ABOUT CHESHIRE RELOCATION LIMITED
Cheshire Relocation Limited
With over 25 years’ experience Cheshire Relocation is your local specialist in residential lettings.
Cheshire Relocation can offer a complete service to landlords and guidance to anyone considering investing in residential property.
At Cheshire Relocation we don’t sell properties, just find tenants and manage properties………really well!
At Cheshire Relocation we take pride in providing a friendly and professional service.
Cheshire Relocation fully supports the Private Rented Sector Code of Practice and abides by its standards to achieve its aims of providing:
Registered Address: Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH
© Cheshire Relocation 2018. All Rights Reserved
KEY FINANCES
Year
2017
Assets
£145.82k
▲ £52.23k (55.81 %)
Cash
£4.03k
▼ £-9.09k (-69.29 %)
Liabilities
£120.48k
▲ £30.64k (34.11 %)
Net Worth
£25.33k
▼ £-68.25k (-72.93 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Halton
- Company name
- CHESHIRE RELOCATION LIMITED
- Company number
- 03730473
- VAT
- GB483626130
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Mar 1999
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cheshirerelocation.co.uk
- Phones
-
01928 735 455
- Registered Address
- AGP,
SYCAMORE HOUSE CLIFTON ROAD,
SUTTON WEAVER,
RUNCORN,
CHESHIRE,
WA7 3EH
ECONOMIC ACTIVITIES
- 68320
- Management of real estate on a fee or contract basis
LAST EVENTS
- 02 Mar 2017
- Confirmation statement made on 28 February 2017 with updates
- 08 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 07 Mar 2016
- Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 2
CHARGES
-
30 September 2013
- Status
- Outstanding
- Delivered
- 2 October 2013
-
Persons entitled
- National Westminster Bank PLC
- Description
- Notification of addition to or amendment of charge…
See Also
Last update 2018
CHESHIRE RELOCATION LIMITED DIRECTORS
Vincent David Moran
Acting
PSC
- Appointed
- 17 October 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 15 High Street, Frodsham, Cheshire, England, WA6 7AH
- Country Of Residence
- England
- Name
- MORAN, Vincent David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Jack Alexander Keith Symes
Resigned
- Appointed
- 01 March 2007
- Resigned
- 17 October 2013
- Role
- Secretary
- Address
- 2 Greenwood Avenue, Handbridge, Chester, Cheshire, CH4 7HH
- Name
- SYMES, Jack Alexander Keith
Martina Symes
Resigned
- Appointed
- 10 March 1999
- Resigned
- 12 August 2004
- Role
- Secretary
- Address
- 20 Clarendon Close, Chester, Cheshire, CH4 7BL
- Name
- SYMES, Martina
Richard Jonathan Keith Symes
Resigned
- Appointed
- 12 August 2004
- Resigned
- 28 February 2007
- Role
- Secretary
- Address
- 13 Eaton Avenue, Handbridge, Chester, CH4 7HB
- Name
- SYMES, Richard Jonathan Keith
ENERGIZE SECRETARY LIMITED
Resigned
- Appointed
- 10 March 1999
- Resigned
- 10 March 1999
- Role
- Nominee Secretary
- Address
- 31 Buxton Road, Stockport, Cheshire, SK2 6LS
- Name
- ENERGIZE SECRETARY LIMITED
Martina Symes
Resigned
- Appointed
- 12 August 2004
- Resigned
- 17 October 2013
- Occupation
- Letting Agent
- Role
- Director
- Age
- 70
- Nationality
- German
- Address
- 2 Greenwood Avenue, Handbridge, Chester, Cheshire, CH4 7HH
- Country Of Residence
- England
- Name
- SYMES, Martina
Richard Jonathan Keith Symes
Resigned
- Appointed
- 10 March 1999
- Resigned
- 12 August 2004
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 20 Clarendon Close, Belgrave Park, Chester, CH4 7BL
- Name
- SYMES, Richard Jonathan Keith
ENERGIZE DIRECTOR LIMITED
Resigned
- Appointed
- 10 March 1999
- Resigned
- 10 March 1999
- Role
- Nominee Director
- Address
- 31 Buxton Road, Stockport, Cheshire, SK2 6LS
- Name
- ENERGIZE DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.