Company NameHQ Projects Limited
DirectorJohn Anthony O'Hare
Company StatusActive
Company Number10237083
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anthony O'Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address256 Ryebank Road Chorlton Cum Hardy
Manchester
M21 9LU
Director NameMrs Gail Anne O'Hare
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address256 Ryebank Road Chorlton Cum Hardy
Manchester
M21 9LU
Director NameAnn Maria Quigley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleSchool Administrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Cromwell Road Stretford
Manchester
M32 8GH
Director NameJohn Andrew Quigley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Cromwell Road Stretford
Manchester
M32 8GH

Location

Registered Address256 Ryebank Road
Chorlton Cum Hardy
Manchester
M21 9LU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

29 May 2020Delivered on: 3 June 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 6 beech hurst 53 college road whalley range manchester.
Outstanding
31 October 2017Delivered on: 17 February 2018
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 6 beech hurst close manchester.
Outstanding

Filing History

4 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 June 2020Registration of charge 102370830002, created on 29 May 2020 (6 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
17 February 2018Registration of a charge with Charles court order to extend. Charge code 102370830001, created on 31 October 2017 (22 pages)
25 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
16 January 2017Termination of appointment of Gail Anne O'hare as a director on 9 January 2017 (1 page)
16 January 2017Termination of appointment of John Andrew Quigley as a director on 9 January 2017 (1 page)
16 January 2017Termination of appointment of John Andrew Quigley as a director on 9 January 2017 (1 page)
16 January 2017Termination of appointment of Ann Maria Quigley as a director on 8 January 2017 (1 page)
16 January 2017Termination of appointment of Ann Maria Quigley as a director on 8 January 2017 (1 page)
16 January 2017Termination of appointment of Gail Anne O'hare as a director on 9 January 2017 (1 page)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 4
(38 pages)
17 June 2016Incorporation
Statement of capital on 2016-06-17
  • GBP 4
(38 pages)