Company NameHoundhill Associates Ltd
DirectorCharles Richard Topham
Company StatusActive
Company Number08600165
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKennedy House 31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressWestchurch Homes
Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Richard Topham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 September 2016Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 29 September 2016 (1 page)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
5 December 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
12 March 2014Registered office address changed from 9 Jordan Street Manchester M15 4PY England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 9 Jordan Street Manchester M15 4PY England on 12 March 2014 (1 page)
30 January 2014Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom on 30 January 2014 (1 page)
30 January 2014Appointment of Mr Charles Richard Topham as a director (2 pages)
30 January 2014Appointment of Mr Charles Richard Topham as a director (2 pages)
16 July 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 July 2013 (1 page)
16 July 2013Termination of appointment of Osker Heiman as a director (1 page)
16 July 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 July 2013 (1 page)
16 July 2013Termination of appointment of Osker Heiman as a director (1 page)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(20 pages)
8 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(20 pages)