Company Name547 Barlow Moor Road Limited
DirectorPeter Armistead
Company StatusActive
Company Number08569276
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Previous Name30 Corkland Road Limited

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
Appointed14 June 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

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

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

Classification: A registered charge
Particulars: 547 barlow moor road, chorlton-cum- hardy, M21 8AN, title number LA155359.
Outstanding
8 May 2015Delivered on: 27 May 2015
Persons entitled: Cavendish Vivendi Limited

Classification: A registered charge
Particulars: 547 barlow moor road, M21 8AN.
Outstanding

Filing History

19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
14 August 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
7 June 2019Registration of charge 085692760002, created on 30 May 2019 (25 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
1 June 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
10 August 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
10 August 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Mr Peter Armistead on 10 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Peter Armistead on 10 June 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK141AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Woodhead House 44-46 Market Street Hyde Cheshire SK141AH to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 26 July 2016 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • 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)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
7 January 2016Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
27 May 2015Registration of charge 085692760001, created on 8 May 2015 (10 pages)
27 May 2015Registration of charge 085692760001, created on 8 May 2015 (10 pages)
27 May 2015Registration of charge 085692760001, created on 8 May 2015 (10 pages)
30 January 2015Company name changed 30 corkland road LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
30 January 2015Company name changed 30 corkland road LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
(3 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
14 June 2013Incorporation (22 pages)
14 June 2013Incorporation (22 pages)