CompanyTrack
C

CHESTER (DALE CAMP) RESIDENTS COMPANY LIMITED

Active Peterborough

Residents property management

0 employees
Residents property management
C

CHESTER (DALE CAMP) RESIDENTS COMPANY LIMITED

Residents property management

Founded 11 Sept 2002 Active Peterborough, England 0 employees
Residents property management
Accounts Submitted 6 Nov 2025
Confirmation Statement Submitted 30 Sept 2025
Net assets £50.00 £0.00 2024 year on year
Total assets £50.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England

Credit Report

Discover CHESTER (DALE CAMP) RESIDENTS COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

N/A

Decreased by £50.00 (-100%)

Net Assets

£50.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 4 resigned
Status
Annington Nominees LimitedCorporate-directorUnited KingdomUnknown22 Oct 2002Active
James William HamandDirectorBritishEngland431 Dec 2021Active
Preim LtdCorporate-secretaryUnited KingdomUnknown30 Sept 2003Active

Shareholders

Shareholders (49)

Zoe Charlotte Wright & Daniel Robert John Sandford
2.0%
18 Dec 2023
Yt Holdings Ltd
2.0%
18 Dec 2023
Vicky Arora And Alexander Benjamin Blackburn
2.0%
18 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Annington Nominees Limited

United Kingdom

Active
Notified 11 Sept 2017
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

ANNINGTON NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANNINGTON MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANNINGTON HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ANNINGTON LIMITED united kingdom
CHESTER (DALE CAMP) RESIDENTS COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(3 pages)
30 Sept 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
30 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-30 with updatesView(4 pages)
16 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(3 pages)
12 Dec 2024Persons With Significant ControlChange to Annington Nominees Limited as a person with significant control on 2024-01-16View(2 pages)
6 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

30 Sept 2025 Officers

Change Corporate Secretary Company With Change Date

30 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with updates

16 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

12 Dec 2024 Persons With Significant Control

Change to Annington Nominees Limited as a person with significant control on 2024-01-16

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 6 Nov 2025

Change Corporate Secretary Company With Change Date

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-09-30 with updates

4 months ago on 30 Sept 2025

Annual accounts made up to 2024-03-31

1 years ago on 16 Dec 2024

Change to Annington Nominees Limited as a person with significant control on 2024-01-16

1 years ago on 12 Dec 2024