Company NameHebden Properties Limited
DirectorWayne Simon Critchley
Company StatusActive
Company Number07792806
CategoryPrivate Limited Company
Incorporation Date30 September 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Wayne Simon Critchley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA
Director NameMr Elliot Edward Rashman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7RA

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Tracy Spence
50.00%
Ordinary
50 at £1Wayne Simon Critchley
50.00%
Ordinary

Financials

Year2014
Net Worth£91,363
Cash£36,916
Current Liabilities£14,092

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

15 March 2013Delivered on: 4 April 2013
Satisfied on: 20 June 2014
Persons entitled: Selwyn Hyams

Classification: Legal charge
Secured details: £100,000 due or to become due.
Particulars: 11 charles street royton oldham t/no GM409228.
Fully Satisfied

Filing History

8 December 2023Total exemption full accounts made up to 29 March 2023 (6 pages)
2 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
2 November 2023Registered office address changed from 20 Bridge Street Milnrow Rochdale OL16 3nd England to Alpha House Terrace Street Oldham OL4 1HG on 2 November 2023 (1 page)
17 November 2022Total exemption full accounts made up to 29 March 2022 (10 pages)
24 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 29 March 2021 (10 pages)
2 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 29 March 2020 (10 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 29 March 2019 (9 pages)
6 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 29 March 2018 (9 pages)
10 January 2018Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 20 Bridge Street Milnrow Rochdale OL16 3nd on 10 January 2018 (1 page)
3 November 2017Total exemption full accounts made up to 29 March 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 29 March 2017 (8 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 29 March 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 29 March 2016 (7 pages)
10 November 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
25 March 2015Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages)
25 March 2015Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages)
25 March 2015Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages)
25 February 2015Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages)
25 February 2015Termination of appointment of a director (2 pages)
25 February 2015Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages)
25 February 2015Termination of appointment of Elliot Edward Rashman as a director on 6 February 2015 (2 pages)
25 February 2015Termination of appointment of a director (2 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 29 March 2014 (7 pages)
20 June 2014Satisfaction of charge 1 in full (4 pages)
20 June 2014Satisfaction of charge 1 in full (4 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 29 March 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 29 March 2013 (7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2012Current accounting period extended from 30 September 2012 to 29 March 2013 (1 page)
4 December 2012Current accounting period extended from 30 September 2012 to 29 March 2013 (1 page)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 100
(3 pages)
19 October 2011Appointment of Mr Elliot Edward Rashman as a director (2 pages)
19 October 2011Appointment of Mr Elliot Edward Rashman as a director (2 pages)
30 September 2011Incorporation (21 pages)
30 September 2011Incorporation (21 pages)