Manchester
M2 6AW
Director Name | Mr Benjamin Thomas Goodman |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suite 4 No 1 King Street Manchester M2 6AW |
Director Name | Mr Mark Lee Chadwick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 No 1 King Street Manchester M2 6AW |
Director Name | Mr Michael John Cummings |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 No 1 King Street Manchester M2 6AW |
Registered Address | Suite 4 No 1 King Street Manchester M2 6AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
26 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: First, the freehold land at the rear of the woodlands, whitchurch road, aston, nantwich CW5 8DB being part of the land registered under title number CH451358 more particularly described in a transfer of the same date made between george bernard lawrence and hilary margaret noel lawrence (1) and hollins homes (aston) limited (2); and secondly, the freehold land adjoining the woodlands, whitchurch road, aston, nantwich CW5 8DB being part of the land registered under title number CH621705 more particularly described in a transfer of even date made between george bernard lawrence, hilary margaret noel lawrence, adrian george lawrence and joanne margaret walley (1) and hollins homes (aston) limited (2). Outstanding |
---|---|
26 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: First, the freehold land at the rear of the woodlands, whitchurch road, aston, nantwich CW5 8DB being part of the land registered under title number CH451358 more particularly described in a transfer of the same date made between george bernard lawrence and hilary margaret noel lawrence (1) and hollins homes (aston) limited (2); and secondly, the freehold land adjoining the woodlands, whitchurch road, aston, nantwich CW5 8DB being part of the land registered under title number CH621705 more particularly described in a transfer of even date made between george bernard lawrence, hilary margaret noel lawrence, adrian george lawrence and joanne margaret walley (1) and hollins homes (aston) limited (2). Outstanding |
26 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 August 2023 | Termination of appointment of Michael John Cummings as a director on 9 August 2023 (1 page) |
---|---|
5 July 2023 | Accounts for a small company made up to 30 April 2022 (8 pages) |
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
24 May 2023 | Appointment of Mr Benjamin Thomas Goodman as a director on 24 May 2023 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a small company made up to 30 April 2021 (7 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 30 April 2020 (8 pages) |
5 January 2021 | Termination of appointment of Mark Lee Chadwick as a director on 23 December 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
3 October 2019 | Director's details changed for Mark Chadwick on 1 October 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
3 June 2019 | Change of details for Hollins Homes Limited as a person with significant control on 28 September 2018 (2 pages) |
3 June 2019 | Notification of Housing Growth Partnership Gp Llp as a person with significant control on 28 September 2018 (2 pages) |
2 April 2019 | Current accounting period shortened from 31 May 2019 to 30 April 2019 (1 page) |
1 April 2019 | Registration of charge 113907310003, created on 26 March 2019 (35 pages) |
1 April 2019 | Registration of charge 113907310002, created on 26 March 2019 (27 pages) |
1 April 2019 | Registration of charge 113907310001, created on 26 March 2019 (20 pages) |
27 March 2019 | Resolutions
|
27 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
27 March 2019 | Change of share class name or designation (2 pages) |
31 July 2018 | Registered office address changed from Suit 4 No 1 King Street Manchester M2 6AW United Kingdom to Suite 4 No 1 King Street Manchester M2 6AW on 31 July 2018 (1 page) |
31 May 2018 | Incorporation Statement of capital on 2018-05-31
|