Company NameNW Living Limited
DirectorsChristopher McDermott and Catherine Walkin
Company StatusActive
Company Number11185206
CategoryPrivate Limited Company
Incorporation Date2 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christopher McDermott
Date of BirthMay 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
Director NameMiss Catherine Walkin
Date of BirthMay 1990 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

3 March 2023Delivered on: 6 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 115 stamford road lees oldham OL4 3NB.
Outstanding
19 October 2022Delivered on: 25 October 2022
Persons entitled: Kent Reliance

Classification: A registered charge
Particulars: 30 chorley old road bolton BL1 3AA.
Outstanding
26 August 2022Delivered on: 31 August 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 26 market street, denton, manchester, M34 2FH registered at hm land registry with title number GM46475.
Outstanding
19 August 2022Delivered on: 24 August 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 115 stamford road, lees oldham, OL4 3NB registered with hm land registry with title number GM36869.
Outstanding
17 August 2022Delivered on: 19 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 27, greek street, stockport, SK3 8AX and as more particularly described at the land registry: 27 greek street, stockport (SK3 8AX). GM206149.
Outstanding
4 November 2021Delivered on: 8 November 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 123 wilderspool causeway, warrington, WA4 6PX.
Outstanding
11 September 2020Delivered on: 14 September 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 5 high street, stockport, SK1 1EG.
Outstanding
19 August 2019Delivered on: 20 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 21 roberts street eccles manchester M30 0FX.
Outstanding
3 March 2023Delivered on: 6 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 27 greek street stockport SK3 8AX.
Outstanding
5 July 2019Delivered on: 11 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 123 wilderspool causeway. Warrington. WA4 6PX.
Outstanding

Filing History

16 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 November 2023Registration of charge 111852060012, created on 3 November 2023 (39 pages)
6 November 2023Registration of charge 111852060011, created on 31 October 2023 (4 pages)
4 July 2023Director's details changed for Miss Catherine Walkin on 4 July 2023 (2 pages)
4 July 2023Director's details changed for Mr Christopher Mcdermott on 4 July 2023 (2 pages)
6 March 2023Registration of charge 111852060010, created on 3 March 2023 (4 pages)
6 March 2023Registration of charge 111852060009, created on 3 March 2023 (4 pages)
17 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 December 2022Registered office address changed from 546 Chorley Old Road Bolton Greater Manchester BL1 6AB England to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND on 8 December 2022 (1 page)
25 October 2022Registration of charge 111852060008, created on 19 October 2022 (4 pages)
31 August 2022Registration of charge 111852060007, created on 26 August 2022 (7 pages)
24 August 2022Registration of charge 111852060006, created on 19 August 2022 (8 pages)
19 August 2022Registration of charge 111852060005, created on 17 August 2022 (5 pages)
8 June 2022Registered office address changed from 22 Fordbank Road Manchester M20 2th England to 546 Chorley Old Road Bolton Greater Manchester BL16AB on 8 June 2022 (1 page)
21 March 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
8 November 2021Registration of charge 111852060004, created on 4 November 2021 (4 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (7 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 September 2020Registration of charge 111852060003, created on 11 September 2020 (4 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 March 2020Registered office address changed from 20 Francis Street Eccles Manchester M30 9PR United Kingdom to 22 Fordbank Road Manchester M20 2th on 30 March 2020 (1 page)
30 March 2020Change of details for Miss Catherine Walkin as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Christopher Mcdermott on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Miss Catherine Walkin on 30 March 2020 (2 pages)
30 March 2020Change of details for Mr Christopher Mcdermott as a person with significant control on 30 March 2020 (2 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 August 2019Registration of charge 111852060002, created on 19 August 2019 (3 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 July 2019Registration of charge 111852060001, created on 5 July 2019 (3 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 August 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 February 2018Incorporation
Statement of capital on 2018-02-02
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)