Company NameHutch National Ltd
DirectorMuttayab Mahmood
Company StatusActive
Company Number10815383
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Muttayab Mahmood
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressH-3 Cassidy Court Kansas Avenue
Salford
M50 2GL

Location

Registered AddressProspect House Featherstall Road South
Featherstall Road South
Oldham
OL9 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

27 June 2023Delivered on: 27 June 2023
Persons entitled: Apollo Distribution Fzco

Classification: A registered charge
Outstanding
27 June 2023Delivered on: 27 June 2023
Persons entitled: Apollo Distribution Fzco

Classification: A registered charge
Particulars: The properties situate and known as:. (I) hamilton house, 3-5 hamilton street, oldham OL4 1DA as is registered at the land registry with freehold title absolute under title number MAN98005;. (Ii) land adjoining hamilton house, 3-5 hamilton street, oldham OL4 1DA as is registered at the land registry with freehold title absolute under title number MAN399895;. (Iii) 4-6 glodwick street as is registered at the land registry with good leasehold title under title number OL4404;.
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3-5 hamilton street, oldham, OL4 1DA and 4&6 glodwick road, oldham, OL4 1BZ.
Outstanding
18 May 2018Delivered on: 21 May 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3-5 hamilton street, oldham, OL4 1DA and 4&6 glodwick road, oldham, OL4 1BZ.
Outstanding

Filing History

11 March 2024Confirmation statement made on 23 November 2023 with no updates (3 pages)
19 July 2023Satisfaction of charge 108153830001 in full (1 page)
19 July 2023Satisfaction of charge 108153830002 in full (1 page)
18 July 2023Notice of ceasing to act as receiver or manager (4 pages)
18 July 2023Notice of ceasing to act as receiver or manager (4 pages)
27 June 2023Registration of charge 108153830004, created on 27 June 2023 (16 pages)
27 June 2023Registration of charge 108153830003, created on 27 June 2023 (30 pages)
27 April 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
9 November 2022Appointment of receiver or manager (4 pages)
9 November 2022Appointment of receiver or manager (4 pages)
2 July 2022Compulsory strike-off action has been discontinued (1 page)
1 July 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 October 2021Compulsory strike-off action has been discontinued (1 page)
7 October 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 October 2021Registered office address changed from 2 Macauley Road Chorlton Manchester M16 0FA England to Prospect House Featherstall Road South Featherstall Road South Oldham OL9 6HT on 7 October 2021 (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
15 June 2020Registered office address changed from 1 Woodcock Court Modwen Road Salford M5 3EZ England to 2 Macauley Road Chorlton Manchester M16 0FA on 15 June 2020 (1 page)
20 May 2020Compulsory strike-off action has been discontinued (1 page)
19 May 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2019Notice of ceasing to act as receiver or manager (8 pages)
6 September 2019Appointment of receiver or manager (8 pages)
12 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 March 2019Registered office address changed from H-3 Cassidy Court Kansas Avenue Salford M50 2GL England to 1 Woodcock Court Modwen Road Salford M5 3EZ on 21 March 2019 (1 page)
20 March 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
21 May 2018Registration of charge 108153830002, created on 18 May 2018 (13 pages)
21 May 2018Registration of charge 108153830001, created on 18 May 2018 (6 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (3 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)