Heswall
Wirral
CH60 0BY
Wales
Director Name | Mr Alan William Platt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Architectural Director |
Country of Residence | England |
Correspondence Address | 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA |
Secretary Name | Mrs Caroline Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA |
Director Name | Mr Steven Allan Aspinall |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA |
Director Name | Mrs Catherine Maria Holland |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA |
Director Name | Mr Marc Janssen |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Rocky Lane Heswall Wirral CH60 0BY Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 176 Monton Road Monton Manchester M30 9GA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,505 |
Cash | £6 |
Current Liabilities | £1,051 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
5 January 2021 | Delivered on: 13 January 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming polmaily farm, drumnadrochit, inverness being 7.4 hectares in measurement and being the subjects registered in the land register of scotland under title number INV21377. Outstanding |
---|---|
6 January 2021 | Delivered on: 11 January 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: Polmaily farm, drumnadrochit, inverness, being the subjects registered in the land register of scotland under title number INV21377. Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Triodos Bank UK LTD Classification: A registered charge Particulars: All freehold and leasehold premises and all commonhold properties now or in the future (and from time to time) owned by orbis parcs limited (no 06058040), registered office at 4 rocky lane heswall, wirral CH60 0BY or in which the company holds an interest and all buildings and fixtures, fixed plant and machinery in such property and all buildings, fixtures, fixed plant and machinery on such property and the company’s present and future trade marks, service marks, trade names, designed, copyrights, inventions, topographical rights, confidential information and know-how. Outstanding |
9 September 2019 | Delivered on: 9 September 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
18 July 2019 | Delivered on: 23 July 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
5 July 2019 | Delivered on: 11 July 2019 Persons entitled: Asset Advantage Limited Classification: A registered charge Particulars: Polmaily farm drumnadrochit inverness scotland t/no INV21377. Outstanding |
17 February 2017 | Delivered on: 28 February 2017 Persons entitled: Loch Ness Lodges Limited Classification: A registered charge Particulars: Polmaily farm drumnadrochit. Outstanding |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Saving Stream Security Holding Limited Classification: A registered charge Particulars: All and whole the subjects extending to 7.4 hectares or thereby lying to the southwest of polmailly farm, drumnadrochit t/no INV21377. Outstanding |
1 February 2017 | Delivered on: 17 February 2017 Persons entitled: Saving Stream Security Holding Limited Classification: A registered charge Outstanding |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
2 March 2023 | Registered office address changed from 4 Rocky Lane Heswall Wirral CH60 0BY to 176 Monton Road Monton Manchester M30 9GA on 2 March 2023 (1 page) |
13 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
25 January 2021 | Satisfaction of charge 060580400004 in full (1 page) |
13 January 2021 | Registration of charge 060580400009, created on 5 January 2021 (16 pages) |
11 January 2021 | Registration of charge 060580400008, created on 6 January 2021 (15 pages) |
5 January 2021 | Registration of charge 060580400007, created on 23 December 2020 (22 pages) |
5 January 2021 | Satisfaction of charge 060580400006 in full (1 page) |
5 January 2021 | Satisfaction of charge 060580400001 in full (1 page) |
5 January 2021 | Satisfaction of charge 060580400002 in full (1 page) |
5 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
9 September 2019 | Registration of charge 060580400006, created on 9 September 2019 (13 pages) |
9 September 2019 | Satisfaction of charge 060580400005 in full (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
16 August 2019 | Change of details for Rene Eeuwijk (Uk) Limited as a person with significant control on 16 August 2019 (2 pages) |
23 July 2019 | Registration of charge 060580400005, created on 18 July 2019 (13 pages) |
11 July 2019 | Registration of charge 060580400004, created on 5 July 2019 (6 pages) |
6 July 2019 | Satisfaction of charge 060580400003 in full (4 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
28 February 2017 | Registration of charge 060580400003, created on 17 February 2017 (9 pages) |
28 February 2017 | Registration of charge 060580400003, created on 17 February 2017 (9 pages) |
21 February 2017 | Registration of charge 060580400002, created on 17 February 2017 (8 pages) |
21 February 2017 | Registration of charge 060580400002, created on 17 February 2017 (8 pages) |
17 February 2017 | Registration of charge 060580400001, created on 1 February 2017 (7 pages) |
17 February 2017 | Registration of charge 060580400001, created on 1 February 2017 (7 pages) |
21 December 2016 | Director's details changed for Mr Rene Eeuwijk on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Rene Eeuwijk on 21 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 January 2016 | Termination of appointment of Marc Janssen as a director on 28 September 2015 (1 page) |
29 January 2016 | Termination of appointment of Marc Janssen as a director on 28 September 2015 (1 page) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
9 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 May 2014 | Registered office address changed from 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from 176 Monton Road, Monton, Eccles Manchester Lancashire M30 9GA on 29 May 2014 (1 page) |
28 May 2014 | Termination of appointment of Alan Platt as a director (1 page) |
28 May 2014 | Termination of appointment of Steven Aspinall as a director (1 page) |
28 May 2014 | Termination of appointment of Alan Platt as a director (1 page) |
28 May 2014 | Termination of appointment of Steven Aspinall as a director (1 page) |
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
22 November 2013 | Appointment of Mr Rene Eeuwijk as a director (2 pages) |
22 November 2013 | Termination of appointment of Catherine Holland as a director (1 page) |
22 November 2013 | Termination of appointment of Caroline Platt as a secretary (1 page) |
22 November 2013 | Appointment of Mr Marc Janssen as a director (2 pages) |
22 November 2013 | Termination of appointment of Caroline Platt as a secretary (1 page) |
22 November 2013 | Termination of appointment of Catherine Holland as a director (1 page) |
22 November 2013 | Appointment of Mr Rene Eeuwijk as a director (2 pages) |
22 November 2013 | Appointment of Mr Marc Janssen as a director (2 pages) |
28 October 2013 | Company name changed property investment deals LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed property investment deals LIMITED\certificate issued on 28/10/13
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 July 2012 | Director's details changed for Mr Alan William Platt on 20 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Alan William Platt on 20 July 2012 (2 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
15 December 2011 | Appointment of Mrs Catherine Maria Holland as a director (2 pages) |
15 December 2011 | Appointment of Mrs Catherine Maria Holland as a director (2 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
7 December 2011 | Director's details changed for Mr Alan Platt on 7 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Mrs Caroline Platt on 7 December 2011 (1 page) |
7 December 2011 | Director's details changed for Mr Alan Platt on 7 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Mrs Caroline Platt on 7 December 2011 (1 page) |
7 December 2011 | Secretary's details changed for Mrs Caroline Platt on 7 December 2011 (1 page) |
7 December 2011 | Director's details changed for Mr Alan Platt on 7 December 2011 (2 pages) |
14 September 2011 | Appointment of Mr Steven Allen Aspinall as a director (2 pages) |
14 September 2011 | Appointment of Mr Steven Allen Aspinall as a director (2 pages) |
1 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Company name changed lease to buy LIMITED\certificate issued on 01/09/11
|
1 September 2011 | Change of name notice (2 pages) |
1 September 2011 | Company name changed lease to buy LIMITED\certificate issued on 01/09/11
|
24 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
12 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
27 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
27 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
21 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
21 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
28 February 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
28 February 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Ad 19/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2007 | New secretary appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Ad 19/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2007 | Incorporation (16 pages) |
19 January 2007 | Incorporation (16 pages) |