Company NameHealey Homes (UK) Llp
Company StatusActive
Company NumberOC309597
CategoryLimited Liability Partnership
Incorporation Date14 October 2004(19 years, 5 months ago)

Directors

LLP Designated Member NameNemlane Limited (Corporation)
StatusCurrent
Appointed14 October 2004(same day as company formation)
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
LLP Designated Member NameNemplan Limited (Corporation)
StatusCurrent
Appointed14 October 2004(same day as company formation)
Correspondence AddressRegency House 45 - 51 Chorley New Road
Bolton
BL1 4QR

Location

Registered AddressRegency House
45 - 51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

21 November 2006Delivered on: 29 November 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 November 2006Delivered on: 29 November 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land at chadwick street eccles t/n GM345594.
Outstanding
18 January 2006Delivered on: 19 January 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of chadwick road eccles t/n GM345594 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future.
Outstanding
18 January 2006Delivered on: 19 January 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land at chadwick road eccles t/n GM345594.
Outstanding
10 January 2005Delivered on: 13 January 2005
Satisfied on: 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Land at chadwick road eccles manchester t/no: GM345594. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 January 2005Delivered on: 11 January 2005
Satisfied on: 22 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 November 2015Annual return made up to 14 October 2015 (3 pages)
23 November 2015Annual return made up to 14 October 2015 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 November 2014Annual return made up to 14 October 2014 (3 pages)
10 November 2014Annual return made up to 14 October 2014 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 December 2013Annual return made up to 14 October 2013 (3 pages)
13 December 2013Annual return made up to 14 October 2013 (3 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 14 October 2012 (3 pages)
2 November 2012Annual return made up to 14 October 2012 (3 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 October 2011Annual return made up to 14 October 2011 (3 pages)
17 October 2011Annual return made up to 14 October 2011 (3 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Registered office address changed from Regency House 45-49 Chorley New Road Bolton Greater Manachester B61 4QR on 4 May 2011 (1 page)
4 May 2011Member's details changed for Nemplan Limited on 10 November 2010 (1 page)
4 May 2011Member's details changed for Nemplan Limited on 10 November 2010 (1 page)
4 May 2011Annual return made up to 14 October 2010 (3 pages)
4 May 2011Registered office address changed from Regency House 45-49 Chorley New Road Bolton Greater Manachester B61 4QR on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Regency House 45-49 Chorley New Road Bolton Greater Manachester B61 4QR on 4 May 2011 (1 page)
4 May 2011Annual return made up to 14 October 2010 (3 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Annual return made up to 14 October 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2010Annual return made up to 14 October 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Annual return made up to 14/10/08 (2 pages)
11 November 2008Annual return made up to 14/10/08 (2 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2008Annual return made up to 14/10/07 (2 pages)
12 February 2008Annual return made up to 14/10/07 (2 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Particulars of mortgage/charge (5 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (5 pages)
18 October 2006Annual return made up to 14/10/06 (2 pages)
18 October 2006Annual return made up to 14/10/06 (2 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (5 pages)
2 November 2005Annual return made up to 14/10/05 (2 pages)
2 November 2005Annual return made up to 14/10/05 (2 pages)
13 May 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
13 May 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
13 January 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (4 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
14 October 2004Incorporation (3 pages)
14 October 2004Incorporation (3 pages)