Background WavePink WaveYellow Wave

CHESHIRE GARDEN VILLAGE LIMITED (08270995)

CHESHIRE GARDEN VILLAGE LIMITED (08270995) is an active UK company. incorporated on 29 October 2012. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. CHESHIRE GARDEN VILLAGE LIMITED has been registered for 13 years. Current directors include DALTON, Joanne, DALTON, Matthew Stephen, DALTON, Melissa Ellen and 2 others.

Company Number
08270995
Status
active
Type
ltd
Incorporated
29 October 2012
Age
13 years
Address
Grosvenor House, Altrincham, WA14 2QG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALTON, Joanne, DALTON, Matthew Stephen, DALTON, Melissa Ellen, DALTON, Stephen George, KNOWLES, Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE GARDEN VILLAGE LIMITED

CHESHIRE GARDEN VILLAGE LIMITED is an active company incorporated on 29 October 2012 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHESHIRE GARDEN VILLAGE LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08270995

LTD Company

Age

13 Years

Incorporated 29 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

Grosvenor House 45 The Downs Altrincham, WA14 2QG,

Previous Addresses

Spring Court Spring Road Hale Cheshire WA14 2UQ
From: 29 October 2012To: 1 October 2025
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
New Owner
Nov 17
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

DALTON, Joanne

Active
45 The Downs, AltrinchamWA14 2QG
Born October 1963
Director
Appointed 29 Oct 2012

DALTON, Matthew Stephen

Active
45 The Downs, AltrinchamWA14 2QG
Born January 1995
Director
Appointed 01 Sept 2024

DALTON, Melissa Ellen

Active
45 The Downs, AltrinchamWA14 2QG
Born June 1998
Director
Appointed 01 Sept 2024

DALTON, Stephen George

Active
45 The Downs, AltrinchamWA14 2QG
Born November 1961
Director
Appointed 29 Oct 2012

KNOWLES, Anthony

Active
45 The Downs, AltrinchamWA14 2QG
Born November 1958
Director
Appointed 01 Sept 2024

Persons with significant control

2

Mr Stephen George Dalton

Active
Spring Road, AltrinchamWA14 2UQ
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Joanne Dalton

Active
45 The Downs, AltrinchamWA14 2QG
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Gazette Notice Compulsory
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Incorporation Company
29 October 2012
NEWINCIncorporation