Wigan
WN6 0PY
Director Name | Mr Christopher Thomas Almond |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 47 Pepper Lane Standish Wigan WN6 0PY |
Director Name | Mr Michael Francis Almond |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 47 Pepper Lane Standish Wigan WN6 0PY |
Telephone | 07 856228624 |
---|---|
Telephone region | Mobile |
Registered Address | 47 Pepper Lane Standish Wigan WN6 0PY |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 4 days from now) |
28 May 2019 | Delivered on: 28 May 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 182 manchester road. Warrington. WA1 3AP. Outstanding |
---|---|
5 April 2019 | Delivered on: 6 April 2019 Persons entitled: Stephen Fairclough Classification: A registered charge Particulars: 6 doulton street st helens t/no: LA277909. Outstanding |
2 April 2019 | Delivered on: 4 April 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 159 charles street, st helens WA10 1LP registered at hm land registry with title number MS558841. Outstanding |
5 March 2019 | Delivered on: 7 March 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: The property being 17 devonport way, chorley PR6 0TE and registered at the land registry with the title number LA712749. Outstanding |
13 February 2019 | Delivered on: 22 February 2019 Persons entitled: Goldseal Windows (Leyland) Limited Classification: A registered charge Particulars: 34 and 36 hallgate wigan WN1 1LR which is registered at h m land registry under title number GM202943. Outstanding |
7 February 2019 | Delivered on: 8 February 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The leasehold property known as 117 geoffrey street, chorley, lancashire PR6 0HF registered at the land registry under title number LA883145. Outstanding |
9 November 2018 | Delivered on: 12 November 2018 Persons entitled: Paul Anthony Holmes Classification: A registered charge Particulars: 159 manchester road burnley BB11 4HT. Outstanding |
30 July 2018 | Delivered on: 10 August 2018 Persons entitled: Stephen Fairclough Classification: A registered charge Particulars: 17 devonport way, chorley, lancashire, PR6 0TE. Outstanding |
11 October 2022 | Delivered on: 18 October 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: 159 manchester road, burnley, BB11 4HT. Outstanding |
23 March 2020 | Delivered on: 25 March 2020 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 159 manchester road,. Burnley (BB11 4HT). Registered under title LA401823. Outstanding |
23 September 2019 | Delivered on: 23 September 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 6 doulton street. St helens. WA10 4NU. Outstanding |
22 May 2019 | Delivered on: 5 June 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 117 geoffrey street, chorley PR6 0HF registered at the land registry under title number LA883145. Outstanding |
15 June 2018 | Delivered on: 3 July 2018 Persons entitled: Stephen Fairclough Classification: A registered charge Particulars: 182 manchester road warrington WA1 3AP. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
30 May 2023 | Change of details for Mr Michael Francis Almond as a person with significant control on 22 May 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
30 May 2023 | Notification of Alison Mary Almond as a person with significant control on 22 May 2023 (2 pages) |
30 May 2023 | Notification of Christopher Thomas Almond as a person with significant control on 22 May 2023 (2 pages) |
18 October 2022 | Registration of charge 095982450013, created on 11 October 2022 (6 pages) |
24 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
16 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
13 September 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
25 March 2020 | Satisfaction of charge 095982450003 in full (1 page) |
25 March 2020 | Registration of charge 095982450012, created on 23 March 2020 (18 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 September 2019 | Registration of charge 095982450011, created on 23 September 2019 (4 pages) |
23 September 2019 | Satisfaction of charge 095982450008 in full (1 page) |
5 June 2019 | Registration of charge 095982450010, created on 22 May 2019 (3 pages) |
28 May 2019 | Registration of charge 095982450009, created on 28 May 2019 (3 pages) |
28 May 2019 | Satisfaction of charge 095982450001 in full (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 April 2019 | Registration of charge 095982450008, created on 5 April 2019 (7 pages) |
4 April 2019 | Registration of charge 095982450007, created on 2 April 2019 (18 pages) |
7 March 2019 | Registration of charge 095982450006, created on 5 March 2019 (18 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
22 February 2019 | Registration of charge 095982450005, created on 13 February 2019 (5 pages) |
8 February 2019 | Registration of charge 095982450004, created on 7 February 2019 (4 pages) |
12 November 2018 | Registration of charge 095982450003, created on 9 November 2018 (5 pages) |
10 August 2018 | Registration of charge 095982450002, created on 30 July 2018 (5 pages) |
3 July 2018 | Registration of charge 095982450001, created on 15 June 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
15 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 January 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|