Manchester
M2 5GP
Director Name | Ms Julie Black |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(3 years, 5 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(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 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(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 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(7 years, 9 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 | Mrs Aimee Louise Beaumont |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(15 years, 7 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 | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(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 | £951,218 |
Cash | £17,949 |
Current Liabilities | £715,876 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
28 March 2013 | Delivered on: 30 March 2013 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h property k/a woolwich house 59-61 mosley street manchester t/no GM922188 assigns the goodwill of any business. Outstanding |
---|---|
28 March 2013 | Delivered on: 30 March 2013 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 August 2011 | Delivered on: 30 August 2011 Persons entitled: Rowlestone Management Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H woolwich house 59-61 mosley street lanchester t/n GM922188, buildings and fixtures, goodwill, floating charge all property assets and rights present and future, see image for full details. Outstanding |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
2 February 2021 | Change of details for Arrowmere Holdings Limited as a person with significant control on 15 December 2020 (2 pages) |
11 January 2021 | Satisfaction of charge 2 in full (1 page) |
11 January 2021 | Satisfaction of charge 1 in full (1 page) |
11 January 2021 | Satisfaction of charge 3 in full (1 page) |
15 December 2020 | Second filing of Confirmation Statement dated 21 February 2020 (3 pages) |
14 December 2020 | Cessation of Hurstwood Holdings Limited as a person with significant control on 14 December 2020 (1 page) |
14 December 2020 | Cessation of Stephen John Ashworth as a person with significant control on 14 December 2020 (1 page) |
26 November 2020 | Notification of Hurstwood Holdings Limited as a person with significant control on 1 November 2020 (2 pages) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
12 March 2020 | Notification of Arrowmere Holdings Limited as a person with significant control on 1 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 21 February 2020 with no updates
|
21 October 2019 | Change of name notice (2 pages) |
21 October 2019 | Resolutions
|
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 August 2019 | Resolutions
|
25 July 2019 | Resolutions
|
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
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) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
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) |
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) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (17 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (17 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
3 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
27 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders
|
27 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders
|
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2011 | Appointment of Mr Andrew Charles Park 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) |
5 July 2011 | Appointment of Mr Stephen John Ashworth as a director (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 21 February 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) |
9 August 2010 | Company name changed hurstwood special projects LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Company name changed hurstwood special projects LIMITED\certificate issued on 09/08/10
|
29 July 2010 | Termination of appointment of Stephen Ashworth as a director (1 page) |
29 July 2010 | Termination of appointment of Stephen Ashworth as a director (1 page) |
29 July 2010 | Appointment of Ms Julie Black as a director (2 pages) |
29 July 2010 | Appointment of Ms Julie Black as a director (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Stephen John Ashworth on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Stephen John Ashworth on 21 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Ms Julie Black on 21 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Ms Julie Black on 21 February 2010 (1 page) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
3 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
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) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
13 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
13 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New director appointed (4 pages) |
2 March 2007 | New director appointed (4 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
21 February 2007 | Incorporation (19 pages) |
21 February 2007 | Incorporation (19 pages) |