned 23 Jan 2014
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 April 2026
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Default Companies House Service Address Applied Officer
18 February 2025
RP09RP09
Default Companies House Service Address Applied Officer
18 February 2025
RP09RP09
Default Companies House Service Address Applied Officer
18 February 2025
RP09RP09
Default Companies House Service Address Applied Officer
18 February 2025
RP09RP09
Default Companies House Registered Office Address Applied
18 February 2025
RP05RP05
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Accounts With Made Up Date
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Made Up Date
1 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Made Up Date
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2012
AP01Appointment of Director
Accounts With Made Up Date
12 April 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name Date
23 December 2011
AP04Appointment of Corporate Secretary
Accounts With Made Up Date
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363sAnnual Return (shuttle)
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
353353
Incorporation Company
17 December 2004
NEWINCIncorporation