Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOLSEY INVESTMENTS LIMITED
Company Information for

CHOLSEY INVESTMENTS LIMITED

207 KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON, CHESHIRE, WA4 2QL,
Company Registration Number
00632084
Private Limited Company
Active

Company Overview

About Cholsey Investments Ltd
CHOLSEY INVESTMENTS LIMITED was founded on 1959-07-07 and has its registered office in Warrington. The organisation's status is listed as "Active". Cholsey Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHOLSEY INVESTMENTS LIMITED
 
Legal Registered Office
207 KNUTSFORD ROAD
GRAPPENHALL
WARRINGTON
CHESHIRE
WA4 2QL
Other companies in RG1
 
Filing Information
Company Number 00632084
Company ID Number 00632084
Date formed 1959-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-09 10:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOLSEY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORTH STAR ACCOUNTING SERVICES LIMITED   WALKER BEGLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHOLSEY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE KEEN
Company Secretary 2018-03-31
DAVID GEORGE KEEN
Director 1991-12-29
MARY KATE KEEN
Director 1991-12-29
WILLIAM DYER KEEN
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY MADDEN
Company Secretary 1991-12-29 2018-03-31
MARGARET MARY MADDEN
Director 1991-12-29 2018-03-31
DEBORAH MARGARET KEEN
Director 1991-12-29 2011-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE KEEN NORTHERN INDUSTRIAL PARKS (HOLDINGS) LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
DAVID GEORGE KEEN UNITS TO LET (NORTHWEST) LTD Director 2014-10-03 CURRENT 2014-10-03 Active - Proposal to Strike off
DAVID GEORGE KEEN THOMAS L KEEN (PROPERTIES) LIMITED Director 2011-01-19 CURRENT 1959-10-09 Active
DAVID GEORGE KEEN NORTHERN INDUSTRIAL PARKS LIMITED Director 1996-01-22 CURRENT 1996-01-22 Active
DAVID GEORGE KEEN UNITS TO LET (NORTHERN) LIMITED Director 1991-12-19 CURRENT 1982-10-12 Active
DAVID GEORGE KEEN PURLEY DEVELOPMENT CO.LIMITED Director 1990-12-29 CURRENT 1960-08-04 Active
WILLIAM DYER KEEN UNITS TO LET (YORKSHIRE) LIMITED Director 1991-12-29 CURRENT 1960-07-22 Active
WILLIAM DYER KEEN UNITS TO LET (NORTHERN) LIMITED Director 1991-12-19 CURRENT 1982-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-03-08Unaudited abridged accounts made up to 2022-03-31
2022-12-23CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-08-04CH01Director's details changed for William Dyer Keen on 2021-08-02
2021-08-02CH01Director's details changed for Mr David George Keen on 2021-08-02
2021-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GEORGE KEEN on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-04-19AP03Appointment of Mr David George Keen as company secretary on 2018-03-31
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY MADDEN
2018-04-17TM02Termination of appointment of Margaret Mary Madden on 2018-03-31
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MADDEN / 15/02/2016
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYER KEEN / 15/02/2016
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY KATE KEEN / 15/02/2016
2017-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE KEEN / 15/02/2016
2017-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET MARY MADDEN on 2016-02-15
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-11AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET MARY MADDEN on 2014-10-15
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MADDEN / 15/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY KATE KEEN / 15/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYER KEEN / 15/10/2014
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE KEEN / 15/10/2014
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-12AR0106/12/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-10AR0106/12/12 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-14AR0106/12/11 FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KEEN
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-13AR0106/12/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-11AR0106/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MADDEN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DYER KEEN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY KATE KEEN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGARET KEEN / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE KEEN / 01/10/2009
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-03363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-12363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-03363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-19363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-09363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-01-02363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-17363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-17363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-03363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-03363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-02-06363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-03363sRETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS
1994-01-28363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-11363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1993-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHOLSEY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHOLSEY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of CHOLSEY INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOLSEY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHOLSEY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOLSEY INVESTMENTS LIMITED
Trademarks
We have not found any records of CHOLSEY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOLSEY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHOLSEY INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHOLSEY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOLSEY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHOLSEY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.