Company NameWinter Hey Investments Ltd
DirectorMary-Rose Boundy
Company StatusActive
Company Number09900333
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)

Business Activity

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

Director

Director NameMiss Mary-Rose Boundy
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Winter Hey Lane Horwich
Bolton
BL6 7PQ

Location

Registered Address76 Winter Hey Lane
Horwich
Bolton
BL6 7PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Charges

25 October 2019Delivered on: 5 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 21 catherine street east, horwich, bolton, BL6 7JZ.
Outstanding
25 October 2019Delivered on: 29 October 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 14 nelson street, horwich, bolton BL6 6BJ.
Outstanding
26 June 2018Delivered on: 17 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 238 crown lane horwich bolton lancashire.
Outstanding
26 June 2018Delivered on: 10 July 2018
Persons entitled: Paragon Bank Pc, Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
27 June 2018Delivered on: 6 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 62 dickinson street west horwich bolton lancashire.
Outstanding
26 June 2018Delivered on: 6 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Land and buildings at 64 dickinson street west horwich bolton lancashire.
Outstanding
26 June 2018Delivered on: 5 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 45 darley street horwich bolton lancashire.
Outstanding
26 June 2018Delivered on: 5 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 14 mary street west horwich bolton lancashire.
Outstanding
26 June 2018Delivered on: 4 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 st catherines court richmond street horwich bolton lancashire.
Outstanding

Filing History

4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
5 November 2019Registration of charge 099003330009, created on 25 October 2019 (4 pages)
29 October 2019Registration of charge 099003330008, created on 25 October 2019 (4 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
17 July 2018Registration of charge 099003330007, created on 26 June 2018 (5 pages)
10 July 2018Registration of charge 099003330006, created on 26 June 2018 (19 pages)
6 July 2018Registration of charge 099003330004, created on 26 June 2018 (6 pages)
6 July 2018Registration of charge 099003330005, created on 27 June 2018 (6 pages)
5 July 2018Registration of charge 099003330003, created on 26 June 2018 (6 pages)
5 July 2018Registration of charge 099003330002, created on 26 June 2018 (6 pages)
4 July 2018Registration of charge 099003330001, created on 26 June 2018 (6 pages)
25 April 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
21 January 2016Director's details changed for Miss Mary-Rose Boundy on 12 January 2016 (2 pages)
21 January 2016Director's details changed for Miss Mary-Rose Boundy on 12 January 2016 (2 pages)
14 January 2016Correction of a Director's date of birth incorrectly stated on incorporation / miss mary rose boundy (2 pages)
14 January 2016Correction of a Director's date of birth incorrectly stated on incorporation / miss mary rose boundy (2 pages)
7 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 100
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 100
(3 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director information on the IN01 - Incorporation document was removed on 14/01/2016 as it was factually inaccurate
(23 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified Director information on the IN01 - Incorporation document was removed on 14/01/2016 as it was factually inaccurate
(23 pages)