Background WavePink WaveYellow Wave

CHESHIRE PROPERTY MANAGEMENT LIMITED (05714649)

CHESHIRE PROPERTY MANAGEMENT LIMITED (05714649) is an active UK company. incorporated on 20 February 2006. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHESHIRE PROPERTY MANAGEMENT LIMITED has been registered for 20 years. Current directors include CHHUNG, Edmond.

Company Number
05714649
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 years
Address
792 Wilmslow Road, Manchester, M20 6UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHHUNG, Edmond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE PROPERTY MANAGEMENT LIMITED

CHESHIRE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 20 February 2006 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHESHIRE PROPERTY MANAGEMENT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05714649

LTD Company

Age

20 Years

Incorporated 20 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

792 Wilmslow Road Suite 22 Manchester, M20 6UG,

Previous Addresses

Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP United Kingdom
From: 1 February 2022To: 13 August 2025
Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN
From: 7 March 2012To: 1 February 2022
1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN
From: 20 February 2006To: 7 March 2012
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 14
Director Left
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHHUNG, Edmond

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1989
Director
Appointed 13 Mar 2014

CHHUNG, Edmund

Resigned
178 Upper Chorlton Road, ManchesterM16 7EX
Secretary
Appointed 04 May 2011
Resigned 22 Jan 2024

NOWELL, Brian

Resigned
22 Langley Avenue, OldhamOL4 5RA
Secretary
Appointed 03 Mar 2006
Resigned 04 May 2011

INCORPORATION SECRETARIES LIMITED

Resigned
Sterling House, SloughSL1 4XP
Corporate secretary
Appointed 20 Feb 2006
Resigned 20 Feb 2006

CHHUNG, Lay Hy John

Resigned
1 Tennyson Road, ManchesterM43 7YJ
Born November 1960
Director
Appointed 03 Mar 2006
Resigned 09 Sept 2008

CHHUNG, Raymond

Resigned
244 Moston Lane, ManchesterM40 9WT
Born December 1987
Director
Appointed 09 Sept 2008
Resigned 13 Mar 2014

INCORPORATION DIRECTORS LIMITED

Resigned
Sterling House, SloughSL1 4XP
Corporate director
Appointed 20 Feb 2006
Resigned 20 Feb 2006

Persons with significant control

1

Mr Raymond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
30 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Legacy
6 September 2012
MG01MG01
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG02MG02
Legacy
24 May 2012
MG01MG01
Legacy
24 May 2012
MG01MG01
Legacy
24 May 2012
MG01MG01
Legacy
24 May 2012
MG01MG01
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Legacy
6 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Legacy
5 November 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Legacy
16 July 2011
MG01MG01
Appoint Person Secretary Company With Name
4 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 July 2009
363aAnnual Return
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
88(2)R88(2)R
Legacy
22 July 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Incorporation Company
20 February 2006
NEWINCIncorporation