CHESTER CITY CLUB PROPRIETORS,LIMITED - CHESTER


Company Profile Company Filings

Overview

CHESTER CITY CLUB PROPRIETORS,LIMITED is a Private Limited Company from CHESTER and has the status: Active.
CHESTER CITY CLUB PROPRIETORS,LIMITED was incorporated 75 years ago on 12/03/1949 and has the registered number: 00465658. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

CHESTER CITY CLUB PROPRIETORS,LIMITED - CHESTER

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

CHESTER CITY CLUB ST. PETER'S CHURCHYARD
CHESTER
CH1 2HG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBIN JON GILL Nov 1978 British Director 2019-09-23 CURRENT
MR CHARLES GARNETT CARR Secretary 2019-08-01 CURRENT
MR EUAN ANDREW ELLIOTT May 1957 British Director 2013-01-21 CURRENT
MR RUPERT ALEXANDER HORNE Nov 1966 British Director 2024-02-27 CURRENT
MR ALASTAIR JOHN JEFFCOTT May 1962 British Director 2007-12-12 CURRENT
MR JUSTIN RICE-JONES Sep 1957 British Director 2019-11-12 CURRENT
MR PHILIP WILLFORD SNEWIN Oct 1960 British Director 2015-12-02 CURRENT
NICHOLAS JOHN SPALL Feb 1967 British Director 2011-03-07 CURRENT
MR TIMOTHY DAVID WARRINGTON Mar 1958 British Director 2018-06-19 CURRENT
JOHN STANLEY DOUGLAS Jul 1932 British Director 1997-09-17 UNTIL 1999-09-15 RESIGNED
EDWARD LESLIE JONES Jun 1920 British Director RESIGNED
WILLIAM HARRY REYNOLDS JONES Jun 1919 British Director RESIGNED
RUPERT ALEXANDER HORNE Nov 1966 British Director 2007-12-12 UNTIL 2017-12-07 RESIGNED
DAVID GWYN MASON Aug 1949 British Director 2007-12-12 UNTIL 2015-12-02 RESIGNED
GLYN RICHARD MEACHER JONES Jan 1942 British Secretary 2007-10-05 UNTIL 2013-12-04 RESIGNED
ALASTAIR JOHN JEFFCOTT Secretary 2014-04-01 UNTIL 2019-09-23 RESIGNED
DAVID AUKLAND Secretary RESIGNED
MR JOHN MICHAEL KIDD Jun 1937 British Director 2008-09-17 UNTIL 2010-09-15 RESIGNED
NICHOLAS CUMMINGS Jul 1950 British Director 2003-12-10 UNTIL 2013-10-21 RESIGNED
MR ROLAND ARTHUR DAWSON Mar 1941 British Director RESIGNED
ANTHONY MELLALIEU DIGGLE May 1940 British Director 1994-12-07 UNTIL 2010-12-08 RESIGNED
MR PAUL QUELLYN ROBERTS Aug 1945 British Director 1999-09-15 UNTIL 2001-09-12 RESIGNED
HIS HONOUR JUDGE ROGER THOMAS DUTTON Mar 1952 British Director 2010-09-16 UNTIL 2012-09-12 RESIGNED
DAVID ELGAN HUGH EDWARDS Dec 1943 British Director 1998-09-16 UNTIL 2000-09-13 RESIGNED
DOCTOR AUSTEN ERNEST ELLIOTT Aug 1927 British Director 1996-09-18 UNTIL 1998-09-16 RESIGNED
JOHN BRIAN ELPHICK Nov 1935 Director RESIGNED
MR RODNEY BRIAN WITTER Oct 1944 British Director 2002-09-11 UNTIL 2004-09-22 RESIGNED
MICHAEL ANTHONY TUDOR TREVOR BARNSTON Mar 1943 British Director 2005-09-21 UNTIL 2007-09-19 RESIGNED
MR JOHN FREDERICK CHESHIRE Jun 1937 British Director 2001-09-12 UNTIL 2003-09-17 RESIGNED
MR STUART DAVID BEGBIE Jul 1938 British Director 2007-09-19 UNTIL 2010-12-08 RESIGNED
MR JAMES BROTHERHOOD Jun 1946 British Director 2003-09-17 UNTIL 2017-12-06 RESIGNED
JOHN SANDFORD EVANS Jan 1941 British Director 2000-09-13 UNTIL 2013-12-04 RESIGNED
DUNCAN JAMES EVANS Jun 1942 British Director 1994-09-21 UNTIL 1996-09-18 RESIGNED
RANDAL JOHN HIBBERT Apr 1936 British Director RESIGNED
MR JOHN ROY WILLIS Oct 1936 British Director 2004-09-22 UNTIL 2007-12-12 RESIGNED
DIRECTOR PETER WARRINGTON Dec 1927 British Director 1992-09-29 UNTIL 1994-09-21 RESIGNED
EDWARD BRYAN WALTON Jul 1941 British Director 2003-07-23 UNTIL 2007-12-12 RESIGNED
RORY JOHN SPENCER LEA Apr 1950 British Director 2009-09-16 UNTIL 2021-12-08 RESIGNED
JOHN ROBERT THOMPSON Sep 1920 British Director RESIGNED
GEOFFREY WILLIAM SHEPHERD Apr 1937 British Director RESIGNED
MICHAEL JOHN DAVID ROBERTS Aug 1943 British Director 2007-12-12 UNTIL 2015-12-02 RESIGNED
FRASER JOHN FOWLIE Jun 1959 British Director 2015-12-02 UNTIL 2020-12-02 RESIGNED
ANDREW DAVID BYRON PLACE Apr 1938 British Director 1993-09-22 UNTIL 1995-09-20 RESIGNED
NIGEL WALTER LOVELOCK Jul 1924 British Director RESIGNED
MR PETER DONALD LEWIS Mar 1960 Welsh Director 2018-01-05 UNTIL 2020-12-02 RESIGNED
JOHN REGINALD LEAMAN Oct 1934 British Director 1995-09-20 UNTIL 1997-09-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Euan Andrew Elliott 2016-04-06 - 2022-12-24 5/1957 Chester   Significant influence or control
Mr Nicholas John Spall 2016-04-06 - 2022-12-24 2/1967 Chester   Significant influence or control
Mr Alastair John Jeffcott 2016-04-06 - 2022-12-24 5/1962 Chester   Significant influence or control
Mr Philip Wilford Snewin 2016-04-06 - 2022-12-24 10/1960 Chester   Significant influence or control
Mr Rory John Spencer Lea 2016-04-06 - 2021-12-08 4/1950 Chester   Significant influence or control
Mr Fraser John Fowlie 2016-04-06 - 2020-12-10 6/1959 Chester   Significant influence or control
Mr Rupert Alexander Horne 2016-04-06 - 2017-12-07 11/1966 Chester   Cheshire Significant influence or control
Mr James Brotherhood 2016-04-06 - 2017-12-06 6/1946 Chester   Cheshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESTER & COUNTY UNIONIST BUILDINGS LIMITED CHESTER UNITED KINGDOM Active SMALL 41100 - Development of building projects
WILLINGTON HALL HOTEL COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
TARPORLEY WAR MEMORIAL HOSPITAL TRUST TARPORLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86101 - Hospital activities
BOROUGH CARE SERVICES LIMITED CHESHIRE Active FULL 87300 - Residential care activities for the elderly and disabled
CF1 LIMITED LONDON Dissolved... FULL 64910 - Financial leasing
PLANEDIRECT LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
DEE 106.3 LIMITED CHESTER Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
FRIENDS OF MUIR GROUP CHESTER ENGLAND Dissolved... UNAUDITED ABRIDGED 88990 - Other social work activities without accommodation n.e.c.
CITY QUAYS (CHESTER) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CHAPEL FIELDS MANAGEMENT COMPANY LIMITED BISHOP'S STORTFORD UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
T & L LEASING LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 64910 - Financial leasing
RADIO GLYNDWR LIMITED CHESTER Dissolved... DORMANT 60100 - Radio broadcasting
COMMERCIAL LINK LIMITED LIVERPOOL Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE DEBT ADVICE NETWORK LIMITED ELLESMERE PORT ENGLAND Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
APF PROPERTY SOLUTIONS LIMITED CHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
DTS MANAGEMENT SOLUTIONS LIMITED LYMM ENGLAND Dissolved... MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DTS PROPERTY SERVICES LIMITED CHESTER UNITED KINGDOM Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
HERITAGE RESIDENTIAL LETTINGS LIMITED CHESTER UNITED KINGDOM Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
DTS PROPERTY FACILITIES LIMITED LYMM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
CHESTER_CITY_CLUB_PROPRIE - Accounts 2023-12-12 31-07-2023 £24,599 Cash £1,778,077 equity
CHESTER_CITY_CLUB_PROPRIE - Accounts 2023-03-02 31-07-2022 £70,904 Cash £1,772,054 equity
CHESTER_CITY_CLUB_PROPRIE - Accounts 2021-12-14 31-07-2021 £74,092 Cash £1,731,562 equity
CHESTER_CITY_CLUB_PROPRIE - Accounts 2020-12-31 31-07-2020 £47,720 Cash £1,651,918 equity
CHESTER_CITY_CLUB_PROPRIE - Accounts 2019-12-18 31-07-2019 £46,283 Cash £1,584,981 equity
CHESTER_CITY_CLUB_PROPRIE - Accounts 2019-02-09 31-07-2018 £18,867 Cash £1,970,017 equity
CHESTER_CITY_CLUB_PROPRIE - Accounts 2017-12-15 31-07-2017 £116,130 Cash £1,999,387 equity