Company NameJ & M Residential Lettings Limited
DirectorsMark Charles William Camden-Clarke and Jovita Galvez Camden-Clarke
Company StatusActive
Company Number06565577
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Mark Charles William Camden-Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressPark House Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary NameMiss Jovita Camden-Clarke
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPark House Drake Street
Rochdale
Lancashire
OL16 1PJ
Director NameMrs Jovita Galvez Camden-Clarke
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Drake Street
Rochdale
Lancashire
OL16 1PJ

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jovita Camden-clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£14,799
Cash£31,221
Current Liabilities£81,792

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End5 April

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

21 May 2018Delivered on: 21 May 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 33 andover avenue middleton manchester.
Outstanding
31 May 2023Delivered on: 31 May 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 127 miller street heywood OL10 4JD.
Outstanding
26 April 2023Delivered on: 26 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 86A pearson crescent, wombwell, barnsley, S73 8SG.
Outstanding
26 April 2023Delivered on: 26 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 86B pearson crescent, wombwell, barnsley, S73 8SG.
Outstanding
26 April 2023Delivered on: 26 April 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 86C pearson crescent, wombwell, barnsley, S73 8SG.
Outstanding
14 April 2023Delivered on: 17 April 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 27 harper rise. Denaby main. Doncaster. South yorkshire. SN12 4BE.
Outstanding
11 May 2018Delivered on: 14 May 2018
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: Freehold property known as 125 platting lane, rochdale, OL11 2JT.
Outstanding
26 January 2023Delivered on: 26 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 117 platting lane, rochdale, OL11 2JT.
Outstanding
26 January 2023Delivered on: 26 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 2 abingdon close, rochdale, OL11 3PX.
Outstanding
15 December 2022Delivered on: 19 December 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address - 61 greenfield street rochdale OL11 2JX title no - GM544268.
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 638 whitworth road. Rochdale. United kingdom. OL12 0TB.
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 80 middleton road. Heywood. United kingdom. OL10 2HZ.
Outstanding
16 August 2022Delivered on: 16 August 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 66 brimrod lane, sudden, rochdale, OL11 4QF.
Outstanding
29 July 2022Delivered on: 29 July 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 924 manchester road rochdale OL11 2SR and land at the back of 924 manchester road rochdale OL11 2SR.
Outstanding
21 March 2022Delivered on: 22 March 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 37 gorton street heywood OL10 4ED.
Outstanding
18 February 2022Delivered on: 21 February 2022
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: 13 hereford street rochdale OL11 1LS.
Outstanding
8 December 2021Delivered on: 8 December 2021
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: 37 rochdale road milnrow OL16 4DT.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 86C pearson crescent, wombwell, barnsley, S73 8SG.
Outstanding
26 November 2021Delivered on: 1 December 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 5 henley terrace. Rochdale. OL11 3PR.
Outstanding
26 November 2021Delivered on: 1 December 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 1 nowell court. Middleton. Manchester. M24 6EY.
Outstanding
5 October 2021Delivered on: 6 October 2021
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: 191 halifax road rochdale and reversionary interest in 2 and 4 shaw street rochdale OL12 9RF as comprised in title number LA64890.
Outstanding
22 July 2021Delivered on: 22 July 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 64 edward street, middleton, manchester, M24 6BN.
Outstanding
16 July 2021Delivered on: 19 July 2021
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: 13 thrush street rochdale OL12 7BX.
Outstanding
14 June 2021Delivered on: 15 June 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 38 spotland tops rochdale OL12 7NY.
Outstanding
25 March 2021Delivered on: 26 March 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 23 elizabeth street. Rochdale. OL11 3HY.
Outstanding
25 March 2021Delivered on: 26 March 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 10 spotland tops. Rochdale. OL12 7NX.
Outstanding
10 February 2021Delivered on: 10 February 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 45 marlborough street. Heywood. OL10 2JW.
Outstanding
19 January 2021Delivered on: 21 January 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 39 nowell court middleton manchester M24 6EY.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 86B pearson crescent, wombwell, barnsley, S73 8SG.
Outstanding
15 January 2021Delivered on: 15 January 2021
Persons entitled: Paratus Amc Limited T/a Foundation Home Loans

Classification: A registered charge
Particulars: 73 gatesgarth road. Middleton. Manchester. M24 4JJ.
Outstanding
30 November 2020Delivered on: 1 December 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 8 town house road littleborough OL15 9BQ.
Outstanding
30 November 2020Delivered on: 1 December 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 75 walkden street rochdale OL12 0SU.
Outstanding
11 November 2020Delivered on: 13 November 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 10 rochdale road rochdale OL16 3LN.
Outstanding
23 October 2020Delivered on: 23 October 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 29 nowell court middleton manchester M24 6EY.
Outstanding
19 October 2020Delivered on: 20 October 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 430 whitworth road rochdale OL12 0SN.
Outstanding
19 October 2020Delivered on: 20 October 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 428 whitworth road rochdale OL12 0SN.
Outstanding
7 July 2020Delivered on: 7 July 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 227 albert royds street rochdale OL16 2TJ.
Outstanding
17 April 2020Delivered on: 17 April 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 10 crosby street rochdale OL12 0AP.
Outstanding
17 April 2020Delivered on: 17 April 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 30 brotherod hall road rochdale OL12 7EB.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 86A pearson crescent, wombwell, barnsley, S73 8SG.
Outstanding
17 April 2020Delivered on: 17 April 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 16 finsbury street rochdale OL11 4NB.
Outstanding
31 March 2020Delivered on: 6 April 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 141 rooley moor road rochdale OL12 7DQ.
Outstanding
31 March 2020Delivered on: 1 April 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 138 croxton avenue rochdale OL16 2YR.
Outstanding
13 February 2020Delivered on: 13 February 2020
Persons entitled: Belmont Green Financelimited Trading as Vida Homeloans

Classification: A registered charge
Outstanding
16 January 2020Delivered on: 17 January 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 5 culvert street. Rochdale. OL16 4RG.
Outstanding
29 November 2019Delivered on: 29 November 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 95 boarshaw road middleton manchester M24 6AP.
Outstanding
12 November 2019Delivered on: 13 November 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 38 beaufort street rochdale OL12 7EP registered with title number GM652117.
Outstanding
2 October 2019Delivered on: 2 October 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 5 culvert street, rochdale, lancashire, OL16 4RG.
Outstanding
26 September 2019Delivered on: 27 September 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 85 sedgley avenue rochdale OL16 4TY.
Outstanding
20 August 2019Delivered on: 27 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 21 bernard street rochdale OL12 0SJ.
Outstanding
9 March 2018Delivered on: 19 March 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 27 harper rise, denaby main, doncaster, DN12 4BE.
Outstanding
22 August 2019Delivered on: 23 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 28 elliott street rochdale OL12 0HF.
Outstanding
23 August 2019Delivered on: 23 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 9 jopson street, middleton, manchester M24 2JA.
Outstanding
12 August 2019Delivered on: 13 August 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 85, sedgley avenue, rochdale, lancashire, OL16 4TY.
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 123 platting lane, rochdale, OL11 2JT.
Outstanding
15 July 2019Delivered on: 17 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 57 wycherley road rochdale OL12 7LE.
Outstanding
5 July 2019Delivered on: 16 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 68 queens park road, heywood, OL10 4JR.
Outstanding
28 June 2019Delivered on: 10 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 32A promenade street. Heywood. OL10 4EB.
Outstanding
28 June 2019Delivered on: 10 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 32 promenade street. Heywood. OL10 4EB.
Outstanding
25 June 2019Delivered on: 26 June 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 16 church road rochdale, OL16 5PU.
Outstanding
21 June 2019Delivered on: 21 June 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that property known as 28 elliott street, rochdale, lancashire, OL12 0HF as registered at hm land registry under title number GM581177.
Outstanding
7 February 2018Delivered on: 15 February 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 33 andover avenue middleton manchester lancashire M24 1JG.
Outstanding
22 May 2019Delivered on: 30 May 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 39 clarendon street rochdale (title number LA105604).
Outstanding
30 April 2019Delivered on: 13 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 8D north street, edlington, doncaster DN12 1EF.
Outstanding
30 April 2019Delivered on: 13 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 8A north street, edlington, doncaster DN12 1EF.
Outstanding
29 April 2019Delivered on: 8 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 9 mary street, heywood OL10 1EG.
Outstanding
28 March 2019Delivered on: 28 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 57 wycherley road. Rochdale. OL12 7LE.
Outstanding
8 March 2019Delivered on: 13 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 14 ashbourne street rochdale OL11 5XF.
Outstanding
8 March 2019Delivered on: 11 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 16 church road. Rochdale. OL16 5PU.
Outstanding
15 February 2019Delivered on: 15 February 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 16 division street. Rochdale. OL12 9SJ.
Outstanding
15 February 2019Delivered on: 15 February 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 2 finsbury street. Rochdale. OL16 1PJ.
Outstanding
31 January 2019Delivered on: 31 January 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 10 high street middleton manchester M24 6DX.
Outstanding
15 December 2017Delivered on: 5 January 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 61 greenfield street rochdale.
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: 6 henry hill close, heywood, lancashire, OL10 1GA.
Outstanding
7 November 2018Delivered on: 7 November 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 29 belvoir street rochdale OL12 7ET.
Outstanding
9 October 2018Delivered on: 19 October 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 31 lower street rochdale OL16 4TG.
Outstanding
19 July 2018Delivered on: 25 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as plot 11, 19 mary street, heywood, OL10 1EG.
Outstanding
19 July 2018Delivered on: 23 July 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 29 belvoir street. Rochdale. Lancashire. OL12 7ET.
Outstanding
13 July 2018Delivered on: 17 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 42 wilton grove, heywood, OL10 1AS.
Outstanding
3 July 2018Delivered on: 6 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as plot 12, 17 mary street, heywood, OL10 1EG.
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 164 white hall street, rochdale, OL12 0RZ.
Outstanding
19 June 2018Delivered on: 26 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2 finsbury street rochdale OL11 4NB.
Outstanding
11 June 2018Delivered on: 11 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 14 ashbourne street rochdale OL11 5XF as registered at hm land registry under title numbers MAN200021 and GM131151.
Outstanding
2 December 2016Delivered on: 5 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 21 higher wheat lane, rochdale, lancashire, OL16 2YF being all of the land and buildings in title GM354374 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

8 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 5 April 2023 (10 pages)
31 May 2023Registration of charge 065655770084, created on 31 May 2023 (4 pages)
26 April 2023Satisfaction of charge 065655770006 in full (1 page)
26 April 2023Registration of charge 065655770082, created on 26 April 2023 (6 pages)
26 April 2023Satisfaction of charge 065655770007 in full (1 page)
26 April 2023Registration of charge 065655770081, created on 26 April 2023 (6 pages)
26 April 2023Registration of charge 065655770083, created on 26 April 2023 (6 pages)
26 April 2023Satisfaction of charge 065655770005 in full (1 page)
17 April 2023Registration of charge 065655770080, created on 14 April 2023 (4 pages)
26 January 2023Registration of charge 065655770078, created on 26 January 2023 (6 pages)
26 January 2023Registration of charge 065655770079, created on 26 January 2023 (6 pages)
19 December 2022Satisfaction of charge 065655770002 in full (1 page)
19 December 2022Registration of charge 065655770077, created on 15 December 2022 (4 pages)
12 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
23 September 2022Registration of charge 065655770076, created on 23 September 2022 (7 pages)
23 September 2022Registration of charge 065655770075, created on 23 September 2022 (7 pages)
16 August 2022Registration of charge 065655770074, created on 16 August 2022 (18 pages)
29 July 2022Registration of charge 065655770073, created on 29 July 2022 (4 pages)
26 July 2022Unaudited abridged accounts made up to 5 April 2022 (10 pages)
22 March 2022Registration of charge 065655770072, created on 21 March 2022 (3 pages)
21 February 2022Registration of charge 065655770071, created on 18 February 2022 (4 pages)
8 December 2021Registration of charge 065655770070, created on 8 December 2021 (4 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
3 December 2021Unaudited abridged accounts made up to 5 April 2021 (10 pages)
1 December 2021Registration of charge 065655770069, created on 26 November 2021 (3 pages)
1 December 2021Registration of charge 065655770068, created on 26 November 2021 (3 pages)
1 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
6 October 2021Registration of charge 065655770067, created on 5 October 2021 (4 pages)
22 July 2021Registration of charge 065655770066, created on 22 July 2021 (6 pages)
19 July 2021Registration of charge 065655770065, created on 16 July 2021 (4 pages)
15 June 2021Registration of charge 065655770064, created on 14 June 2021 (3 pages)
15 June 2021Satisfaction of charge 065655770001 in full (1 page)
26 March 2021Registration of charge 065655770062, created on 25 March 2021 (6 pages)
26 March 2021Registration of charge 065655770063, created on 25 March 2021 (6 pages)
18 March 2021Satisfaction of charge 065655770037 in full (1 page)
10 February 2021Registration of charge 065655770061, created on 10 February 2021 (6 pages)
21 January 2021Registration of charge 065655770060, created on 19 January 2021 (3 pages)
15 January 2021Registration of charge 065655770059, created on 15 January 2021 (4 pages)
30 December 2020Unaudited abridged accounts made up to 5 April 2020 (11 pages)
1 December 2020Registration of charge 065655770058, created on 30 November 2020 (3 pages)
1 December 2020Registration of charge 065655770057, created on 30 November 2020 (3 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
13 November 2020Registration of charge 065655770056, created on 11 November 2020 (3 pages)
23 October 2020Registration of charge 065655770055, created on 23 October 2020 (3 pages)
20 October 2020Registration of charge 065655770053, created on 19 October 2020 (3 pages)
20 October 2020Registration of charge 065655770054, created on 19 October 2020 (3 pages)
7 July 2020Registration of charge 065655770052, created on 7 July 2020 (3 pages)
17 April 2020Registration of charge 065655770050, created on 17 April 2020 (3 pages)
17 April 2020Registration of charge 065655770049, created on 17 April 2020 (3 pages)
17 April 2020Registration of charge 065655770051, created on 17 April 2020 (3 pages)
6 April 2020Registration of charge 065655770048, created on 31 March 2020 (3 pages)
1 April 2020Registration of charge 065655770047, created on 31 March 2020 (3 pages)
13 February 2020Registration of charge 065655770046, created on 13 February 2020 (4 pages)
17 January 2020Registration of charge 065655770045, created on 16 January 2020 (3 pages)
29 November 2019Registration of charge 065655770044, created on 29 November 2019 (3 pages)
22 November 2019Confirmation statement made on 21 November 2019 with updates (3 pages)
13 November 2019Registration of charge 065655770043, created on 12 November 2019 (3 pages)
18 October 2019Unaudited abridged accounts made up to 5 April 2019 (10 pages)
2 October 2019Registration of charge 065655770042, created on 2 October 2019 (4 pages)
27 September 2019Registration of charge 065655770041, created on 26 September 2019 (3 pages)
27 August 2019Registration of charge 065655770040, created on 20 August 2019 (3 pages)
23 August 2019Registration of charge 065655770038, created on 23 August 2019 (3 pages)
23 August 2019Registration of charge 065655770039, created on 22 August 2019 (3 pages)
13 August 2019Registration of charge 065655770037, created on 12 August 2019 (4 pages)
7 August 2019Registration of charge 065655770036, created on 1 August 2019 (4 pages)
17 July 2019Registration of charge 065655770035, created on 15 July 2019 (3 pages)
16 July 2019Registration of charge 065655770034, created on 5 July 2019 (4 pages)
10 July 2019Registration of charge 065655770032, created on 28 June 2019 (4 pages)
10 July 2019Registration of charge 065655770033, created on 28 June 2019 (4 pages)
26 June 2019Registration of charge 065655770031, created on 25 June 2019 (3 pages)
21 June 2019Registration of charge 065655770030, created on 21 June 2019 (4 pages)
30 May 2019Registration of charge 065655770029, created on 22 May 2019 (3 pages)
13 May 2019Registration of charge 065655770027, created on 30 April 2019 (3 pages)
13 May 2019Registration of charge 065655770028, created on 30 April 2019 (3 pages)
8 May 2019Registration of charge 065655770026, created on 29 April 2019 (3 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
16 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
28 March 2019Registration of charge 065655770025, created on 28 March 2019 (4 pages)
13 March 2019Registration of charge 065655770024, created on 8 March 2019 (4 pages)
11 March 2019Registration of charge 065655770023, created on 8 March 2019 (4 pages)
8 March 2019Satisfaction of charge 065655770011 in full (1 page)
8 March 2019Satisfaction of charge 065655770010 in full (1 page)
15 February 2019Registration of charge 065655770022, created on 15 February 2019 (6 pages)
15 February 2019Registration of charge 065655770021, created on 15 February 2019 (6 pages)
31 January 2019Registration of charge 065655770020, created on 31 January 2019 (3 pages)
19 November 2018Registration of charge 065655770019, created on 16 November 2018 (4 pages)
7 November 2018Registration of charge 065655770018, created on 7 November 2018 (3 pages)
7 November 2018Satisfaction of charge 065655770015 in full (1 page)
19 October 2018Registration of charge 065655770017, created on 9 October 2018 (3 pages)
3 October 2018Unaudited abridged accounts made up to 5 April 2018 (10 pages)
29 August 2018Registered office address changed from Park House Drake Street Rochdale OL16 1PJ England to Park House 200 Drake Street Rochdale OL16 1PJ on 29 August 2018 (1 page)
25 July 2018Registration of charge 065655770016, created on 19 July 2018 (3 pages)
23 July 2018Registration of charge 065655770015, created on 19 July 2018 (3 pages)
18 July 2018Satisfaction of charge 065655770003 in full (1 page)
17 July 2018Registration of charge 065655770014, created on 13 July 2018 (3 pages)
6 July 2018Registration of charge 065655770013, created on 3 July 2018 (3 pages)
3 July 2018Registration of charge 065655770012, created on 28 June 2018 (3 pages)
26 June 2018Registration of charge 065655770011, created on 19 June 2018 (6 pages)
11 June 2018Registration of charge 065655770010, created on 11 June 2018 (6 pages)
21 May 2018Registration of charge 065655770009, created on 21 May 2018 (3 pages)
14 May 2018Registration of charge 065655770008, created on 11 May 2018 (4 pages)
23 April 2018Registration of charge 065655770006, created on 20 April 2018 (4 pages)
23 April 2018Registration of charge 065655770005, created on 20 April 2018 (4 pages)
23 April 2018Registration of charge 065655770007, created on 20 April 2018 (4 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
19 March 2018Registration of charge 065655770004, created on 9 March 2018 (3 pages)
15 February 2018Registration of charge 065655770003, created on 7 February 2018 (3 pages)
5 January 2018Registration of charge 065655770002, created on 15 December 2017 (5 pages)
17 October 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
17 October 2017Unaudited abridged accounts made up to 5 April 2017 (9 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
5 April 2017Registered office address changed from Office 26 Evans Business Centre, Dane Street Rochdale OL12 6XB England to Park House Drake Street Rochdale OL16 1PJ on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Office 26 Evans Business Centre, Dane Street Rochdale OL12 6XB England to Park House Drake Street Rochdale OL16 1PJ on 5 April 2017 (1 page)
14 March 2017Registered office address changed from Park House Drake Street Rochdale Lancashire OL16 1PJ England to Office 26 Evans Business Centre, Dane Street Rochdale OL12 6XB on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Park House Drake Street Rochdale Lancashire OL16 1PJ England to Office 26 Evans Business Centre, Dane Street Rochdale OL12 6XB on 14 March 2017 (1 page)
5 December 2016Registration of charge 065655770001, created on 2 December 2016 (7 pages)
5 December 2016Registration of charge 065655770001, created on 2 December 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
8 January 2016Director's details changed for Mrs Jovita Galvez Camden-Clarke on 1 January 2016 (2 pages)
8 January 2016Director's details changed for Mrs Jovita Galvez Camden-Clarke on 1 January 2016 (2 pages)
8 January 2016Registered office address changed from C/O Larner Murphy Accountants the Hub Burnley Road Bacup Lancashire OL13 8AG to Park House Drake Street Rochdale Lancashire OL16 1PJ on 8 January 2016 (1 page)
8 January 2016Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page)
8 January 2016Director's details changed for Mr Mark Charles William Camden-Clarke on 1 January 2016 (2 pages)
8 January 2016Secretary's details changed for Miss Jovita Camden-Clarke on 1 January 2016 (1 page)
8 January 2016Director's details changed for Mr Mark Charles William Camden-Clarke on 1 January 2016 (2 pages)
8 January 2016Registered office address changed from C/O Larner Murphy Accountants the Hub Burnley Road Bacup Lancashire OL13 8AG to Park House Drake Street Rochdale Lancashire OL16 1PJ on 8 January 2016 (1 page)
8 January 2016Current accounting period shortened from 30 April 2016 to 5 April 2016 (1 page)
8 January 2016Secretary's details changed for Miss Jovita Camden-Clarke on 1 January 2016 (1 page)
27 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Secretary's details changed for Miss Jovita Galvez on 6 April 2014 (1 page)
8 May 2014Secretary's details changed for Miss Jovita Galvez on 6 April 2014 (1 page)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Secretary's details changed for Miss Jovita Galvez on 6 April 2014 (1 page)
8 May 2014Director's details changed for Mr Mark Charles William Camden-Clarke on 6 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Mark Charles William Camden-Clarke on 6 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Mark Charles William Camden-Clarke on 6 April 2014 (2 pages)
30 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 May 2013Appointment of Mrs Jovita Galvez Camden-Clarke as a director (2 pages)
8 May 2013Registered office address changed from 9 Hollows Farm Healey OL12 6LY United Kingdom on 8 May 2013 (1 page)
8 May 2013Appointment of Mrs Jovita Galvez Camden-Clarke as a director (2 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from 9 Hollows Farm Healey OL12 6LY United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 9 Hollows Farm Healey OL12 6LY United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 September 2012Registration of a company as a social landlord (1 page)
27 September 2012Registration of a company as a social landlord (1 page)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Mark Camden-Clarke on 15 April 2010 (2 pages)
28 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Mark Camden-Clarke on 15 April 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 December 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
15 April 2008Incorporation (15 pages)
15 April 2008Incorporation (15 pages)