Company NameHousley Park Investments Limited
DirectorsDavid Barnaby Cross and John Power
Company StatusActive
Company Number05160387
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Barnaby Cross
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr John Power
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed21 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameMr Duncan Peter Grant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameRoy Hulley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Merbeck Drive
High Green
Sheffield
South Yorkshire
S35 4DB
Secretary NameMr Duncan Peter Grant
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressQuay West Trafford Wharf Road
Trafford Park
Manchester
M17 1HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressOsprey House 2nd Floor The Nest
247 227 Broadway
Salford
M50 2UE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Duncan Peter Grant
50.00%
Ordinary
1 at £1Roy Hulley
50.00%
Ordinary

Financials

Year2014
Net Worth£269,659
Cash£141,167
Current Liabilities£25,659

Accounts

Latest Accounts21 December 2023 (4 months, 2 weeks ago)
Next Accounts Due21 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 December

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

17 December 2021Delivered on: 22 December 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
17 December 2021Delivered on: 22 December 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south east side of henry street, sheffield and registered at the land registry with title absolute under title number SYK221972 and the leasehold property known as land and buildings at henry street and sudbury street, sheffield and registered at the land registry with title absolute under title number SYK221973.
Outstanding
17 December 2021Delivered on: 22 December 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south east side of henry street, sheffield and registered at the land registry with title absolute under title number SYK221972 and the leasehold property known as land and buildings at henry street and sudbury street, sheffield and registered at the land registry with title absolute under title number SYK221973.
Outstanding
25 May 2021Delivered on: 25 May 2021
Persons entitled: Maxbow Holdings Limited

Classification: A registered charge
Particulars: The freehold land and buildings on the south east side of henry street, sheffield (registered at hm land registry with title number SYK221972).. The leasehold land and buildings at henry street and sudbury street, sheffield (registered at hm land registry with title number SYK221973).
Outstanding
21 December 2020Delivered on: 4 January 2021
Persons entitled:
Duncan Peter Grant
Roy Hulley

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south east side of henry street, sheffield, S3 7EQ. The leasehold property known as land and buildings on the south east side of henry street, sheffield, S3 7EQ.
Outstanding
21 December 2020Delivered on: 22 December 2020
Persons entitled:
Duncan Peter Grant
Roy Hulley
Duncan Peter Grant
Roy Hulley

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south east side of henry street, sheffield, S3 7EQ (SYK221972) and the leasehold property known as land and buildings on the south east side of henry street, S3 7EQ (SYK221973).
Outstanding
4 August 2004Delivered on: 14 August 2004
Persons entitled: Arnold Wragg Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h land registered with t/nos SYK221972 and SYK221973 at henry street sheffield.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 21 December 2022 (8 pages)
5 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
24 April 2023Registered office address changed from Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH England to Osprey House 2nd Floor the Nest 247 227 Broadway Salford M50 2UE on 24 April 2023 (1 page)
16 December 2022Satisfaction of charge 051603870006 in full (1 page)
2 December 2022Satisfaction of charge 051603870004 in full (1 page)
20 September 2022Total exemption full accounts made up to 21 December 2021 (8 pages)
6 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 21 December 2020 (9 pages)
22 March 2022Current accounting period shortened from 29 June 2021 to 21 December 2020 (1 page)
22 December 2021Registration of charge 051603870006, created on 17 December 2021 (33 pages)
22 December 2021Registration of charge 051603870007, created on 17 December 2021 (26 pages)
22 December 2021Registration of charge 051603870005, created on 17 December 2021 (32 pages)
16 December 2021Satisfaction of charge 051603870003 in full (1 page)
16 December 2021Satisfaction of charge 051603870002 in full (1 page)
2 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 May 2021Registration of charge 051603870004, created on 25 May 2021 (24 pages)
4 January 2021Registration of charge 051603870003, created on 21 December 2020 (25 pages)
22 December 2020Notification of Crossbow Ventures Limited as a person with significant control on 21 December 2020 (2 pages)
22 December 2020Registration of charge 051603870002, created on 21 December 2020 (25 pages)
22 December 2020Appointment of Mr David Barnaby Cross as a director on 21 December 2020 (2 pages)
22 December 2020Termination of appointment of Roy Hulley as a director on 21 December 2020 (1 page)
22 December 2020Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Quay West Trafford Wharf Road Trafford Park Manchester M17 1HH on 22 December 2020 (1 page)
22 December 2020Cessation of Roy Hulley as a person with significant control on 21 December 2020 (1 page)
22 December 2020Termination of appointment of Duncan Peter Grant as a director on 21 December 2020 (1 page)
22 December 2020Appointment of Mr John Power as a director on 21 December 2020 (2 pages)
22 December 2020Termination of appointment of Duncan Peter Grant as a secretary on 21 December 2020 (1 page)
22 December 2020Cessation of Duncan Peter Grant as a person with significant control on 21 December 2020 (1 page)
30 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 November 2019Satisfaction of charge 1 in full (1 page)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
18 January 2019Registered office address changed from The Falls 20 High Street Silkstone Barnsley South Yorkshire S75 4JN to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 18 January 2019 (1 page)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
5 July 2017Notification of Roy Hulley as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Duncan Peter Grant as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Roy Hulley as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Duncan Peter Grant as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 July 2014Director's details changed for Roy Hulley on 22 June 2014 (2 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Director's details changed for Roy Hulley on 22 June 2014 (2 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Secretary's details changed for Duncan Peter Grant on 4 November 2011 (1 page)
8 November 2011Director's details changed for Duncan Peter Grant on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Duncan Peter Grant on 4 November 2011 (2 pages)
8 November 2011Director's details changed for Duncan Peter Grant on 4 November 2011 (2 pages)
8 November 2011Secretary's details changed for Duncan Peter Grant on 4 November 2011 (1 page)
8 November 2011Secretary's details changed for Duncan Peter Grant on 4 November 2011 (1 page)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Roy Hulley on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Grant on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Roy Hulley on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Grant on 22 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 June 2009Return made up to 22/06/09; full list of members (4 pages)
26 June 2009Return made up to 22/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
16 July 2008Director and secretary's change of particulars / duncan grant / 23/06/2007 (1 page)
16 July 2008Director and secretary's change of particulars / duncan grant / 23/06/2007 (1 page)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 September 2007Return made up to 22/06/07; full list of members (2 pages)
4 September 2007Return made up to 22/06/07; full list of members (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 3 hawthorn grove silkstone barnsley yorkshire S75 4NS (1 page)
30 April 2007Registered office changed on 30/04/07 from: 3 hawthorn grove silkstone barnsley yorkshire S75 4NS (1 page)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 22/06/06; full list of members (7 pages)
24 July 2006Return made up to 22/06/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 June 2005Return made up to 22/06/05; full list of members (3 pages)
24 June 2005Return made up to 22/06/05; full list of members (3 pages)
14 August 2004Particulars of mortgage/charge (8 pages)
14 August 2004Particulars of mortgage/charge (8 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Nc inc already adjusted 22/06/04 (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Registered office changed on 29/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2004Nc inc already adjusted 22/06/04 (1 page)
29 June 2004Registered office changed on 29/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
22 June 2004Incorporation (16 pages)
22 June 2004Incorporation (16 pages)