CHESTER HOMES LTD
BELFAST


Company number NI020481
Status Active
Incorporation Date 15 May 1987
Company Type Private Limited Company
Address AISLING HOUSE, 50, STRANMILLIS EMBANKMENT, BELFAST, NORTHERN IRELAND, BT9 5FL
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 26 April 2017; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CHESTER HOMES LTD are www.chesterhomes.co.uk, and www.chester-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Chester Homes Ltd is a Private Limited Company. The company registration number is NI020481. Chester Homes Ltd has been working since 15 May 1987. The present status of the company is Active. The registered address of Chester Homes Ltd is Aisling House 50 Stranmillis Embankment Belfast Northern Ireland Bt9 5fl. . NIMMON, James Colin George is a Secretary of the company. NIMMON, James Colin George is a Director of the company. WILSON, Robert Desmond is a Director of the company. Secretary MC COMB, Albert has been resigned. Secretary POLSON, Roberta Ann has been resigned. Director MC COMB, Albert has been resigned. Director POLSON, Roberta Anna has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
NIMMON, James Colin George
Appointed Date: 19 February 2009

Director
NIMMON, James Colin George
Appointed Date: 10 April 2008
64 years old

Director
WILSON, Robert Desmond
Appointed Date: 15 May 1987
80 years old

Resigned Directors

Secretary
MC COMB, Albert
Resigned: 08 November 2004
Appointed Date: 15 May 1987

Secretary
POLSON, Roberta Ann
Resigned: 19 February 2009
Appointed Date: 08 November 2004

Director
MC COMB, Albert
Resigned: 31 December 2011
Appointed Date: 15 May 1987
60 years old

Director
POLSON, Roberta Anna
Resigned: 19 February 2009
Appointed Date: 30 October 2006
76 years old

Persons With Significant Control

Robert Desmond Wilson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CHESTER HOMES LTD Events

26 Apr 2017
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 26 April 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Sep 2016
Accounts for a small company made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 56,256

01 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 108 more events
15 May 1987
Pars re dirs/sit reg off

15 May 1987
Statement of nominal cap

15 May 1987
Decln complnce reg new co

15 May 1987
Articles

15 May 1987
Memorandum

CHESTER HOMES LTD Charges

8 July 2015
Charge code NI02 0481 0011
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 38 coastguard road larne county antrim…
20 September 2012
Charge
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 38 coastguard road larne being all the premises comprised…
4 August 2008
Mortgage or charge
Delivered: 20 August 2008
Status: Satisfied on 9 February 2010
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Commercial property known as 46-48…
20 June 2006
Solicitors letter of undertaking
Delivered: 29 June 2006
Status: Satisfied on 9 February 2010
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 46-48 coastguard…
10 October 2005
Solicitors letter of undertaking
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Property at 38…
4 February 2005
Mortgage or charge
Delivered: 14 February 2005
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge.. Apartment 16 the stables, reids…
6 June 2003
Mortgage or charge
Delivered: 18 June 2003
Status: Satisfied on 13 February 2013
Persons entitled: Aib Group (UK) PLC
Description: All monies charge folios an 47942 and 37506 co antrim…
27 August 1998
Mortgage or charge
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
26 February 1992
Mortgage
Delivered: 28 February 1992
Status: Outstanding
Persons entitled: Progressive Building Society
Description: 31 chester avenue, whitehead, carrickfergus, county antrim.
9 January 1989
Mortgage
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 27 and 29 chester avenue, whitehead, county antrim.
28 September 1987
Floating charge
Delivered: 6 October 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…