Background WavePink WaveYellow Wave

B CHEADLE PROPERTY HOLDINGS LIMITED (07897697)

B CHEADLE PROPERTY HOLDINGS LIMITED (07897697) is a dissolved UK company. incorporated on 4 January 2012. with registered office in Uttoxeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. B CHEADLE PROPERTY HOLDINGS LIMITED has been registered for 14 years. Current directors include OVENS, Steven Ernest Robert.

Company Number
07897697
Status
dissolved
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
Lakeside Works, Uttoxeter, ST14 5JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OVENS, Steven Ernest Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B CHEADLE PROPERTY HOLDINGS LIMITED

B CHEADLE PROPERTY HOLDINGS LIMITED is an dissolved company incorporated on 4 January 2012 with the registered office located in Uttoxeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. B CHEADLE PROPERTY HOLDINGS LIMITED was registered 14 years ago.(SIC: 68100)

Status

dissolved

Active since 14 years ago

Company No

07897697

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 19 April 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 January 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Lakeside Works Rocester Uttoxeter, ST14 5JP,

Timeline

2 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Dec 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OVENS, Steven Ernest Robert

Active
Rocester, UttoxeterST14 5JP
Born February 1952
Director
Appointed 04 Jan 2012

HARGREAVES, Michael

Resigned
Rocester, UttoxeterST14 5JP
Born March 1957
Director
Appointed 04 Jan 2012
Resigned 15 Dec 2020

Persons with significant control

1

Mr Patrick Albert Michaël Fischer

Active
240 Blackfriars Road, LondonSE1 8NW
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
17 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 February 2022
DS01DS01
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
23 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2012
NEWINCIncorporation