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

FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED

LLANDYGAI INDUSTRIAL ESTATE, BANGOR, LL57 4YH,
Company Registration Number
07324761
Private Limited Company
Active

Company Overview

About Freshers Pbsh Chester (general Partner) Ltd
FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED was founded on 2010-07-23 and has its registered office in Bangor. The organisation's status is listed as "Active". Freshers Pbsh Chester (general Partner) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED
 
Legal Registered Office
LLANDYGAI INDUSTRIAL ESTATE
BANGOR
LL57 4YH
Other companies in LL57
 
Previous Names
PBSH CHESTER (GENERAL PARTNER) LIMITED13/08/2010
Filing Information
Company Number 07324761
Company ID Number 07324761
Date formed 2010-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 12:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHERS PBSH CHESTER (GENERAL PARTNER) 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 FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARTIN BYROM
Company Secretary 2010-07-23
GFS CORPORATE DIRECTOR LIMITED
Director 2013-12-18
PAUL FRANCIS OLIVER
Director 2011-03-01
ALEX PEASE
Director 2013-03-31
BRETT LEIGH ROBINSON
Director 2011-03-01
GLYN WATKIN JONES
Director 2010-07-23
MARK WATKIN JONES
Director 2010-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CARMELLO NORRIS
Director 2011-03-01 2013-12-18
SIMON JOHN SCOTT
Director 2011-03-01 2013-03-31
MARK WATKIN JONES
Director 2011-03-01 2011-03-01
GRAHAM ROBERTSON STEPHENS
Director 2010-07-23 2010-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS OLIVER CURLEW COMMUNITIES LIMITED Director 2018-02-12 CURRENT 2016-10-25 Active
PAUL FRANCIS OLIVER CURLEW OPPORTUNITIES LIMITED Director 2017-11-10 CURRENT 2016-10-25 Active
PAUL FRANCIS OLIVER CURLEW ATLANTIC HOUSE LIMITED Director 2017-11-07 CURRENT 2016-10-26 Active - Proposal to Strike off
PAUL FRANCIS OLIVER CURLEW HOUSE ASSOCIATES LIMITED Director 2017-11-07 CURRENT 2009-11-25 Active
PAUL FRANCIS OLIVER CURLEW STUDENT INCENTIVE II LTD. Director 2017-09-01 CURRENT 2017-09-01 Active
PAUL FRANCIS OLIVER SOCIAL HOUSING REIT PLC Director 2017-07-17 CURRENT 2017-06-12 Active
PAUL FRANCIS OLIVER HECURL LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
PAUL FRANCIS OLIVER CURLEW SECOND LETTING GP1 LIMITED Director 2016-07-19 CURRENT 2016-07-19 Liquidation
PAUL FRANCIS OLIVER CURLEW SECOND LETTING GP2 LIMITED Director 2016-07-19 CURRENT 2016-07-19 Liquidation
PAUL FRANCIS OLIVER CURLEW ALTERNATIVE ASSET MANAGEMENT LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
PAUL FRANCIS OLIVER CURLEW STUDENT INCENTIVE LTD. Director 2013-11-26 CURRENT 2013-11-26 Active
PAUL FRANCIS OLIVER NEW WAVE GP LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2014-07-22
PAUL FRANCIS OLIVER NEW WAVE GP 2 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2014-07-22
PAUL FRANCIS OLIVER CURLEW CAPITAL LTD Director 2011-03-09 CURRENT 2011-03-09 Active
PAUL FRANCIS OLIVER FRESHERS PBSH (GENERAL PARTNER) LIMITED Director 2011-03-01 CURRENT 2011-02-25 Dissolved 2015-07-14
ALEX PEASE WATKIN JONES & SON LIMITED Director 2013-03-31 CURRENT 1990-09-17 Active
BRETT LEIGH ROBINSON CURLEW CAPITAL LTD Director 2011-03-09 CURRENT 2011-03-09 Active
BRETT LEIGH ROBINSON FRESHERS PBSH (GENERAL PARTNER) LIMITED Director 2011-03-01 CURRENT 2011-02-25 Dissolved 2015-07-14
BRETT LEIGH ROBINSON SEVEN DIALS FINANCIAL LIMITED Director 2003-11-12 CURRENT 2003-11-12 Active
BRETT LEIGH ROBINSON SEVEN DIALS FUND MANAGEMENT LIMITED Director 2002-08-27 CURRENT 2002-08-27 Active
GLYN WATKIN JONES FITZROY HOUSE MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
GLYN WATKIN JONES PE (MOUNT CARMEL) LIMITED Director 2016-06-19 CURRENT 2016-02-01 Active
GLYN WATKIN JONES TOPLOCATION 5 LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
GLYN WATKIN JONES GWEL Y LLAN MANAGEMENT COMPANY LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
GLYN WATKIN JONES WATKIN PROPERTY VENTURES DEVELOPMENTS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
GLYN WATKIN JONES HDCO2 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
GLYN WATKIN JONES BANGOR STUDENT ACCOMMODATION LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
GLYN WATKIN JONES JUMBY HOLDINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
GLYN WATKIN JONES TOPLOCATION 3 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
GLYN WATKIN JONES TOPLOCATION 2 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
GLYN WATKIN JONES LACUNA HANWELL LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2016-12-13
GLYN WATKIN JONES SPIRITBOND ELEPHANT & CASTLE LIMITED Director 2013-04-01 CURRENT 2013-01-29 Active
GLYN WATKIN JONES TOPLOCATION LIMITED Director 2013-03-12 CURRENT 2013-03-07 Active - Proposal to Strike off
GLYN WATKIN JONES WJ STUDENT PROPERTY FINANCE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2016-01-19
GLYN WATKIN JONES FRESHERS PBSH (GENERAL PARTNER) LIMITED Director 2011-03-01 CURRENT 2011-02-25 Dissolved 2015-07-14
GLYN WATKIN JONES PLAS Y COED LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
GLYN WATKIN JONES WARMSHADE LIMITED Director 2010-06-22 CURRENT 2010-06-14 Dissolved 2018-01-23
GLYN WATKIN JONES SPIRITBOND FINSBURY PARK LIMITED Director 2009-11-03 CURRENT 2009-10-29 Active
GLYN WATKIN JONES CHAMBERS 51 STUDENT LIMITED Director 2009-08-27 CURRENT 2009-08-21 Active - Proposal to Strike off
GLYN WATKIN JONES NICOLSON STREET LIMITED Director 2009-08-07 CURRENT 2009-06-03 Dissolved 2014-07-04
GLYN WATKIN JONES LACUNA EDINBURGH LIMITED Director 2009-06-19 CURRENT 2009-06-03 Liquidation
GLYN WATKIN JONES W J HAFOD ELFYN LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
GLYN WATKIN JONES GOLDCHARM LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
GLYN WATKIN JONES MAJORBLEND LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
GLYN WATKIN JONES ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Director 2007-05-01 CURRENT 2006-03-30 Active - Proposal to Strike off
GLYN WATKIN JONES BROSNA ESTATES LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
GLYN WATKIN JONES TENSELL LIMITED Director 2007-02-06 CURRENT 2006-12-14 Dissolved 2017-03-14
GLYN WATKIN JONES CHESTER STUDENT LIMITED Director 2006-09-26 CURRENT 2006-06-06 Dissolved 2016-02-16
GLYN WATKIN JONES BRISTOL STUDENT LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
GLYN WATKIN JONES CAMLIN DEVELOPMENTS LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
GLYN WATKIN JONES WATMOR LIMITED Director 2006-07-01 CURRENT 2001-10-24 Active
GLYN WATKIN JONES CARLTON (HERITAGE PARK) LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
GLYN WATKIN JONES CELTIC CENTRE CAERNARFON LIMITED Director 2006-01-03 CURRENT 2006-01-03 Active - Proposal to Strike off
GLYN WATKIN JONES NEWMARK DEVELOPMENTS LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
GLYN WATKIN JONES FALMER STUDENT BRIGHTON LIMITED Director 2005-06-13 CURRENT 1993-08-25 Active
GLYN WATKIN JONES PLANEHOUSE RESIDENTIAL LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active - Proposal to Strike off
GLYN WATKIN JONES CASTLE HOTEL (BANGOR) LIMITED Director 2004-07-05 CURRENT 1985-11-04 Active - Proposal to Strike off
GLYN WATKIN JONES WATKIN PROPERTY VENTURES INVESTMENTS LIMITED Director 2003-11-12 CURRENT 2003-09-15 Active
GLYN WATKIN JONES W.J. DEVELOPMENTS (GWYNEDD) LIMITED Director 2003-08-07 CURRENT 1997-09-03 Active
GLYN WATKIN JONES WATKIN DEVELOPMENTS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
GLYN WATKIN JONES CARLTON (NORTH WALES) LIMITED Director 1991-05-07 CURRENT 1943-09-29 Active
MARK WATKIN JONES ELLIOTT ROAD SELLY OAK LIMITED Director 2018-01-23 CURRENT 2018-01-23 Active
MARK WATKIN JONES BOLLIN MEADOW MANAGEMENT COMPANY LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MARK WATKIN JONES FRESH STUDENT LIVING LTD Director 2017-10-03 CURRENT 2017-10-03 Active
MARK WATKIN JONES IONA STREET EDINBURGH LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
MARK WATKIN JONES BETWEEN TOWNS ROAD OXFORD LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
MARK WATKIN JONES TRAFFORD STREET CHESTER LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
MARK WATKIN JONES LIVERPOOL ROAD CHESTER LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
MARK WATKIN JONES SUTTON COURT ROAD LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
MARK WATKIN JONES ROCKINGHAM STREET STUDENT LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
MARK WATKIN JONES ST MUNGO AVENUE GLASGOW LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
MARK WATKIN JONES GWEL Y LLAN MANAGEMENT COMPANY LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
MARK WATKIN JONES WATKIN PROPERTY VENTURES DEVELOPMENTS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
MARK WATKIN JONES FIVE NINE LIVING LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
MARK WATKIN JONES LUCAS STUDENT LETTINGS LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
MARK WATKIN JONES WATKIN JONES PLC Director 2015-09-23 CURRENT 2015-09-23 Active
MARK WATKIN JONES HDCO2 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
MARK WATKIN JONES CUSTOMHOUSE STUDENT LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
MARK WATKIN JONES DUNCAN HOUSE DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
MARK WATKIN JONES ONEGA CENTRE BATH LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
MARK WATKIN JONES NORTH HANOVER STREET STUDENT LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
MARK WATKIN JONES LACUNA DUBLIN ROAD LIMITED Director 2015-06-08 CURRENT 2015-06-08 Liquidation
MARK WATKIN JONES BANGOR STUDENT ACCOMMODATION LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
MARK WATKIN JONES SUFFOLK ROAD STUDENT LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
MARK WATKIN JONES LACUNA WJ LIMITED Director 2015-02-12 CURRENT 2015-02-12 Liquidation
MARK WATKIN JONES WATKIN JONES LIVERPOOL STUDENT LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
MARK WATKIN JONES BELLE VUE ROAD LEEDS LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
MARK WATKIN JONES HOLDENHURST ROAD BOURNEMOUTH LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARK WATKIN JONES OXFORD HOUSE BOURNEMOUTH LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARK WATKIN JONES QUARTER HOUSE STUDIOS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
MARK WATKIN JONES NEW BRIDEWELL 2 LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
MARK WATKIN JONES NEW BRIDEWELL 1 LIMITED Director 2014-07-15 CURRENT 2014-07-15 Active
MARK WATKIN JONES JUMBY HOLDINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
MARK WATKIN JONES NEW BRIDEWELL LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
MARK WATKIN JONES LACUNA BELFAST LIMITED Director 2014-04-24 CURRENT 2014-04-24 Liquidation
MARK WATKIN JONES CHRISTCHURCH ROAD BOURNEMOUTH LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
MARK WATKIN JONES THE WHARF (DROYLSDEN MARINA) MANAGEMENT COMPANY LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
MARK WATKIN JONES TOPLOCATION 3 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MARK WATKIN JONES TOPLOCATION 2 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MARK WATKIN JONES BLACKHORSE LANE STUDENT LIMITED Director 2013-04-15 CURRENT 2013-03-07 Active - Proposal to Strike off
MARK WATKIN JONES TOPLOCATION LIMITED Director 2013-03-12 CURRENT 2013-03-07 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES BOURNEMOUTH STUDENT LIMITED Director 2013-02-20 CURRENT 2011-12-29 Active - Proposal to Strike off
MARK WATKIN JONES DEINIOL DEVELOPMENTS LIMITED Director 2011-07-29 CURRENT 2002-04-25 Active
MARK WATKIN JONES TOP LASER LIMITED Director 2011-07-11 CURRENT 2011-04-04 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES AM LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
MARK WATKIN JONES DIZZY 9 LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active
MARK WATKIN JONES MANANA MANANA LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active - Proposal to Strike off
MARK WATKIN JONES WARMSHADE LIMITED Director 2010-06-22 CURRENT 2010-06-14 Dissolved 2018-01-23
MARK WATKIN JONES SCARLET P LIMITED Director 2010-05-28 CURRENT 2010-05-28 Active
MARK WATKIN JONES FRESH PROPERTY GROUP LTD Director 2010-05-28 CURRENT 2010-05-28 Active
MARK WATKIN JONES SPIRITBOND STOCKWELL GREEN LIMITED Director 2010-05-24 CURRENT 2010-05-24 Active
MARK WATKIN JONES VITALSHIFT LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active - Proposal to Strike off
MARK WATKIN JONES SWIFTMATCH LIMITED Director 2010-02-23 CURRENT 2010-02-04 Active
MARK WATKIN JONES WHITECHAPEL STUDENT LIMITED Director 2010-01-08 CURRENT 2010-01-08 Active - Proposal to Strike off
MARK WATKIN JONES ATHENA HALL LIMITED Director 2010-01-05 CURRENT 2009-12-24 Active
MARK WATKIN JONES CHAMBERS 51 STUDENT LIMITED Director 2009-08-27 CURRENT 2009-08-21 Active - Proposal to Strike off
MARK WATKIN JONES W J HAFOD ELFYN LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
MARK WATKIN JONES OXFORD STUDENT LIMITED Director 2009-05-07 CURRENT 2009-05-07 Active - Proposal to Strike off
MARK WATKIN JONES MEGALEAGUE LIMITED Director 2009-04-28 CURRENT 2009-03-24 Active - Proposal to Strike off
MARK WATKIN JONES WISEDEED LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
MARK WATKIN JONES CORALBLEND LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
MARK WATKIN JONES SUGARHOUSE CLOSE STUDENT LIMITED Director 2008-12-01 CURRENT 2008-12-01 Active - Proposal to Strike off
MARK WATKIN JONES BAYBREEZE LIMITED Director 2008-11-14 CURRENT 2008-11-14 Active
MARK WATKIN JONES QUALITYOFFER LIMITED Director 2008-10-20 CURRENT 2008-09-30 Active
MARK WATKIN JONES FINEFASHION LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
MARK WATKIN JONES POLARPEAK LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
MARK WATKIN JONES D.R. (STUDENT) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MARK WATKIN JONES LOGIE GREEN DEVELOPMENTS LIMITED Director 2007-12-20 CURRENT 2007-05-22 Active - Proposal to Strike off
MARK WATKIN JONES NEWCASTLE STUDENT LIMITED Director 2007-12-06 CURRENT 2007-12-06 Active - Proposal to Strike off
MARK WATKIN JONES W.J. DEVELOPMENTS (GWYNEDD) LIMITED Director 2007-10-31 CURRENT 1997-09-03 Active
MARK WATKIN JONES MAJORBLEND LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
MARK WATKIN JONES TABLEWARD LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
MARK WATKIN JONES SUPERSCHEME LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
MARK WATKIN JONES CELTIC CENTRE CAERNARFON LIMITED Director 2007-07-13 CURRENT 2006-01-03 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES (LEICESTER 1) LIMITED Director 2007-07-01 CURRENT 2005-08-25 Active - Proposal to Strike off
MARK WATKIN JONES LNE (KINGSTON) LIMITED Director 2007-07-01 CURRENT 2006-12-01 Active
MARK WATKIN JONES EXTRALAP LIMITED Director 2007-06-29 CURRENT 2007-06-29 Active - Proposal to Strike off
MARK WATKIN JONES ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Director 2007-05-01 CURRENT 2006-03-30 Active - Proposal to Strike off
MARK WATKIN JONES BROADSALE LIMITED Director 2007-03-23 CURRENT 2007-03-16 Active
MARK WATKIN JONES EXTRANEAT LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active - Proposal to Strike off
MARK WATKIN JONES ANDERSON WHARF (STUDENT) LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
MARK WATKIN JONES STYLEGOOD LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
MARK WATKIN JONES MARBLELODGE LIMITED Director 2007-01-03 CURRENT 2006-12-06 Active - Proposal to Strike off
MARK WATKIN JONES BRISTOL STUDENT LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN JONES (SHEFFIELD 1) LIMITED Director 2006-06-01 CURRENT 2005-11-24 Active - Proposal to Strike off
MARK WATKIN JONES CARLTON (HERITAGE PARK) LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
MARK WATKIN JONES WATMOR LIMITED Director 2005-12-31 CURRENT 2001-10-24 Active
MARK WATKIN JONES FALMER STUDENT BRIGHTON LIMITED Director 2005-06-13 CURRENT 1993-08-25 Active
MARK WATKIN JONES PLANEHOUSE RESIDENTIAL LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active - Proposal to Strike off
MARK WATKIN JONES CASTLE HOTEL (BANGOR) LIMITED Director 2004-07-05 CURRENT 1985-11-04 Active - Proposal to Strike off
MARK WATKIN JONES WATKIN DEVELOPMENTS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
MARK WATKIN JONES WATKIN JONES HOLDINGS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
MARK WATKIN JONES CARLTON (NORTH WALES) LIMITED Director 1997-10-07 CURRENT 1943-09-29 Active
MARK WATKIN JONES WATKIN JONES & SON LIMITED Director 1994-06-15 CURRENT 1990-09-17 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
2024-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-09-06APPOINTMENT TERMINATED, DIRECTOR BRETT LEIGH ROBINSON
2024-08-19CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-08-07CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-06-16CH01Director's details changed for Mr Mark Watkin Jones on 2019-01-02
2020-06-15CH01Director's details changed for Mr Glyn Watkin Jones on 2019-01-02
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-06-22CH01Director's details changed for Mr Mark Watkin Jones on 2017-06-22
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-23AR0123/07/14 ANNUAL RETURN FULL LIST
2014-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/13
2013-12-18AP02Appointment of Gfs Corporate Director Limited as coporate director
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORRIS
2013-07-23AR0123/07/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT
2013-04-17AP01DIRECTOR APPOINTED MR ALEX PEASE
2012-07-24AR0123/07/12 ANNUAL RETURN FULL LIST
2012-04-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AA01Previous accounting period extended from 31/07/11 TO 30/09/11
2011-07-26AR0123/07/11 ANNUAL RETURN FULL LIST
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATKIN JONES
2011-03-11AP01DIRECTOR APPOINTED MR PAUL FRANCIS OLIVER
2011-03-04AP01DIRECTOR APPOINTED MR BRETT LEIGH ROBINSON
2011-03-03AP01DIRECTOR APPOINTED MR ANTHONY CARMELLO NORRIS
2011-03-02AP01DIRECTOR APPOINTED MR MARK WATKIN JONES
2011-03-02AP01DIRECTOR APPOINTED MR SIMON JOHN SCOTT
2011-03-02SH0123/02/11 STATEMENT OF CAPITAL GBP 1
2010-09-01AP01DIRECTOR APPOINTED MR MARK WATKIN JONES
2010-09-01AP01DIRECTOR APPOINTED MR GLYN WATKIN JONES
2010-08-31AP03SECRETARY APPOINTED MR PHILIP MARTIN BYROM
2010-08-23MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13RES15CHANGE OF NAME 09/08/2010
2010-08-13CERTNMCOMPANY NAME CHANGED PBSH CHESTER (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 13/08/10
2010-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2010-07-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRESHERS PBSH CHESTER (GENERAL PARTNER) 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 FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-04 Outstanding SANTANDER UK PLC
DEBENTURE 2011-05-04 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 1
Current Assets 2011-10-01 £ 1
Fixed Assets 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHERS PBSH CHESTER (GENERAL PARTNER) 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 (82990 - Other business support service activities n.e.c.) as FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FRESHERS PBSH CHESTER (GENERAL PARTNER) 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 FRESHERS PBSH CHESTER (GENERAL PARTNER) 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 FRESHERS PBSH CHESTER (GENERAL PARTNER) 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.