Company Name4 Malvern Grove Limited
DirectorPeter Armistead
Company StatusActive
Company Number08549156
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Peter Armistead
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH

Contact

Websitearmisteadproperty.co.uk
Email address[email protected]
Telephone0161 8505588
Telephone regionManchester

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Armistead Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

30 May 2019Delivered on: 7 June 2019
Persons entitled: Roxbridge LLP

Classification: A registered charge
Particulars: Lynton house, 4 malvern grove, manchester, M20 1HT, title number GM793514.
Outstanding
3 July 2013Delivered on: 13 July 2013
Persons entitled: Cavendish Vivendi Limited

Classification: A registered charge
Particulars: 4 malvern grove withington manchester. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 October 2023Unaudited abridged accounts made up to 28 February 2023 (6 pages)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
8 July 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
17 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
7 September 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 April 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
7 June 2019Registration of charge 085491560002, created on 30 May 2019 (25 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 March 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 March 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
16 March 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
26 July 2016Registered office address changed from 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 44-46 Market Street Hyde Cheshire SK14 1AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Peter Armistead on 1 April 2016 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 May 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
15 May 2015Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
13 July 2013Registration of charge 085491560001 (9 pages)
13 July 2013Registration of charge 085491560001 (9 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)