Bird Hall Lane, Cheadle Heath
Stockport
Cheshire
SK3 0RT
Secretary Name | Mrs Vijyaben Ramniklal Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN |
Director Name | Manish Ramniklal Meha |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 66 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EN |
Website | www.homespacedirect.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4913019 |
Telephone region | Manchester |
Registered Address | Unit B Orion Business Park Bird Hall Lane, Cheadle Heath Stockport Cheshire SK3 0RT |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Priti Mehta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £529,804 |
Cash | £720,098 |
Current Liabilities | £302,838 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
20 December 2023 | Registered office address changed from Unit 14/15 Oakhurst Drive Cheadleheath Stockport SK3 0XT to Unit B Orion Business Park Bird Hall Lane, Cheadle Heath Stockport Cheshire SK3 0RT on 20 December 2023 (1 page) |
---|---|
20 December 2023 | Director's details changed for Miss Priti Mehta on 20 December 2023 (2 pages) |
20 December 2023 | Change of details for Miss Priti Mehta as a person with significant control on 20 December 2023 (2 pages) |
19 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
26 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
21 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
27 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
22 June 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
21 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
13 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 July 2015 | Termination of appointment of Vijyaben Ramniklal Mehta as a secretary on 1 April 2015 (1 page) |
20 July 2015 | Termination of appointment of Vijyaben Ramniklal Mehta as a secretary on 1 April 2015 (1 page) |
20 July 2015 | Director's details changed for Priti Mehta on 1 April 2015 (2 pages) |
20 July 2015 | Registered office address changed from 14 Devonshire Road Altrincham Cheshire WA14 4EZ to Unit 14/15 Oakhurst Drive Cheadleheath Stockport SK3 0XT on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 14 Devonshire Road Altrincham Cheshire WA14 4EZ to Unit 14/15 Oakhurst Drive Cheadleheath Stockport SK3 0XT on 20 July 2015 (1 page) |
20 July 2015 | Director's details changed for Priti Mehta on 1 April 2015 (2 pages) |
20 July 2015 | Director's details changed for Priti Mehta on 1 April 2015 (2 pages) |
20 July 2015 | Termination of appointment of Vijyaben Ramniklal Mehta as a secretary on 1 April 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Director's details changed for Priti Mehta on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Priti Mehta on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Priti Mehta on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
30 April 2009 | Appointment terminated director manish meha (1 page) |
30 April 2009 | Appointment terminated director manish meha (1 page) |
16 March 2009 | Director appointed manish ramniklal meha (2 pages) |
16 March 2009 | Director appointed manish ramniklal meha (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
17 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
18 April 2007 | Incorporation (19 pages) |
18 April 2007 | Incorporation (19 pages) |