Manchester
M2 5GP
Director Name | Ms Julie Black |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2010(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Stephen John Ashworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Andrew Charles Park |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Henry Philip Hill |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Matthew Stephen Bint |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Samuel David John Ashworth |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(14 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mrs Aimee Louise Beaumont |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 40 Peter Street Manchester M2 5GP |
Director Name | Mr Stephen John Ashworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mickledore Haslingden Old Road Rawtenstall Rossendale Lancashire BB4 8RS |
Director Name | Mr Dominic Matthew Francis Fussell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildersley 5 Woodhead Road Glossop Derbyshire SK13 7RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Crystal Property & Land Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,136,429 |
Cash | £975,810 |
Current Liabilities | £1,377,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
7 July 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
26 May 2020 | Appointment of Mr Samuel David John Ashworth as a director on 18 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 August 2019 | Resolutions
|
29 August 2019 | Change of name notice (2 pages) |
1 August 2019 | Resolutions
|
25 July 2019 | Resolutions
|
22 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
2 January 2019 | Appointment of Mr Matthew Stephen Bint as a director on 1 January 2019 (2 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 October 2015 | Satisfaction of charge 058149180003 in full (1 page) |
28 October 2015 | Satisfaction of charge 058149180003 in full (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 December 2014 | Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Henry Philip Hill as a director on 8 December 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Registration of charge 058149180004 (6 pages) |
8 July 2014 | Registration of charge 058149180004 (6 pages) |
1 July 2014 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1 July 2014 (1 page) |
9 June 2014 | Satisfaction of charge 058149180001 in full (1 page) |
9 June 2014 | Satisfaction of charge 058149180002 in full (1 page) |
9 June 2014 | Satisfaction of charge 058149180001 in full (1 page) |
9 June 2014 | Satisfaction of charge 058149180002 in full (1 page) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
25 March 2014 | Registration of charge 058149180003 (6 pages) |
25 March 2014 | Registration of charge 058149180003 (6 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 August 2013 | Registration of charge 058149180002 (13 pages) |
1 August 2013 | Registration of charge 058149180002 (13 pages) |
1 August 2013 | Registration of charge 058149180001 (6 pages) |
1 August 2013 | Registration of charge 058149180001 (6 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 July 2011 | Appointment of Mr Andrew Charles Park as a director (2 pages) |
5 July 2011 | Appointment of Mr Stephen John Ashworth as a director (2 pages) |
5 July 2011 | Appointment of Mr Andrew Charles Park as a director (2 pages) |
5 July 2011 | Appointment of Mr Stephen John Ashworth as a director (2 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3 November 2010 (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Company name changed hurstwood environmental LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Company name changed hurstwood environmental LIMITED\certificate issued on 09/08/10
|
30 July 2010 | Appointment of Ms Julie Black as a director (2 pages) |
30 July 2010 | Appointment of Ms Julie Black as a director (2 pages) |
30 July 2010 | Termination of appointment of Stephen Ashworth as a director (1 page) |
30 July 2010 | Termination of appointment of Stephen Ashworth as a director (1 page) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Ms Julie Black on 12 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Ms Julie Black on 12 May 2010 (1 page) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
23 October 2008 | Appointment terminated director dominic fussell (1 page) |
23 October 2008 | Appointment terminated director dominic fussell (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU (1 page) |
14 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
12 May 2006 | Incorporation (20 pages) |
12 May 2006 | Incorporation (20 pages) |