Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)
Company Information for

CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)

9 COTSWOLD ROAD, LYTHAM, FY8 4NN,
Company Registration Number
00183953
Private Limited Company
Active

Company Overview

About Cheshire And North Wales Property Company Limited(the)
CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) was founded on 1922-08-24 and has its registered office in Lytham. The organisation's status is listed as "Active". Cheshire And North Wales Property Company Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)
 
Legal Registered Office
9 COTSWOLD ROAD
LYTHAM
FY8 4NN
Other companies in FY4
 
Filing Information
Company Number 00183953
Company ID Number 00183953
Date formed 1922-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts SMALL
Last Datalog update: 2024-10-05 17:49:23
Primary Source:Companies House
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 CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
DEBORAH STUART WOOD
Company Secretary 2011-11-04
RICHARD ARTHUR JOHN STARK
Director 2005-01-02
DEBORAH STUART WOOD
Director 2015-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER STUART JONES
Director 1991-08-23 2016-05-26
PAMELA JESSICA JONES
Director 1998-05-07 2015-05-28
PHILIP STUART JONES
Company Secretary 2005-01-01 2011-09-20
PETER STUART JONES
Company Secretary 1991-08-23 2004-12-31
MAY THRELKELD STARK
Director 1991-08-23 2004-08-08
ANNIE ISABELLA MARY OAKES
Director 1991-08-23 2000-09-22
DILYS MARTINDALE
Director 1991-08-23 1993-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ARTHUR JOHN STARK GREENLAWN MEWS MANAGEMENT LIMITED Director 2010-10-11 CURRENT 2002-02-07 Active
DEBORAH STUART WOOD CLOUD SOLUTIONS HOLDINGS LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active
DEBORAH STUART WOOD 02259195 LIMITED Director 2003-05-12 CURRENT 1988-05-17 Active - Proposal to Strike off

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
2024-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/24, WITH NO UPDATES
2024-08-22PSC04Change of details for Deborah Stuart Wood as a person with significant control on 2023-08-01
2024-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STUART JONES
2024-08-21PSC07CESSATION OF PETER STUART JONES AS A PERSON OF SIGNIFICANT CONTROL
2023-10-02DIRECTOR APPOINTED PHILIP STUART JONES
2023-10-02AP01DIRECTOR APPOINTED PHILIP STUART JONES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-09-05CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES
2023-08-31Change of details for Deborah Stuart Wood as a person with significant control on 2023-08-31
2023-08-31Director's details changed for Deborah Stuart Wood on 2023-08-31
2023-08-31SECRETARY'S DETAILS CHNAGED FOR DEBORAH STUART WOOD on 2023-08-31
2023-08-31Director's details changed for Mr Richard Arthur John Stark on 2023-08-31
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS
2023-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/23 FROM Fylde House Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire FY4 3RS
2023-08-31CH01Director's details changed for Mr Richard Arthur John Stark on 2023-08-31
2023-08-31CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH STUART WOOD on 2023-08-31
2023-08-31PSC04Change of details for Deborah Stuart Wood as a person with significant control on 2023-08-31
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23Director's details changed for Deborah Stuart Wood on 2022-08-23
2022-08-23CH01Director's details changed for Deborah Stuart Wood on 2022-08-23
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES
2020-08-27AAMDAmended account full exemption
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 5000
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 5000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-21AD02Register inspection address changed from 9 Cotswold Road Lytham FY8 4NN United Kingdom to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR JOHN STARK / 01/07/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH STUART WOOD / 01/07/2017
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-31AD02SAIL ADDRESS CHANGED FROM: COTSWOLD ROAD LYTHAM FY8 4NN UNITED KINGDOM
2016-08-31AD02SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART JONES
2016-08-26AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-08-25AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2016-04-12CH01Director's details changed for Mr Peter Stuart Jones on 2016-04-12
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-24AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-08AP01DIRECTOR APPOINTED DEBORAH STUART WOOD
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JESSICA JONES
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-09AR0123/08/14 ANNUAL RETURN FULL LIST
2013-08-29AR0123/08/13 ANNUAL RETURN FULL LIST
2013-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/13 FROM 44 Poulton Road Wallasey Wirral CH44 9DQ
2013-01-14AR0123/08/12 ANNUAL RETURN FULL LIST
2013-01-14AP03SECRETARY APPOINTED DEBORAH STUART WOOD
2012-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-01AR0123/08/11 FULL LIST
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 44 POULTON ROAD WALLASEY L44 9DQ
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP JONES
2010-09-22AR0123/08/10 NO CHANGES
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-27363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-08363sRETURN MADE UP TO 23/08/08; CHANGE OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-27363sRETURN MADE UP TO 23/08/07; CHANGE OF MEMBERS
2006-09-14363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-05363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-03288bSECRETARY RESIGNED
2005-02-03288aNEW SECRETARY APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2004-09-16363(288)DIRECTOR RESIGNED
2004-09-16363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-15363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-19363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-11363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-08288bDIRECTOR RESIGNED
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-04363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
1999-08-27363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-19363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1998-05-24288aNEW DIRECTOR APPOINTED
1997-08-27363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-07-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-10363sRETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS
1996-05-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-06363(288)DIRECTOR RESIGNED
1995-09-06363sRETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS
1995-05-17AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-08-26363(288)DIRECTOR RESIGNED
1994-08-26363sRETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS
1994-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-07363sRETURN MADE UP TO 23/08/93; CHANGE OF MEMBERS
1993-08-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-11-05363sRETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS
1992-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-10AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-10AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-10-22363bRETURN MADE UP TO 23/08/91; CHANGE OF MEMBERS
1990-09-03363RETURN MADE UP TO 23/08/90; NO CHANGE OF MEMBERS
1990-09-03AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-11-20363RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) 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 CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1980-12-22 Outstanding MIDLAND BANK PLC
MORTGAGE 1964-03-11 Satisfied MIDLAND BANK PLC
MORTGAGE 1947-08-07 Outstanding M PARKER
MORTGAGE 1938-02-25 Outstanding MRS STANFIELD
MORTGAGE 1938-01-07 Outstanding BLACKBURN ASSURANCE CO. LTD
MORTGAGE 1937-12-30 Satisfied H BUXTON
CHARGE 1937-05-14 Outstanding R.R. ANDERSON
MORTGAGE 1934-10-12 Outstanding R.W. SMITH
FURTHER CHARGE 1930-04-30 Outstanding MISS E E MISO
MORTGAGE 1930-04-30 Outstanding MISS E E MISO
MORTGAGE 1930-04-30 Outstanding T BIRCH
MORTGAGE 1927-08-19 Outstanding R R ANDERSON
MORTGAGE 1926-10-28 Outstanding MRS M.G. GAIR
MORTGAGE 1926-10-28 Outstanding A.W.S. THOMSON
MORTGAGE 1926-10-28 Outstanding MRS C NIXON
MORTGAGE 1926-07-21 Outstanding CHATHAM PERMANENT BLDG SOCY
MORTGAGE 1926-06-09 Outstanding MRS M.A. SKELTON
MORTGAGE 1925-11-13 Outstanding MRS S.A. EDWARDS
DEED OF COVENANT & CHARGE. 1925-09-26 Outstanding A.W.S. THOMSON.
MORTGAGE 1925-09-22 Outstanding A.E. SUTTON
MORTGAGE 1925-09-01 Outstanding H.F. SMITH
MORTGAGE 1925-09-01 Outstanding MRS M.G. GAIR
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE)
Trademarks
We have not found any records of CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE). 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 (68209 - Other letting and operating of own or leased real estate) as CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) 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 CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) 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 CHESHIRE AND NORTH WALES PROPERTY COMPANY LIMITED(THE) 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.
    Other companies at postcode FY8 4NN