Background WavePink WaveYellow Wave

CHWB 6 MANAGEMENT LIMITED (10698306)

CHWB 6 MANAGEMENT LIMITED (10698306) is an active UK company. incorporated on 30 March 2017. with registered office in Lytham St Annes. The company operates in the Real Estate Activities sector, engaged in residents property management. CHWB 6 MANAGEMENT LIMITED has been registered for 8 years. Current directors include SUMNER, Philip Mark.

Company Number
10698306
Status
active
Type
ltd
Incorporated
30 March 2017
Age
8 years
Address
29 St Annes Road West, Lytham St Annes, FY8 1SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SUMNER, Philip Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHWB 6 MANAGEMENT LIMITED

CHWB 6 MANAGEMENT LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Lytham St Annes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHWB 6 MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10698306

LTD Company

Age

8 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

29 St Annes Road West Lytham St Annes, FY8 1SB,

Previous Addresses

Unit 1 Calder Court Shorebury Point, Amy Johnson Way Blackpool FY4 2RH United Kingdom
From: 30 March 2017To: 16 May 2019
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jan 22
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Apr 24
Owner Exit
Apr 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOMESTEAD CONSULTANCY SERVICES LIMITED

Active
Lytham St AnnesFY8 1SB
Corporate secretary
Appointed 01 Apr 2019

SUMNER, Philip Mark

Active
Lytham St AnnesFY8 1SB
Born October 1964
Director
Appointed 17 Jan 2022

ZACHARIAS, Simeon Andrew

Resigned
32 Lee Lane, BoltonBL6 7BY
Born December 1974
Director
Appointed 30 Mar 2017
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Mark Sumner

Active
Lytham St AnnesFY8 1SB
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2022
32 Lee Lane, BoltonBL6 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
3 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 May 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Incorporation Company
30 March 2017
NEWINCIncorporation