Company NameHurstwood Properties (A) Limited
Company StatusActive
Company Number05814918
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Julie Black
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMs Julie Black
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Andrew Charles Park
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Henry Philip Hill
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Matthew Stephen Bint
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Samuel David John Ashworth
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(14 years after company formation)
Appointment Duration3 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMrs Aimee Louise Beaumont
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address40 Peter Street
Manchester
M2 5GP
Director NameMr Stephen John Ashworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMickledore
Haslingden Old Road Rawtenstall
Rossendale
Lancashire
BB4 8RS
Director NameMr Dominic Matthew Francis Fussell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildersley 5 Woodhead Road
Glossop
Derbyshire
SK13 7RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Crystal Property & Land Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,136,429
Cash£975,810
Current Liabilities£1,377,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

7 July 2014Delivered on: 8 July 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 7, century buildings, 14 st marys parsonage, manchester, M3 2DD including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 March 2014Delivered on: 25 March 2014
Satisfied on: 28 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as chelford house, rudheath way, gadbrook park, cheshire, CW9 7LN including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Fully Satisfied
26 July 2013Delivered on: 1 August 2013
Satisfied on: 9 June 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Chelford house, rudheath way, northwich CW9 7LP and registered with title no CH460575. Notification of addition to or amendment of charge.
Fully Satisfied
26 July 2013Delivered on: 1 August 2013
Satisfied on: 9 June 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Chelford house, rudheath way, gadbrook park, rudheath, northwich, cheshire CW9 7LN and registered with title no CH460575.
Fully Satisfied

Filing History

15 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 May 2020Appointment of Mr Samuel David John Ashworth as a director on 18 May 2020 (2 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 August 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-20
(2 pages)
29 August 2019Change of name notice (2 pages)
1 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
(3 pages)
25 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-10
(3 pages)
22 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
2 January 2019Appointment of Mr Matthew Stephen Bint as a director on 1 January 2019 (2 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
28 October 2015Satisfaction of charge 058149180003 in full (1 page)
28 October 2015Satisfaction of charge 058149180003 in full (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(5 pages)
9 December 2014Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Registration of charge 058149180004 (6 pages)
8 July 2014Registration of charge 058149180004 (6 pages)
1 July 2014Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page)
9 June 2014Satisfaction of charge 058149180001 in full (1 page)
9 June 2014Satisfaction of charge 058149180002 in full (1 page)
9 June 2014Satisfaction of charge 058149180001 in full (1 page)
9 June 2014Satisfaction of charge 058149180002 in full (1 page)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
25 March 2014Registration of charge 058149180003 (6 pages)
25 March 2014Registration of charge 058149180003 (6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 August 2013Registration of charge 058149180002 (13 pages)
1 August 2013Registration of charge 058149180002 (13 pages)
1 August 2013Registration of charge 058149180001 (6 pages)
1 August 2013Registration of charge 058149180001 (6 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 July 2011Appointment of Mr Andrew Charles Park as a director (2 pages)
5 July 2011Appointment of Mr Stephen John Ashworth as a director (2 pages)
5 July 2011Appointment of Mr Andrew Charles Park as a director (2 pages)
5 July 2011Appointment of Mr Stephen John Ashworth as a director (2 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page)
3 November 2010Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Company name changed hurstwood environmental LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Company name changed hurstwood environmental LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
30 July 2010Appointment of Ms Julie Black as a director (2 pages)
30 July 2010Appointment of Ms Julie Black as a director (2 pages)
30 July 2010Termination of appointment of Stephen Ashworth as a director (1 page)
30 July 2010Termination of appointment of Stephen Ashworth as a director (1 page)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Ms Julie Black on 12 May 2010 (1 page)
18 May 2010Secretary's details changed for Ms Julie Black on 12 May 2010 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
23 October 2008Appointment terminated director dominic fussell (1 page)
23 October 2008Appointment terminated director dominic fussell (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 June 2008Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page)
10 June 2008Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page)
14 May 2008Return made up to 12/05/08; full list of members (3 pages)
14 May 2008Return made up to 12/05/08; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 May 2007Return made up to 12/05/07; full list of members (2 pages)
22 May 2007Return made up to 12/05/07; full list of members (2 pages)
22 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
22 January 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006New director appointed (3 pages)
21 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Director resigned (1 page)
12 May 2006Incorporation (20 pages)
12 May 2006Incorporation (20 pages)