Prestwich
Manchester
M25 0AD
Director Name | Mr Jeremy Simon Winburn |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Stand Lane Radcliffe Manchester M26 1JA |
Registered Address | Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Jeremy Winburn 50.00% Ordinary |
---|---|
50 at £1 | Joshua Eden 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
28 December 2017 | Delivered on: 29 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as devon mill oldham registered at h m land registry with title number LA185149 & LA46526. Outstanding |
26 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
8 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
19 May 2022 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devon Mill Chapel Road Hollinwood Oldham OL8 4QJ on 19 May 2022 (1 page) |
4 November 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
2 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
15 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
12 October 2020 | Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 October 2020 (2 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
16 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
19 March 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
29 December 2017 | Registration of charge 091653290002, created on 28 December 2017 (23 pages) |
27 December 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
21 December 2017 | Registration of charge 091653290001, created on 21 December 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 August 2015 (5 pages) |
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
13 August 2014 | Company name changed harveys residences LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Company name changed harveys residences LIMITED\certificate issued on 13/08/14
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|