Company NamePot Pourri Home Cleaning Limited
DirectorChristopher Kay
Company StatusActive
Company Number04970720
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Kay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield 7 Mauldeth Road
Heaton Moor
Stockport
Cheshire
SK4 3NW
Secretary NameLesley Ann Kay
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHealth Field 7 Mauldeth Road
Heaton Moor
Stockport
Cheshire
SK4 3NW
Secretary NameBrian Jervis Kay
NationalityBritish
StatusResigned
Appointed20 November 2005(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2014)
RoleRetired
Correspondence Address23 Cannock Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehomecleaning.co.uk

Location

Registered Address7 Mauldeth Road
Stockport
SK4 3NW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christopher Kay
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,735
Cash£2,548
Current Liabilities£51,861

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 30 October 2022 (5 pages)
23 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 30 October 2021 (5 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
10 August 2021Amended micro company accounts made up to 30 October 2019 (4 pages)
31 July 2021Micro company accounts made up to 30 October 2020 (5 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
11 August 2020Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB to 7 Mauldeth Road Stockport SK4 3NW on 11 August 2020 (1 page)
24 April 2020Total exemption full accounts made up to 30 October 2019 (4 pages)
10 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
8 January 2020Notification of Christopher Kay as a person with significant control on 21 November 2018 (2 pages)
7 January 2020Withdrawal of a person with significant control statement on 7 January 2020 (2 pages)
23 October 2019Total exemption full accounts made up to 30 October 2018 (4 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
10 December 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
24 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 January 2015Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 23 January 2015 (1 page)
22 January 2015Registered office address changed from 28-32 Greenwood Street Carlton Place Cheshire WA14 1RZ to Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 28-32 Greenwood Street Carlton Place Cheshire WA14 1RZ to Unit 77 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 22 January 2015 (1 page)
14 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Termination of appointment of Brian Jervis Kay as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Brian Jervis Kay as a secretary on 28 July 2014 (1 page)
13 January 2014Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 13 January 2014 (1 page)
13 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 81 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB England on 2 December 2011 (1 page)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011 (1 page)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
15 March 2011Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Unit 1 Trading Centre 60 Sherborne Street Manchester M8 8LR United Kingdom on 15 March 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 December 2009Director's details changed for Christopher Kay on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Christopher Kay on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Christopher Kay on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 March 2009Return made up to 20/11/08; full list of members (3 pages)
30 March 2009Return made up to 20/11/08; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from c/o accounts direct 23 sherborne street manchester M8 8HF (1 page)
30 March 2009Registered office changed on 30/03/2009 from c/o accounts direct 23 sherborne street manchester M8 8HF (1 page)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 July 2008Registered office changed on 02/07/2008 from 107/109 washway road sale cheshire M33 7TY (1 page)
2 July 2008Registered office changed on 02/07/2008 from 107/109 washway road sale cheshire M33 7TY (1 page)
4 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 February 2008Return made up to 20/11/07; no change of members (6 pages)
27 February 2008Return made up to 20/11/07; no change of members (6 pages)
2 January 2007Return made up to 20/11/06; full list of members (6 pages)
2 January 2007Return made up to 20/11/06; full list of members (6 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
10 January 2006Return made up to 20/11/05; full list of members (6 pages)
10 January 2006Return made up to 20/11/05; full list of members (6 pages)
19 December 2005New secretary appointed (1 page)
19 December 2005New secretary appointed (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
1 December 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 December 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
14 December 2004Return made up to 20/11/04; full list of members (6 pages)
14 December 2004Return made up to 20/11/04; full list of members (6 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
20 January 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
20 January 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
20 November 2003Incorporation (16 pages)
20 November 2003Incorporation (16 pages)