Background WavePink WaveYellow Wave

198/200 UPPER CHORLTON RD LIMITED (09732109)

198/200 UPPER CHORLTON RD LIMITED (09732109) is an active UK company. incorporated on 13 August 2015. with registered office in Hyde. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. 198/200 UPPER CHORLTON RD LIMITED has been registered for 10 years. Current directors include ARMISTEAD, Peter.

Company Number
09732109
Status
active
Type
ltd
Incorporated
13 August 2015
Age
10 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARMISTEAD, Peter
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

198/200 UPPER CHORLTON RD LIMITED

198/200 UPPER CHORLTON RD LIMITED is an active company incorporated on 13 August 2015 with the registered office located in Hyde. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. 198/200 UPPER CHORLTON RD LIMITED was registered 10 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 10 years ago

Company No

09732109

LTD Company

Age

10 Years

Incorporated 13 August 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Previous Addresses

Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH
From: 13 August 2015To: 12 August 2016
Timeline

10 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Jul 16
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Apr 19
Loan Secured
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ARMISTEAD, Peter

Active
34 Market Street, HydeSK14 1AH
Born July 1972
Director
Appointed 13 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Market Street, HydeSK14 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019

Mr Peter Armistead

Ceased
34 Market Street, HydeSK14 1AH
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
16 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 July 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
29 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Incorporation Company
13 August 2015
NEWINCIncorporation