Cheadle Hulme
Cheadle
SK8 6JA
Director Name | Mr Matthew James Browne |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lynton Park Road Cheadle Hulme Cheadle SK8 6JA |
Registered Address | 11 Lynton Park Road Cheadle Hulme Cheadle SK8 6JA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
24 June 2022 | Delivered on: 4 July 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that leasehold land known as leasehold land known as 35 florist street, stockport, greater manchester, SK3 8DW registered at the land registry under title number GM648687. Outstanding |
---|---|
24 June 2022 | Delivered on: 4 July 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that leasehold land known as leasehold land known as 45 farr street, edgeley, greater manchester, SK3 9LD registered at the land registry under title number GM396378. Outstanding |
15 February 2021 | Delivered on: 23 February 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 6, 21 old lansdowne road, manchester, M20 2PB (first registration). Outstanding |
2 October 2020 | Delivered on: 2 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 10 ryie street. Macclesfield. Cheshire. SK11 8BQ. Outstanding |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 6 ash road partington lancashire M31 4HJ. Outstanding |
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 47 farr street, stockport, cheshire SK3 9LD. Outstanding |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 29 st matthews road stockport SK3 9AN. Outstanding |
22 February 2019 | Delivered on: 22 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 30 farr street. Stockport. SK3 9LD. Outstanding |
2 December 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
2 October 2020 | Registration of charge 106130340005, created on 2 October 2020 (4 pages) |
15 June 2020 | Change of details for Mr Christopher Richard Browne as a person with significant control on 1 September 2018 (2 pages) |
26 May 2020 | Registration of charge 106130340003, created on 22 May 2020 (4 pages) |
26 May 2020 | Registration of charge 106130340004, created on 22 May 2020 (4 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
22 March 2019 | Registration of charge 106130340002, created on 22 March 2019 (3 pages) |
22 February 2019 | Registration of charge 106130340001, created on 22 February 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|