Simonsway
Manchester
M22 5PR
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Carl Kroger |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Relationships Manager |
Country of Residence | United Kingdom |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Director Name | Mr Brian Edward Brodie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Website | www.sensiblehomefinance.co.uk |
---|---|
Telephone | 0800 2289540 |
Telephone region | Freephone |
Registered Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 6 days from now) |
15 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
25 August 2023 | Company name changed sensible home finance LIMITED\certificate issued on 25/08/23
|
18 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Brian Edward Brodie as a director on 1 March 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 June 2021 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
22 June 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 June 2021 | Registered office address changed from 2nd Floor Gresley House Ten Pound Walk Doncaster DN4 5HX United Kingdom to Atlantic House Atlas Business Park Simonsway Manchester M22 5PR on 18 June 2021 (1 page) |
18 June 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 16 April 2021 (2 pages) |
21 May 2021 | Director's details changed for Mr Andrew Wayne Fisher on 28 January 2021 (2 pages) |
21 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
15 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 30 April 2019 (5 pages) |
17 June 2019 | Change of details for Freedom Acquisitions Limited as a person with significant control on 2 November 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (16 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
31 January 2017 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
5 October 2016 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 2nd Floor Gresley House Ten Pound Walk Doncaster DN4 5HX on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 2nd Floor Gresley House Ten Pound Walk Doncaster DN4 5HX on 5 October 2016 (1 page) |
23 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
23 September 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
19 September 2016 | Appointment of Mr Brian Edward Brodie as a director on 1 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Carl Kroger as a director on 14 July 2016 (1 page) |
19 September 2016 | Appointment of Mr Brian Edward Brodie as a director on 1 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Carl Kroger as a director on 14 July 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 May 2016 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 April 2016 to 30 September 2015 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 September 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
2 September 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 September 2014 | Director's details changed for Mr Andrew Wayne Fisher on 9 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Carl Kroger on 9 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Andrew Wayne Fisher on 9 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Carl Kroger on 9 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from Unit 19 Armstrong House First Avenue Doncaster South Yorkshire DN9 3GA United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 18 September 2014 (1 page) |
18 September 2014 | Director's details changed for Mr Andrew Wayne Fisher on 9 September 2014 (2 pages) |
18 September 2014 | Registered office address changed from Unit 19 Armstrong House First Avenue Doncaster South Yorkshire DN9 3GA United Kingdom to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 18 September 2014 (1 page) |
18 September 2014 | Director's details changed for Mr Carl Kroger on 9 September 2014 (2 pages) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|