Urmston
Manchester
M41 6WH
Director Name | Mrs Patricia Marie Lockley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Secretary Name | Mr Darren Jason Lockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mrs Elizabeth Burke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2014(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2014) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 47 Ascot Drive Urmston Manchester M41 6WH |
Director Name | Mrs Elizabeth Burke |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2014(8 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Waterstone House Convent Road Delgany Co/Wicklow Ireland |
Director Name | Miss Ann Maureen Gibson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dane Avenue Partington Manchester M31 4GB |
Website | hampton-homes.co.uk |
---|
Registered Address | 47 Ascot Drive Urmston Manchester M41 6WH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Patricia Marie Lockley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,798 |
Cash | £42,448 |
Current Liabilities | £160,074 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 6 cravenswood rise, westhoughton, bolton, BL5 3ZR being all of the land and buildings in title MAN89524 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as 9 kirkhill grange, westhoughton, bolton, BL5 3ZE being all of the land and buildings in title MAN61819 and apartment 12, atlas mill, bentinck street, bolton, BL1 4JB being all of the land and buildings in title MAN229001 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 4 kirkhill grange, westhoughton, bolton, BL5 3ZE being all of the land and buildings in title MAN54977 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 25 kirkhill grange, westhoughton, bolton, BL5 3ZE being all of the land and buildings in title MAN62126 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 8 kirkhill grange, westhoughton, bolton, BL5 3ZE being all of the land and buildings in title MAN62127 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 April 2014 | Delivered on: 29 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
1 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 February 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
22 June 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 August 2015 | Registration of charge 056258770006, created on 31 July 2015 (6 pages) |
3 August 2015 | Registration of charge 056258770002, created on 31 July 2015 (6 pages) |
3 August 2015 | Registration of charge 056258770004, created on 31 July 2015 (6 pages) |
3 August 2015 | Registration of charge 056258770005, created on 31 July 2015 (6 pages) |
3 August 2015 | Registration of charge 056258770004, created on 31 July 2015 (6 pages) |
3 August 2015 | Registration of charge 056258770002, created on 31 July 2015 (6 pages) |
3 August 2015 | Registration of charge 056258770005, created on 31 July 2015 (6 pages) |
3 August 2015 | Registration of charge 056258770003, created on 31 July 2015 (6 pages) |
3 August 2015 | Registration of charge 056258770003, created on 31 July 2015 (6 pages) |
3 August 2015 | Registration of charge 056258770006, created on 31 July 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 February 2015 | Termination of appointment of Ann Maureen Gibson as a director on 1 September 2014 (1 page) |
19 February 2015 | Termination of appointment of Ann Maureen Gibson as a director on 1 September 2014 (1 page) |
19 February 2015 | Appointment of Mrs Patricia Marie Lockley as a director on 1 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Patricia Marie Lockley as a director on 1 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Patricia Marie Lockley as a director on 1 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Elizabeth Burke as a director on 1 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Ann Maureen Gibson as a director on 1 September 2014 (1 page) |
19 February 2015 | Termination of appointment of Elizabeth Burke as a director on 1 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Elizabeth Burke as a director on 1 February 2015 (1 page) |
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 July 2014 | Appointment of Miss Ann Maureen Gibson as a director on 28 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Darren Jason Lockley as a secretary on 28 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Patricia Marie Lockley as a director on 28 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Elizabeth Burke as a director on 28 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patricia Marie Lockley as a director on 28 July 2014 (1 page) |
30 July 2014 | Appointment of Miss Ann Maureen Gibson as a director on 28 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Darren Jason Lockley as a secretary on 28 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Elizabeth Burke as a director on 28 July 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
17 June 2014 | Termination of appointment of Elizabeth Burke as a director (1 page) |
17 June 2014 | Termination of appointment of Elizabeth Burke as a director (1 page) |
17 June 2014 | Termination of appointment of Elizabeth Burke as a director (1 page) |
17 June 2014 | Termination of appointment of Elizabeth Burke as a director (1 page) |
5 June 2014 | Appointment of Mrs Elizabeth Burke as a director (2 pages) |
5 June 2014 | Appointment of Mrs Elizabeth Burke as a director (2 pages) |
29 April 2014 | Registration of charge 056258770001 (44 pages) |
29 April 2014 | Registration of charge 056258770001 (44 pages) |
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
9 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
16 November 2005 | Incorporation (12 pages) |
16 November 2005 | Incorporation (12 pages) |