Company NameBaggins Abodes Limited
DirectorsJoshua Simon Eden and Jeremy Simon Winburn
Company StatusActive
Company Number09165329
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 9 months ago)
Previous NameHarveys Residences Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joshua Simon Eden
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodhill Drive
Prestwich
Manchester
M25 0AD
Director NameMr Jeremy Simon Winburn
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Stand Lane
Radcliffe
Manchester
M26 1JA

Location

Registered AddressDevon Mill Chapel Road
Hollinwood
Oldham
OL8 4QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Jeremy Winburn
50.00%
Ordinary
50 at £1Joshua Eden
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Charges

28 December 2017Delivered 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 2017Delivered 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

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
19 May 2022Registered 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 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
2 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 October 2020Change of details for Mr Jeremy Simon Winburn as a person with significant control on 1 October 2020 (2 pages)
14 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 March 2019Registered 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 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
19 March 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
29 December 2017Registration of charge 091653290002, created on 28 December 2017 (23 pages)
27 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
21 December 2017Registration of charge 091653290001, created on 21 December 2017 (6 pages)
20 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
29 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
29 February 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
13 August 2014Company name changed harveys residences LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-12
(3 pages)
13 August 2014Company name changed harveys residences LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
(37 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
(37 pages)