Company NameHagan Land Limited
DirectorHoward Edward Hagan
Company StatusActive
Company Number06028532
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 months ago)
Previous NameHamsard 3052 Limited

Business Activity

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

Directors

Director NameMr Howard Edward Hagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address154 Ashley Road, Hale
Altrincham
Cheshire
WA15 9SA
Secretary NameMrs Sylvia Anne Hagan
NationalityBritish
StatusCurrent
Appointed25 May 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Ashley Road, Hale
Altrincham
Cheshire
WA15 9SA
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteurbanwaterside.com
Telephone0161 9299945
Telephone regionManchester

Location

Registered Address154 Ashley Road, Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Urban Waterside LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£973,735
Current Liabilities£38,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

4 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 May 2020Resolutions
  • RES13 ‐ Name of the company changed 29/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 May 2020Memorandum and Articles of Association (19 pages)
1 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
(3 pages)
3 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 January 2020Director's details changed for Mr Howard Edward Hagan on 3 January 2020 (2 pages)
3 January 2020Secretary's details changed for Mrs Sylvia Anne Hagan on 3 January 2020 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Secretary's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (1 page)
27 June 2017Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages)
27 June 2017Director's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages)
27 June 2017Secretary's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (1 page)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Howard Edward Hagan on 14 December 2009 (2 pages)
21 January 2010Director's details changed for Howard Edward Hagan on 14 December 2009 (2 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Return made up to 14/12/08; full list of members (3 pages)
26 February 2009Return made up to 14/12/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 14/12/07; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: baker tilly 2ND floor brazennose house brazennose street manchester greater manchester M2 5BL (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Return made up to 14/12/07; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: baker tilly 2ND floor brazennose house brazennose street manchester greater manchester M2 5BL (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Location of debenture register (1 page)
12 June 2007Registered office changed on 12/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Ad 25/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007Registered office changed on 12/06/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
14 December 2006Incorporation (14 pages)
14 December 2006Incorporation (14 pages)