CHESTER HOUSE PROPERTY HOLDINGS LTD
MANCHESTER METFORCE SECURITIES LIMITED

Hellopages » Greater Manchester » Manchester » M2 4NH

Company number 03513594
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address 76 KING STREET, SUITE 307, MANCHESTER, ENGLAND, M2 4NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017; Confirmation statement made on 12 January 2017 with updates; Appointment of Mr John Lee Hickens as a director on 10 October 2016. The most likely internet sites of CHESTER HOUSE PROPERTY HOLDINGS LTD are www.chesterhousepropertyholdings.co.uk, and www.chester-house-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester House Property Holdings Ltd is a Private Limited Company. The company registration number is 03513594. Chester House Property Holdings Ltd has been working since 19 February 1998. The present status of the company is Active. The registered address of Chester House Property Holdings Ltd is 76 King Street Suite 307 Manchester England M2 4nh. . KBS CORPORATE SERVICES LIMITED is a Secretary of the company. HICKENS, John Lee is a Director of the company. SCALA GROUP LTD is a Director of the company. Secretary CANON SECRETARIES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GRINDROD, Steve Thomas has been resigned. Director GRINDROD, Steven Thomas has been resigned. Director LENTHALL, John Barry has been resigned. Director RUSHTON, John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KBS CORPORATE SERVICES LIMITED
Appointed Date: 04 March 2011

Director
HICKENS, John Lee
Appointed Date: 10 October 2016
69 years old

Director
SCALA GROUP LTD
Appointed Date: 29 November 2007

Resigned Directors

Secretary
CANON SECRETARIES LIMITED
Resigned: 04 March 2011
Appointed Date: 19 February 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998

Director
GRINDROD, Steve Thomas
Resigned: 29 November 2007
Appointed Date: 16 November 1998
65 years old

Director
GRINDROD, Steven Thomas
Resigned: 31 May 1998
Appointed Date: 19 February 1998
65 years old

Director
LENTHALL, John Barry
Resigned: 02 May 1999
Appointed Date: 01 June 1998
76 years old

Director
RUSHTON, John
Resigned: 13 January 2015
Appointed Date: 09 December 1999
81 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 February 1998
Appointed Date: 19 February 1998

Persons With Significant Control

Scala Group Ltd
Notified on: 12 January 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

CHESTER HOUSE PROPERTY HOLDINGS LTD Events

20 Apr 2017
Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017
25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
12 Oct 2016
Appointment of Mr John Lee Hickens as a director on 10 October 2016
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Jun 2016
Compulsory strike-off action has been discontinued
...
... and 97 more events
27 Feb 1998
New director appointed
27 Feb 1998
New secretary appointed
27 Feb 1998
Registered office changed on 27/02/98 from: temple house 20 holywell row london EC2A 4JB
27 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Feb 1998
Incorporation

CHESTER HOUSE PROPERTY HOLDINGS LTD Charges

2 January 2008
Legal charge
Delivered: 5 January 2008
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property; 739A chorley old road bolton lancashire. By way…
16 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 boden street macclesfield cheshire. By way of fixed…
6 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 22A st georges street macclesfield cheshire. By way of…
24 October 2002
Debenture
Delivered: 28 October 2002
Status: Satisfied on 7 May 2015
Persons entitled: Chester House Investments Limited
Description: All of the company's assets either fixed or current.
24 July 2001
Legal charge
Delivered: 2 August 2001
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Bank house market street whaley bridge derbyshire. By way…
5 January 2001
Legal charge
Delivered: 11 January 2001
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 mill road macclesfield cheshire. By way of fixed charge…
21 August 2000
Legal charge
Delivered: 1 September 2000
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 84 whitegate drive blackpool. By way…
23 June 2000
Legal charge
Delivered: 6 July 2000
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 mill road macclesfield cheshire. By way of fixed charge…
10 March 2000
Legal charge
Delivered: 28 March 2000
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 8 cheltenham road chorlton…
28 February 2000
Legal charge
Delivered: 4 March 2000
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 south park road macclesfeld cheshire SK11 6RF. By way of…
6 August 1999
Legal charge
Delivered: 24 August 1999
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 2 brown street macclesfield. Assigns the…
4 December 1998
Legal charge
Delivered: 17 December 1998
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property k/a 11 palmerston street bollington…
3 April 1998
Legal charge
Delivered: 16 April 1998
Status: Satisfied on 7 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 stamford road birkdale southport fixed charge plant…
30 March 1998
Debenture
Delivered: 4 April 1998
Status: Satisfied on 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…