Background WavePink WaveYellow Wave

CHESHIRE CHEESE ASSETS LIMITED (08767879)

CHESHIRE CHEESE ASSETS LIMITED (08767879) is an active UK company. incorporated on 8 November 2013. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHESHIRE CHEESE ASSETS LIMITED has been registered for 12 years. Current directors include BRUNER, Alan.

Company Number
08767879
Status
active
Type
ltd
Incorporated
8 November 2013
Age
12 years
Address
New Maxdov House, Prestwich, M25 0AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRUNER, Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE CHEESE ASSETS LIMITED

CHESHIRE CHEESE ASSETS LIMITED is an active company incorporated on 8 November 2013 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHESHIRE CHEESE ASSETS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08767879

LTD Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 23/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 August 2026
Period: 1 December 2024 - 23 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 25 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

MANCHESTER PICCADILLY ASSETS LIMITED
From: 8 November 2013To: 18 March 2015
Contact
Address

New Maxdov House 130 Bury New Road Prestwich, M25 0AA,

Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Nov 13
Company Founded
Nov 13
Director Joined
Jun 14
Director Left
Dec 15
Director Joined
Dec 15
Share Issue
Mar 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Apr 21
Loan Secured
May 22
Loan Secured
May 22
New Owner
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRUNER, Alan

Active
130 Bury New Road, PrestwichM25 0AA
Born March 1980
Director
Appointed 30 Jul 2024

BRUNNER, Alan

Resigned
130 Bury New Road, PrestwichM25 0AA
Born March 1980
Director
Appointed 01 Jun 2014
Resigned 08 Dec 2015

FRANK, Gita Malka

Resigned
130 Bury New Road, PrestwichM25 0AA
Born August 1988
Director
Appointed 08 Dec 2015
Resigned 30 Jul 2024

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 08 Nov 2013
Resigned 08 Nov 2013

Persons with significant control

2

Mr Alan Bruner

Active
130 Bury New Road, PrestwichM25 0AA
Born March 1980

Nature of Control

Right to appoint and remove directors
Notified 30 Jul 2024

Mrs Gita Malka Frank

Active
130 Bury New Road, PrestwichM25 0AA
Born August 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
25 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 August 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
18 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Gazette Notice Compulsory
10 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Incorporation Company
8 November 2013
NEWINCIncorporation