Romiley
Stockport
Cheshire
SK6 4AA
Director Name | Mr Brian Harold Howarth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 High Barn Road Royton Oldham Greater Manchester OL2 6RR |
Director Name | Sean Anthony Hurley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Iris Cottage St Anns Square, Delph Oldham Greater Manchester OL3 5JD |
Secretary Name | Sean Anthony Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Iris Cottage St Anns Square, Delph Oldham Greater Manchester OL3 5JD |
Secretary Name | Mrs Beverley Pani |
---|---|
Status | Resigned |
Appointed | 04 June 2008(12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | 52 Church Lane Romiley Stockport Cheshire SK6 4AA |
Telephone | 0161 6247827 |
---|---|
Telephone region | Manchester |
Registered Address | 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Sergio Pani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,022 |
Cash | £18,225 |
Current Liabilities | £60,915 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
10 October 2023 | Notification of Glenn Throup as a person with significant control on 26 September 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
31 August 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
16 August 2023 | Cessation of Sergio Pani as a person with significant control on 5 August 2023 (1 page) |
16 August 2023 | Termination of appointment of Sergio Pani as a director on 5 August 2023 (1 page) |
7 July 2023 | Company name changed h & h town properties LIMITED\certificate issued on 07/07/23
|
7 July 2023 | Notification of Mark Alan Cottam as a person with significant control on 6 July 2023 (2 pages) |
4 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
3 July 2023 | Appointment of Mr Mark Alan Cottam as a director on 20 June 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
3 July 2023 | Appointment of Mr Glenn Throup as a director on 20 June 2023 (2 pages) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
5 April 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
23 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 July 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 312 Ripponden Road Oldham OL4 2NY on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
21 July 2017 | Notification of Sergio Pani as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 312 Ripponden Road Oldham OL4 2NY on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
21 July 2017 | Notification of Sergio Pani as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Registered office address changed from C/O Grundy Anderson Kershaw 123/125 Union Street Oldham Greater Manchester OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O Grundy Anderson Kershaw 123/125 Union Street Oldham Greater Manchester OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 24 March 2016 (1 page) |
17 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
10 September 2013 | Termination of appointment of Beverley Pani as a secretary (1 page) |
10 September 2013 | Termination of appointment of Beverley Pani as a secretary (1 page) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
8 March 2011 | Secretary's details changed for Mrs Beverley Pani on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Sergio Pani on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Mrs Beverley Pani on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Sergio Pani on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Sergio Pani on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mrs Beverley Pani on 8 March 2011 (2 pages) |
22 July 2010 | Director's details changed for Mr Sergio Pani on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Sergio Pani on 6 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mr Sergio Pani on 6 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Return made up to 06/06/08; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from c/o grundy anderson kershaw 121/125 union street oldham greater manchester OL1 1TG (1 page) |
26 February 2009 | Return made up to 06/06/08; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from c/o grundy anderson kershaw 121/125 union street oldham greater manchester OL1 1TG (1 page) |
25 February 2009 | Appointment terminated secretary sean hurley (1 page) |
25 February 2009 | Appointment terminated director sean hurley (1 page) |
25 February 2009 | Director appointed mr sergio pani (1 page) |
25 February 2009 | Appointment terminated secretary sean hurley (1 page) |
25 February 2009 | Secretary appointed mrs beverley pani (1 page) |
25 February 2009 | Appointment terminated director brian howarth (1 page) |
25 February 2009 | Appointment terminated director brian howarth (1 page) |
25 February 2009 | Director appointed mr sergio pani (1 page) |
25 February 2009 | Appointment terminated director sean hurley (1 page) |
25 February 2009 | Secretary appointed mrs beverley pani (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2007 | Incorporation (18 pages) |
6 June 2007 | Incorporation (18 pages) |