Company Name63 Bounds Green Road Limited
Company StatusActive
Company Number04739177
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDeborah Amanda Cummings
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Morgan Avenue
Walthamstow
London
E17 3PL
Director NameMrs Christine Catherine Hanna
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address23 Stone Hall Road
Winchmore Hill
London
N21 1LR
Director NameMr Anthony Michael Hindley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWall Hill Barn
Frog Lane, Pickmere
Knutsford
Cheshire
WA16 0LJ
Secretary NameMr Anthony Michael Hindley
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWall Hill Barn
Frog Lane, Pickmere
Knutsford
Cheshire
WA16 0LJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressStation House
Adams Hill
Knutsford
Cheshire
WA16 6DN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches8 other UK companies use this postal address

Shareholders

200 at £4Chapter Properties Investments LTD
50.00%
Ordinary
110 at £4Deborah Amanda Cummings
27.50%
Ordinary
90 at £4Christine Catherine Hanna
22.50%
Ordinary

Financials

Year2014
Net Worth£915
Cash£1,125
Current Liabilities£210

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2024 (3 days ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

21 July 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 August 2017Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,600
(6 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,600
(6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,600
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,600
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,600
(6 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,600
(6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,600
(6 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,600
(6 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
22 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
2 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Director's details changed for Deborah Amanda Cummings on 18 April 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Deborah Amanda Cummings on 18 April 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Director's change of particulars / christine hanna / 19/04/2009 (1 page)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Director's change of particulars / christine hanna / 19/04/2009 (1 page)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
25 April 2008Return made up to 18/04/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 18/04/07; full list of members (3 pages)
13 June 2007Return made up to 18/04/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS (1 page)
29 May 2007Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 August 2006Registered office changed on 15/08/06 from: west barn savay farm savay lane denham buckinghamshire UB9 5NJ (1 page)
15 August 2006Registered office changed on 15/08/06 from: west barn savay farm savay lane denham buckinghamshire UB9 5NJ (1 page)
2 May 2006Return made up to 18/04/06; full list of members (3 pages)
2 May 2006Return made up to 18/04/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 May 2005Return made up to 18/04/05; full list of members (3 pages)
18 May 2005Return made up to 18/04/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 June 2004Return made up to 18/04/04; full list of members (7 pages)
7 June 2004Return made up to 18/04/04; full list of members (7 pages)
28 January 2004Nc inc already adjusted 24/06/03 (2 pages)
28 January 2004Nc inc already adjusted 24/06/03 (2 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Ad 24/06/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
21 January 2004Ad 24/06/03--------- £ si 399@1=399 £ ic 1/400 (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Registered office changed on 01/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 April 2003Incorporation (14 pages)
18 April 2003Incorporation (14 pages)