Background WavePink WaveYellow Wave

CHESHIRE DEMOLITION PROPERTIES LIMITED (12437707)

CHESHIRE DEMOLITION PROPERTIES LIMITED (12437707) is an active UK company. incorporated on 3 February 2020. with registered office in Congleton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHESHIRE DEMOLITION PROPERTIES LIMITED has been registered for 6 years. Current directors include SWINDELLS, Francis Stanley, SWINDELLS, Philip Leslie, TRUEMAN, Neil.

Company Number
12437707
Status
active
Type
ltd
Incorporated
3 February 2020
Age
6 years
Address
Victoria Mill, Congleton, CW12 1EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SWINDELLS, Francis Stanley, SWINDELLS, Philip Leslie, TRUEMAN, Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE DEMOLITION PROPERTIES LIMITED

CHESHIRE DEMOLITION PROPERTIES LIMITED is an active company incorporated on 3 February 2020 with the registered office located in Congleton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHESHIRE DEMOLITION PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12437707

LTD Company

Age

6 Years

Incorporated 3 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Victoria Mill Foundry Bank Congleton, CW12 1EE,

Previous Addresses

Fao Joan Sidebotham Victoria Mill Foundry Bank Congleton CW12 1EE United Kingdom
From: 15 October 2024To: 16 February 2026
72C Moss Lane Macclesfield SK11 7TT England
From: 3 February 2020To: 15 October 2024
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Capital Update
Mar 20
Funding Round
Mar 20
Capital Update
May 21
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SWINDELLS, Francis Stanley

Active
Foundry Bank, CongletonCW12 1EE
Born March 1956
Director
Appointed 03 Feb 2020

SWINDELLS, Philip Leslie

Active
Foundry Bank, CongletonCW12 1EE
Born February 1958
Director
Appointed 03 Feb 2020

TRUEMAN, Neil

Active
Foundry Bank, CongletonCW12 1EE
Born November 1965
Director
Appointed 03 Feb 2020

Persons with significant control

3

Mr Neil Trueman

Active
Foundry Bank, CongletonCW12 1EE
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020

Mr Philip Leslie Swindells

Active
Foundry Bank, CongletonCW12 1EE
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020

Mr Francis Stanley Swindells

Active
Foundry Bank, CongletonCW12 1EE
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Legacy
18 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2021
SH19Statement of Capital
Legacy
18 May 2021
CAP-SSCAP-SS
Resolution
18 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 March 2020
SH19Statement of Capital
Legacy
4 March 2020
CAP-SSCAP-SS
Resolution
4 March 2020
RESOLUTIONSResolutions
Resolution
4 March 2020
RESOLUTIONSResolutions
Incorporation Company
3 February 2020
NEWINCIncorporation