Company NameHurstwood Properties (Y) Limited
Company StatusActive
Company Number06121197
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMs Julie Black
NationalityBritish
StatusCurrent
Appointed21 February 2007(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
Appointed28 July 2010(3 years, 5 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(4 years, 4 months after company formation)
Appointment Duration12 years, 10 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(4 years, 4 months after company formation)
Appointment Duration12 years, 10 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(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChartered Surveyor
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(15 years, 7 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
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOceanic Waters Meeting Road
Bolton
Lancashire
BL1 8TT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(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£951,218
Cash£17,949
Current Liabilities£715,876

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

28 March 2013Delivered 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 2013Delivered 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 2011Delivered 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

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
2 February 2021Change of details for Arrowmere Holdings Limited as a person with significant control on 15 December 2020 (2 pages)
11 January 2021Satisfaction of charge 2 in full (1 page)
11 January 2021Satisfaction of charge 1 in full (1 page)
11 January 2021Satisfaction of charge 3 in full (1 page)
15 December 2020Second filing of Confirmation Statement dated 21 February 2020 (3 pages)
14 December 2020Cessation of Hurstwood Holdings Limited as a person with significant control on 14 December 2020 (1 page)
14 December 2020Cessation of Stephen John Ashworth as a person with significant control on 14 December 2020 (1 page)
26 November 2020Notification of Hurstwood Holdings Limited as a person with significant control on 1 November 2020 (2 pages)
15 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
12 March 2020Notification of Arrowmere Holdings Limited as a person with significant control on 1 March 2020 (2 pages)
12 March 2020Confirmation statement made on 21 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/12/2020
(4 pages)
21 October 2019Change of name notice (2 pages)
21 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-14
(2 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (6 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)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
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)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(5 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • 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)
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)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (17 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 21 February 2012 (17 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
3 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(5 pages)
27 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(5 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Appointment of Mr Andrew Charles Park 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)
5 July 2011Appointment of Mr Stephen John Ashworth as a director (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 21 February 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)
9 August 2010Company name changed hurstwood special projects 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 2010Change of name notice (2 pages)
9 August 2010Company name changed hurstwood special projects LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
29 July 2010Termination of appointment of Stephen Ashworth as a director (1 page)
29 July 2010Termination of appointment of Stephen Ashworth as a director (1 page)
29 July 2010Appointment of Ms Julie Black as a director (2 pages)
29 July 2010Appointment of Ms Julie Black as a director (2 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Stephen John Ashworth on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Stephen John Ashworth on 21 February 2010 (2 pages)
23 February 2010Secretary's details changed for Ms Julie Black on 21 February 2010 (1 page)
23 February 2010Secretary's details changed for Ms Julie Black on 21 February 2010 (1 page)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
3 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
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)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
19 March 2008Return made up to 21/02/08; full list of members (3 pages)
13 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
13 March 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New director appointed (4 pages)
2 March 2007New director appointed (4 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Director resigned (1 page)
21 February 2007Incorporation (19 pages)
21 February 2007Incorporation (19 pages)