Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALBION MEWS (CHESTER) LIMITED
Company Information for

ALBION MEWS (CHESTER) LIMITED

QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NN,
Company Registration Number
07642319
Private Limited Company
Active

Company Overview

About Albion Mews (chester) Ltd
ALBION MEWS (CHESTER) LIMITED was founded on 2011-05-20 and has its registered office in New Milton. The organisation's status is listed as "Active". Albion Mews (chester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALBION MEWS (CHESTER) LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
11 QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NN
Other companies in CW9
 
Filing Information
Company Number 07642319
Company ID Number 07642319
Date formed 2011-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:56:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBION MEWS (CHESTER) 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 ALBION MEWS (CHESTER) LIMITED

Current Directors
Officer Role Date Appointed
LEE DAVID COX
Director 2011-05-20
CAROL ELIZABETH DEWHURST
Director 2011-05-20
SASHA JAYNE EDGE
Director 2011-11-15
DAVID ROY GALE-HASLEHAM
Director 2011-05-20
HELMUT KESSLER
Director 2016-04-25
NITA ODEDRA
Director 2015-10-10
JENNIFER ANNE MARIE ROSCOE
Director 2011-11-15
JANET SEARLE
Director 2011-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW'S OF CHESTER LIMITED
Company Secretary 2015-10-10 2016-04-25
JEANETTE LESLEY KESSLER
Director 2013-04-30 2016-04-25
BERRYS
Company Secretary 2012-01-19 2015-10-10
KEVIN DAVID O'REILLY
Company Secretary 2014-12-09 2015-10-10
IAN JAMES
Director 2011-05-20 2012-02-08
RUAIDHRI JAMES MICHAEL FITZSIMONS
Director 2011-05-20 2012-02-01
STUART WILLIAM GRANT
Director 2011-05-20 2011-07-08
JANET SEARLE
Director 2011-05-20 2011-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE DAVID COX ALBRIGHTON PROPERTIES LTD Director 2017-12-12 CURRENT 2004-10-15 Active
LEE DAVID COX LENTULUS PROPERTIES LIMITED Director 2017-11-21 CURRENT 2014-04-09 Active
LEE DAVID COX VARRO PROPERTIES LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
LEE DAVID COX LLITHYIA HOLDINGS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
LEE DAVID COX SPRINGCARE (MACCLESFIELD) LTD Director 2016-02-12 CURRENT 2016-02-12 Active
LEE DAVID COX BARCA HOLDINGS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
LEE DAVID COX GANNICUS PROPERTIES LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
LEE DAVID COX OXTONCARE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
LEE DAVID COX WINDY KNOWE LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
LEE DAVID COX SPRINGCARE NO.4 LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
LEE DAVID COX LCMC LTD Director 2012-07-04 CURRENT 2012-07-04 Active
LEE DAVID COX SPRINGCARE (ALBRIGHTON) LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
LEE DAVID COX LOCKGATE CAFE LTD Director 2012-06-29 CURRENT 2012-06-29 Active
LEE DAVID COX SPRINGCARE (KNUTSFORD) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
LEE DAVID COX TENURESWIFT PROPERTY MANAGEMENT LIMITED Director 2008-07-11 CURRENT 1994-10-06 Active
LEE DAVID COX EUROTAKE LIMITED Director 2007-04-25 CURRENT 2007-04-25 Dissolved 2014-09-09
LEE DAVID COX ACTIVECARE LIMITED Director 2006-11-21 CURRENT 1995-04-07 Active
LEE DAVID COX SPRINGCARE (SANDIWAY) LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
LEE DAVID COX TULLIUS PROPERTIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
LEE DAVID COX ASH PADDOCK HOMES LIMITED Director 2005-06-08 CURRENT 1988-11-08 Active
LEE DAVID COX TARANSAY LIMITED Director 2005-04-14 CURRENT 1989-06-05 Dissolved 2014-08-19
LEE DAVID COX SPRINGCARE (DAVENHAM) LIMITED Director 2005-04-06 CURRENT 2005-04-06 Active
LEE DAVID COX SPRINGCARE (HATTON) LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
LEE DAVID COX SPRINGCARE (BIRKENHEAD) LIMITED Director 2005-03-08 CURRENT 2005-03-08 Active - Proposal to Strike off
LEE DAVID COX SPRINGCARE (YOCKLETON) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
LEE DAVID COX SPRINGCARE (KINGS COURT) LIMITED Director 2005-01-07 CURRENT 1981-10-02 Active
LEE DAVID COX SPRINGCARE (RIVER MEADOWS) LIMITED Director 2004-11-19 CURRENT 1992-04-27 Active
LEE DAVID COX SPRINGCARE (WESTON) LIMITED Director 2004-09-03 CURRENT 2004-09-03 Active
LEE DAVID COX SPRINGCARE LIMITED Director 2001-10-01 CURRENT 2001-10-01 Active
LEE DAVID COX BRENSTANS LIMITED Director 2001-01-17 CURRENT 2001-01-17 Dissolved 2018-06-19
LEE DAVID COX KINGSVIEW HOMES LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
LEE DAVID COX SPARTACUS PROPERTIES (CHESTER) LIMITED Director 1998-09-16 CURRENT 1998-09-16 Active
CAROL ELIZABETH DEWHURST DACHSHUND CITY LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active - Proposal to Strike off
SASHA JAYNE EDGE SJE (NW) ENGINEERING LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
SASHA JAYNE EDGE SPECIALISED MACHINE SERVICES INVESTMENTS LIMITED Director 2012-12-19 CURRENT 2012-10-02 Dissolved 2016-02-16
SASHA JAYNE EDGE LIGHTNING PRECISION ENGINEERING LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2015-11-27
SASHA JAYNE EDGE AMF PRECISION ENGINEERING LIMITED Director 2009-02-05 CURRENT 2008-12-12 Active
SASHA JAYNE EDGE BEALAW (MAN) 10 LIMITED Director 2006-06-14 CURRENT 2006-05-23 Dissolved 2016-10-04

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
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Queensway House 11 Queensway New Milton Hampshire BH25 5NN England
2024-04-03Director's details changed for Mrs Helen Foden on 2024-03-31
2024-04-03Director's details changed for Mr Gary Solomon on 2024-03-31
2024-04-03Director's details changed for Mr David Roy Gale-Hasleham on 2024-04-03
2023-10-16REGISTERED OFFICE CHANGED ON 16/10/23 FROM 15 Lower Bridge Street Chester Cheshire CH1 1RS England
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2022-11-11DIRECTOR APPOINTED MRS HELEN FODEN
2022-11-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN FODEN
2022-06-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-05-16PSC07CESSATION OF JANET SEARLE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET SEARLE
2022-04-04CH01Director's details changed for Mr Lee David Cox on 2022-04-03
2022-04-04PSC04Change of details for Mr Lee David Cox as a person with significant control on 2022-04-03
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-04-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM St Johns Chambers Love Street Chester CH1 1QN United Kingdom
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-03-30PSC07CESSATION OF JENNIFER ANNE MARIE ROSCOE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30PSC07CESSATION OF JENNIFER ANNE MARIE ROSCOE AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NITA ODEDRA
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NITA ODEDRA
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT KESSLER
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT KESSLER
2020-01-03PSC07CESSATION OF CAROL ELIZABETH DEWHURST AS A PERSON OF SIGNIFICANT CONTROL
2020-01-03PSC07CESSATION OF CAROL ELIZABETH DEWHURST AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CH01Director's details changed for Mr David Roy Gale-Hasleham on 2019-08-13
2019-08-13PSC04Change of details for Mr David Roy Gale-Hasleham as a person with significant control on 2019-08-13
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANNE MARIE ROSCOE
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 10
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM Military House 24 Castle Street Chester CH1 2DS
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-24AR0120/05/16 ANNUAL RETURN FULL LIST
2016-04-27AP01DIRECTOR APPOINTED MR HELMUT KESSLER
2016-04-27TM02Termination of appointment of Matthew's of Chester Limited on 2016-04-25
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE LESLEY KESSLER
2016-02-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY KEVIN O'REILLY
2015-10-15TM02APPOINTMENT TERMINATED, SECRETARY BERRYS
2015-10-15AP01DIRECTOR APPOINTED MS NITA ODEDRA
2015-10-15AP04Appointment of Matthew's of Chester Limited as company secretary on 2015-10-10
2015-10-15CH01Director's details changed for Mrs Jeanette Lesley Kessler on 2015-10-10
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-30AR0120/05/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 1 BRUNEL COURT RUDHEATH WAY RUDHEATH NORTHWICH CHESHIRE CW9 7LP
2014-12-18AP03SECRETARY APPOINTED MR KEVIN DAVID O'REILLY
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JANET SEARLE
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-30AR0120/05/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE LESLEY WAFT / 30/04/2013
2014-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID COX / 26/09/2013
2013-12-03AP01DIRECTOR APPOINTED MRS JEANETTE LESLEY WAFT
2013-05-21AR0120/05/13 FULL LIST
2013-02-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-11AR0120/05/12 FULL LIST
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRANT
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RUAIDHRI FITZSIMONS
2012-02-01AP04CORPORATE SECRETARY APPOINTED BERRYS
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ALBION MEWS ALBION STREET CHESTER CH1 1RQ UNITED KINGDOM
2011-12-19AP01DIRECTOR APPOINTED JANET SEARLE
2011-11-21AP01DIRECTOR APPOINTED JENNIFER ANNE MARIE ROSCOE
2011-11-16AP01DIRECTOR APPOINTED SASHA JAYNE EDGE
2011-05-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ALBION MEWS (CHESTER) 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 ALBION MEWS (CHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBION MEWS (CHESTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-05-20 £ 29,549

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALBION MEWS (CHESTER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-20 £ 10
Current Assets 2011-05-20 £ 389
Debtors 2011-05-20 £ 389
Fixed Assets 2011-05-20 £ 29,170
Shareholder Funds 2011-05-20 £ 10
Tangible Fixed Assets 2011-05-20 £ 29,170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALBION MEWS (CHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBION MEWS (CHESTER) LIMITED
Trademarks
We have not found any records of ALBION MEWS (CHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBION MEWS (CHESTER) 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 (98000 - Residents property management) as ALBION MEWS (CHESTER) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ALBION MEWS (CHESTER) 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 ALBION MEWS (CHESTER) 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 ALBION MEWS (CHESTER) 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.