Company NameHMG Aber Road Limited
Company StatusActive
Company Number06343451
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Previous NamesMarplace (Number 706) Limited and HMG Ashton-In-Makerfield Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Peter Casson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr Charles Hulme Hollins Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(2 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMr William John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RolePublisher
Country of ResidenceWales
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMrs Carol Ann Hall
StatusCurrent
Appointed05 March 2015(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameMrs Carol Ann Hall
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameAndrew John Murray
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 October 2009)
RoleChartered Surveyor
Correspondence AddressFar Slack Farm
Rowarth
High Peak
Derbyshire
SK22 1EA
Director NameStephen Bruce Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 22 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHawthorne Cottage
Sack Lane Aston By Budworth
Northwich
Cheshire
CW9 6LY
Director NameMr Ian Campbell Thomas
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Secretary NameMr Ian Campbell Thomas
NationalityBritish
StatusResigned
Appointed22 October 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameRupert Hollins Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressFourth Floor Brook House
77 Fountain Street
Manchester
Greater Manchester
M2 2EE
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence AddressBrook House
70 Spring Gardens
Manchester
Lancashire
M2 2BQ

Contact

Websitehollinsmurray.co.uk
Email address[email protected]
Telephone0161 9295666
Telephone regionManchester

Location

Registered AddressSt Johns House
Barrington Road
Altrincham
Cheshire
WA14 1TJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Hmg Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,000
Gross Profit£14,180
Net Worth-£58,381
Current Liabilities£408,464

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryAudited Abridged
Accounts Year End28 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

25 March 2014Delivered on: 28 March 2014
Persons entitled: Abbey National Treasury Services PLC as Security Agent

Classification: A registered charge
Particulars: Land on the east side of aber road, flint with title numbers WA744101 and CYM403087. Notification of addition to or amendment of charge.
Outstanding
3 March 2010Delivered on: 6 March 2010
Satisfied on: 25 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a aber road flint flintshire t/nos. WA744101 and CYM403087 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
12 May 2023Audited abridged accounts made up to 31 August 2022 (8 pages)
8 February 2023Termination of appointment of William John Howard Murray as a director on 5 February 2023 (1 page)
8 February 2023Appointment of Mr Bruce Alistair Ian Murray as a director on 5 February 2023 (2 pages)
17 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
10 May 2022Audited abridged accounts made up to 31 August 2021 (8 pages)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
20 May 2021Audited abridged accounts made up to 31 August 2020 (8 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 May 2020Audited abridged accounts made up to 31 August 2019 (7 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 May 2019Audited abridged accounts made up to 31 August 2018 (7 pages)
23 October 2018Appointment of Carol Ann Hall as a director on 22 October 2018 (2 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 April 2018Audited abridged accounts made up to 31 August 2017 (7 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 31 August 2016 (5 pages)
11 May 2017Full accounts made up to 31 August 2016 (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 August 2015 (15 pages)
6 May 2016Full accounts made up to 31 August 2015 (15 pages)
25 November 2015Satisfaction of charge 1 in full (2 pages)
25 November 2015Satisfaction of charge 1 in full (2 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
22 May 2015Full accounts made up to 31 August 2014 (8 pages)
22 May 2015Full accounts made up to 31 August 2014 (8 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Mrs Carol Ann Hall as a secretary on 5 March 2015 (2 pages)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a secretary on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Ian Campbell Thomas as a director on 30 November 2014 (1 page)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr William John Howard Murray as a director on 25 November 2014 (2 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
28 March 2014Registration of charge 063434510002 (30 pages)
28 March 2014Registration of charge 063434510002 (30 pages)
30 December 2013Full accounts made up to 31 August 2013 (9 pages)
30 December 2013Full accounts made up to 31 August 2013 (9 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 November 2012Full accounts made up to 31 August 2012 (9 pages)
15 November 2012Full accounts made up to 31 August 2012 (9 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
27 April 2012Full accounts made up to 31 August 2011 (10 pages)
27 April 2012Full accounts made up to 31 August 2011 (10 pages)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
2 April 2012Termination of appointment of Rupert Murray as a director (1 page)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
3 February 2011Full accounts made up to 31 August 2010 (9 pages)
3 February 2011Full accounts made up to 31 August 2010 (9 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Charles Hulme Hollins Murray on 3 November 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
6 October 2010Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
6 October 2010Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Ian Campbell Thomas on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Ian Campbell Thomas on 6 October 2010 (1 page)
6 October 2010Director's details changed for Rupert Hollins Murray on 6 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Peter Casson on 1 October 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
19 May 2010Full accounts made up to 31 August 2009 (7 pages)
19 May 2010Full accounts made up to 31 August 2009 (7 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
4 March 2010Appointment of Charles Hulme Hollins Murray as a director (3 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
11 November 2009Termination of appointment of Andrew Murray as a director (2 pages)
31 October 2009Company name changed hmg ashton-in-makerfield LIMITED\certificate issued on 31/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
31 October 2009Company name changed hmg ashton-in-makerfield LIMITED\certificate issued on 31/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
31 October 2009Change of name notice (2 pages)
31 October 2009Change of name notice (2 pages)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
20 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
11 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
11 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
16 April 2009Accounting reference date extended from 28/02/2009 to 28/08/2009 (1 page)
23 October 2008Appointment terminated director stephen murray (1 page)
23 October 2008Appointment terminated director stephen murray (1 page)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
4 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
4 August 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
22 December 2007New director appointed (3 pages)
22 December 2007New director appointed (3 pages)
12 November 2007New director appointed (4 pages)
12 November 2007New secretary appointed;new director appointed (3 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (4 pages)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (4 pages)
12 November 2007New director appointed (4 pages)
12 November 2007New director appointed (4 pages)
12 November 2007New secretary appointed;new director appointed (3 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New director appointed (4 pages)
6 November 2007Registered office changed on 06/11/07 from: 55 king street fifth floor manchester greater manchester M2 4LQ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 55 king street fifth floor manchester greater manchester M2 4LQ (1 page)
6 November 2007Accounting reference date shortened from 31/08/08 to 28/02/08 (1 page)
6 November 2007Accounting reference date shortened from 31/08/08 to 28/02/08 (1 page)
1 November 2007Company name changed marplace (number 706) LIMITED\certificate issued on 01/11/07 (3 pages)
1 November 2007Company name changed marplace (number 706) LIMITED\certificate issued on 01/11/07 (3 pages)
15 August 2007Incorporation (25 pages)
15 August 2007Incorporation (25 pages)