Background WavePink WaveYellow Wave

CHESTERWELL PROPERTIES LTD (08156852)

CHESTERWELL PROPERTIES LTD (08156852) is an active UK company. incorporated on 25 July 2012. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHESTERWELL PROPERTIES LTD has been registered for 13 years. Current directors include KRAUS, Rivka, RAPAPORT, Meyer, SCHWARTZ, Michael and 1 others.

Company Number
08156852
Status
active
Type
ltd
Incorporated
25 July 2012
Age
13 years
Address
23 Old Hall Road, Salford, M7 4JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRAUS, Rivka, RAPAPORT, Meyer, SCHWARTZ, Michael, SCHWARTZ, Morris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERWELL PROPERTIES LTD

CHESTERWELL PROPERTIES LTD is an active company incorporated on 25 July 2012 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHESTERWELL PROPERTIES LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08156852

LTD Company

Age

13 Years

Incorporated 25 July 2012

Size

N/A

Accounts

ARD: 3/8

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 26 July 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 3 May 2026
Period: 1 August 2024 - 3 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

23 Old Hall Road Salford, M7 4JJ,

Previous Addresses

York House 250 Middleton Road Manchester M8 4WA
From: 19 September 2012To: 20 May 2024
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 25 July 2012To: 19 September 2012
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 14
Director Left
May 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Aug 18
Director Joined
Aug 21
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KRAUS, Rivka

Active
Old Hall Road, SalfordM7 4JJ
Born June 1984
Director
Appointed 01 Apr 2016

RAPAPORT, Meyer

Active
250 Middleton Road, ManchesterM8 4WA
Born February 1984
Director
Appointed 01 Apr 2016

SCHWARTZ, Michael

Active
Old Hall Road, SalfordM7 4JJ
Born June 1956
Director
Appointed 20 Sept 2012

SCHWARTZ, Morris

Active
Old Hall Road, SalfordM7 4JJ
Born August 1961
Director
Appointed 12 Aug 2021

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 25 Jul 2012
Resigned 19 Sept 2012

SCHWARTZ, Alfred

Resigned
250 Middleton Road, ManchesterM8 4WA
Born April 1931
Director
Appointed 20 Sept 2012
Resigned 12 Jan 2015

SCHWARTZ, Morris

Resigned
Chardmore Road, LondonN16 6JA
Born August 1961
Director
Appointed 01 Sept 2014
Resigned 14 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Schwartz

Active
Old Hall Road, SalfordM7 4JJ
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025

Mr Meyer Rapaport

Ceased
Old Hall Road, SalfordM7 4JJ
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2017
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

56

Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 April 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Incorporation Company
25 July 2012
NEWINCIncorporation