Company NameHourigan Planning Limited
DirectorsMarc Anthony Hourigan and Maria Hourigan
Company StatusActive
Company Number06949990
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 9 months ago)
Previous NameHourigan Connolly Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Marc Anthony Hourigan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameMrs Maria Hourigan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameMr Daniel John Connolly
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressJack Ross Chartered Accountants Barnfield House
The Approach
Salford
Greater Manchester
M3 7BX

Contact

Websitehouriganconnolly.co.uk
Email address[email protected]
Telephone0161 3003476
Telephone regionManchester

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Daniel John Connolly
25.00%
Ordinary B
50 at £1Kelly Connolly
25.00%
Ordinary D
50 at £1Marc Anthony Hourigan
25.00%
Ordinary A
50 at £1Maria Hourigan
25.00%
Ordinary C

Financials

Year2014
Net Worth£122,060
Cash£67,910
Current Liabilities£114,705

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

15 February 2017Delivered on: 22 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (6 pages)
23 June 2022Appointment of Mrs Maria Hourigan as a director on 23 June 2022 (2 pages)
17 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 April 2022Satisfaction of charge 069499900001 in full (4 pages)
1 April 2022Company name changed hourigan connolly LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
(3 pages)
10 March 2022Change of details for Mrs Marie Hourigan as a person with significant control on 31 January 2022 (2 pages)
10 March 2022Change of details for Mr Marc Anthony Hourigan as a person with significant control on 31 January 2022 (2 pages)
9 March 2022Notification of Marie Hourigan as a person with significant control on 31 January 2022 (2 pages)
7 March 2022Change of details for Mr Marc Anthony Hourigan as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Registered office address changed from Jack Ross Chartered Accountants Barnfield House the Approach Salford Greater Manchester M3 7BX England to Spring Court Spring Road Hale Cheshire WA14 2UQ on 7 March 2022 (1 page)
7 March 2022Director's details changed for Mr Marc Anthony Hourigan on 7 March 2022 (2 pages)
31 January 2022Termination of appointment of Daniel John Connolly as a director on 31 January 2022 (1 page)
31 January 2022Cessation of Daniel John Connolly as a person with significant control on 31 January 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
31 January 2022Change of details for Mr Marc Anthony Hourigan as a person with significant control on 31 January 2022 (2 pages)
25 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
14 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
28 May 2019Change of details for Mr Daniel John Connolly as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Change of details for Mr Marc Anthony Hourigan as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Change of details for Mr Marc Anthony Hourigan as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Jack Ross Chartered Accountants Barnfield House the Approach Salford Greater Manchester M3 7BX on 28 May 2019 (1 page)
29 April 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 October 2018Director's details changed for Mr Marc Anthony Hourigan on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Daniel John Connolly on 16 October 2018 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 February 2017Registration of charge 069499900001, created on 15 February 2017 (23 pages)
22 February 2017Registration of charge 069499900001, created on 15 February 2017 (23 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 July 2015Director's details changed for Daniel John Connolly on 1 January 2015 (2 pages)
2 July 2015Director's details changed for Daniel John Connolly on 1 January 2015 (2 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(5 pages)
2 July 2015Director's details changed for Daniel John Connolly on 1 January 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Director's details changed for Daniel John Connolly on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Marc Anthony Hourigan on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Daniel John Connolly on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Marc Anthony Hourigan on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Marc Anthony Hourigan on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Daniel John Connolly on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2009Memorandum and Articles of Association (8 pages)
26 October 2009Memorandum and Articles of Association (8 pages)
26 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
8 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
1 July 2009Incorporation (13 pages)
1 July 2009Incorporation (13 pages)