Company NameHabgro Limited
Company StatusActive
Company Number00750805
CategoryPrivate Limited Company
Incorporation Date20 February 1963(61 years, 1 month ago)
Previous NameMichael Burling (Investments) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Leah Pearl Gross
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameClaire Patiniott
NationalityBritish
StatusCurrent
Appointed29 March 2007(44 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Dov Barry Black
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(60 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Jonathan David Brodie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(60 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameMr Martin Gross
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 2 months (resigned 01 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Secretary NameMrs Leah Pearl Gross
NationalityBritish
StatusResigned
Appointed26 June 1992(29 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Okeover Road
Salford
Lancashire
M7 4JX
Secretary NameAlan Morris
NationalityBritish
StatusResigned
Appointed28 August 2003(40 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2006)
RoleCompany Director
Correspondence Address19 Ramsey Close
Atherton
Manchester
Lancashire
M46 9EQ
Secretary NameMrs Leah Pearl Gross
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(43 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Okeover Road
Salford
Lancashire
M7 4JX

Contact

Websiteparklanegroup.net

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Park Lane Properties & Investments LTD
99.00%
Ordinary
1 at £1Leah Gross & Park Lane Properties & Investments LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End29 March

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

2 April 1997Delivered on: 4 April 1997
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings on the south side of great bridgewater street manchester t/no: GM598828 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 September 1991Delivered on: 18 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as albert house 2 station road cheadle hulme the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 October 1975Delivered on: 31 October 1975
Satisfied on: 18 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tyne depot, corner of north road, frank street, preston, lancs.
Fully Satisfied

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
19 September 2023Appointment of Mr Dov Barry Black as a director on 18 September 2023 (2 pages)
19 September 2023Appointment of Mr Jonathan David Brodie as a director on 18 September 2023 (2 pages)
19 September 2023Termination of appointment of Martin Gross as a director on 1 September 2023 (1 page)
20 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 February 2023Change of details for Park Lane Properties & Investments Limited as a person with significant control on 2 February 2023 (2 pages)
2 February 2023Secretary's details changed for Claire Patiniott on 2 February 2023 (1 page)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
15 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
26 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
15 December 2016Secretary's details changed for Claire Gervis on 15 December 2016 (1 page)
15 December 2016Secretary's details changed for Claire Gervis on 15 December 2016 (1 page)
8 February 2016Secretary's details changed for Claire Gervis on 1 January 2016 (1 page)
8 February 2016Director's details changed for Mr Martin Gross on 1 January 2016 (2 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Director's details changed for Mrs Leah Pearl Gross on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Mrs Leah Pearl Gross on 1 January 2016 (2 pages)
8 February 2016Secretary's details changed for Claire Gervis on 1 January 2016 (1 page)
8 February 2016Director's details changed for Mr Martin Gross on 1 January 2016 (2 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 29 March 2015 (3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Claire Gervis on 31 January 2010 (1 page)
12 February 2010Director's details changed for Mrs Leah Pearl Gross on 31 January 2010 (2 pages)
12 February 2010Secretary's details changed for Claire Gervis on 31 January 2010 (1 page)
12 February 2010Director's details changed for Mrs Leah Pearl Gross on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 26/06/09; full list of members (5 pages)
14 July 2009Return made up to 26/06/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Return made up to 26/06/08; no change of members (7 pages)
22 July 2008Return made up to 26/06/08; no change of members (7 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Return made up to 26/06/06; full list of members (7 pages)
23 August 2006Return made up to 26/06/06; full list of members (7 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
15 July 2005Accounts made up to 31 March 2005 (9 pages)
15 July 2005Accounts made up to 31 March 2005 (9 pages)
10 July 2005Return made up to 26/06/05; full list of members (7 pages)
10 July 2005Return made up to 26/06/05; full list of members (7 pages)
10 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2004Accounts made up to 31 March 2004 (9 pages)
22 July 2004Accounts made up to 31 March 2004 (9 pages)
30 March 2004Registered office changed on 30/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
30 March 2004Registered office changed on 30/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
3 September 2003Accounts made up to 31 March 2003 (8 pages)
3 September 2003Accounts made up to 31 March 2003 (8 pages)
4 August 2003Return made up to 26/06/03; full list of members (7 pages)
4 August 2003Return made up to 26/06/03; full list of members (7 pages)
10 October 2002Accounts made up to 31 March 2002 (9 pages)
10 October 2002Accounts made up to 31 March 2002 (9 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 September 2001Accounts made up to 31 March 2001 (9 pages)
3 September 2001Accounts made up to 31 March 2001 (9 pages)
15 August 2001Return made up to 26/06/01; full list of members (6 pages)
15 August 2001Return made up to 26/06/01; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 26/06/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 26/06/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Return made up to 26/06/99; full list of members (7 pages)
20 July 1999Return made up to 26/06/99; full list of members (7 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 June 1998Registered office changed on 15/06/98 from: 2 okeover road salford M7 4JX (1 page)
15 June 1998Registered office changed on 15/06/98 from: 2 okeover road salford M7 4JX (1 page)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1997Return made up to 26/06/97; no change of members
  • 363(287) ‐ Registered office changed on 21/08/97
(5 pages)
21 August 1997Return made up to 26/06/97; no change of members
  • 363(287) ‐ Registered office changed on 21/08/97
(5 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
24 July 1996Return made up to 26/06/96; full list of members (7 pages)
24 July 1996Return made up to 26/06/96; full list of members (7 pages)
1 March 1996Company name changed michael burling (investments) li mited\certificate issued on 04/03/96 (2 pages)
1 March 1996Company name changed michael burling (investments) li mited\certificate issued on 04/03/96 (2 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)