Hale
Altrincham
Cheshire
WA15 9SA
LLP Designated Member Name | Mrs Sylvia Anne Hagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
LLP Designated Member Name | Urban Waterside Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2012(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 March 2022) |
Correspondence Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
Registered Address | 154 Ashley Road Hale Altrincham Cheshire WA15 9SA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £718,285 |
Cash | £834,493 |
Current Liabilities | £316,324 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 September 2007 | Delivered on: 12 September 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: F/H land and buildings k/a unit 4 jensen court astmoor industrial estate t/n CH342666. 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. Outstanding |
---|---|
5 June 2007 | Delivered on: 12 June 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. Outstanding |
1 June 2007 | Delivered on: 6 June 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: By way of fixed charge all the f/h units at 1-3 and 5-14 jenson court astmoor lane astmoor industrial estate runcorn cheshire t/no's CH342668, CH338711, CH304673, CH294811 and CH304493. 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. Outstanding |
8 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
6 February 2020 | Member's details changed for Mrs Sylvia Anne Hagan on 1 February 2020 (2 pages) |
6 February 2020 | Member's details changed for Mr Howard Edward Hagan on 1 February 2020 (2 pages) |
6 February 2020 | Change of details for Mrs Sylvia Anne Hagan as a person with significant control on 1 February 2020 (2 pages) |
6 February 2020 | Change of details for Mr Howard Edward Hagan as a person with significant control on 1 February 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Member's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Member's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Member's details changed for Mr Howard Edward Hagan on 4 May 2017 (2 pages) |
27 June 2017 | Member's details changed for Mrs Sylvia Anne Hagan on 4 May 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Annual return made up to 1 February 2016 (4 pages) |
4 February 2016 | Annual return made up to 1 February 2016 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Member's details changed for Sylvia Anne Hagan on 25 February 2015 (2 pages) |
25 February 2015 | Member's details changed for Mr Howard Edward Hagan on 25 February 2015 (2 pages) |
25 February 2015 | Member's details changed for Sylvia Anne Hagan on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 1 February 2015 (4 pages) |
25 February 2015 | Annual return made up to 1 February 2015 (4 pages) |
25 February 2015 | Annual return made up to 1 February 2015 (4 pages) |
25 February 2015 | Member's details changed for Mr Howard Edward Hagan on 25 February 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 1 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 1 February 2014 (4 pages) |
2 April 2014 | Annual return made up to 1 February 2014 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 1 February 2013 (4 pages) |
27 March 2013 | Appointment of Urban Waterside Limited as a member (2 pages) |
27 March 2013 | Annual return made up to 1 February 2013 (4 pages) |
27 March 2013 | Annual return made up to 1 February 2013 (4 pages) |
27 March 2013 | Appointment of Urban Waterside Limited as a member (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 1 February 2012 (3 pages) |
16 February 2012 | Annual return made up to 1 February 2012 (3 pages) |
16 February 2012 | Annual return made up to 1 February 2012 (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
4 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
17 February 2011 | Annual return made up to 1 February 2011 (3 pages) |
17 February 2011 | Annual return made up to 1 February 2011 (3 pages) |
17 February 2011 | Annual return made up to 1 February 2011 (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Annual return made up to 1 February 2010 (6 pages) |
10 March 2010 | Annual return made up to 1 February 2010 (6 pages) |
10 March 2010 | Annual return made up to 1 February 2010 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Annual return made up to 01/02/09 (2 pages) |
28 April 2009 | Annual return made up to 01/02/09 (2 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 March 2008 | Annual return made up to 01/02/08 (2 pages) |
12 March 2008 | Annual return made up to 01/02/08 (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: baker tilly brazennose house lincoln square manchester lancashire M2 5BL (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: baker tilly brazennose house lincoln square manchester lancashire M2 5BL (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
18 March 2007 | Annual return made up to 01/02/07 (2 pages) |
18 March 2007 | Annual return made up to 01/02/07 (2 pages) |
24 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
24 August 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
1 February 2006 | Incorporation (3 pages) |
1 February 2006 | Incorporation (3 pages) |