Nantwich
Cheshire
CW5 6PF
Director Name | Mr Richard Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(5 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Mr Mark Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(5 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Secretary Name | Mr Stephen Lance Sheridan |
---|---|
Status | Current |
Appointed | 15 May 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Mr Simon Chantler |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Mr Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Wellesley House Sloane Square London SW1W 8DJ |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Hall Brookland Romney Marsh Kent TN29 9TD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Susan Elizabeth McGuiness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 160 Fernhead Road Maida Vale London W9 3EL |
Secretary Name | James Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2021) |
Role | Company Director |
Correspondence Address | Marklye Marklye Lane Rushlake Green Heathfield East Sussex TN21 9PN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | H&c Group LTD 33.33% Ordinary |
---|---|
1 at £1 | Mr Mark Francis Sheardown 33.33% Ordinary |
1 at £1 | Noel Stackhouse 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£239,060 |
Cash | £678 |
Current Liabilities | £249,774 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
26 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (5 pages) |
17 March 2023 | Termination of appointment of Mark Sheardown as a director on 25 November 2022 (1 page) |
27 February 2023 | Previous accounting period shortened from 30 September 2022 to 31 May 2022 (1 page) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
6 October 2022 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
30 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
24 February 2022 | Company name changed denman house holdings LIMITED\certificate issued on 24/02/22
|
21 February 2022 | Change of name notice (2 pages) |
2 October 2021 | Registered office address changed from Trull Trull Tetbury Gloucestershire GL8 8SQ England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 2 October 2021 (1 page) |
2 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
27 August 2021 | Notification of S & M Chantler Trading Limited as a person with significant control on 1 June 2021 (2 pages) |
27 August 2021 | Cessation of Noel Stackhouse as a person with significant control on 1 June 2021 (1 page) |
27 August 2021 | Appointment of Mr Simon Chantler as a director on 1 June 2021 (2 pages) |
27 August 2021 | Cessation of Richard Kelvin Hughes as a person with significant control on 1 June 2021 (1 page) |
27 August 2021 | Cessation of Mark Sheardown as a person with significant control on 1 June 2021 (1 page) |
24 May 2021 | Appointment of Mr Stephen Lance Sheridan as a secretary on 15 May 2021 (2 pages) |
24 May 2021 | Termination of appointment of James Fairbairn as a secretary on 15 May 2021 (1 page) |
20 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
21 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
2 September 2020 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH to Trull Trull Tetbury Gloucestershire GL8 8SQ on 2 September 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
18 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 October 2015 | Secretary's details changed for James Fairbairn on 13 September 2014 (1 page) |
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Secretary's details changed for James Fairbairn on 13 September 2014 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Director's details changed for Mr Noel Stackhouse on 31 July 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Noel Stackhouse on 31 July 2014 (2 pages) |
10 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 August 2014 | Termination of appointment of Susan Elizabeth Mcguiness as a secretary on 16 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Susan Elizabeth Mcguiness as a secretary on 16 July 2014 (2 pages) |
8 July 2014 | Appointment of James Fairbairn as a secretary (3 pages) |
8 July 2014 | Appointment of James Fairbairn as a secretary (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
21 May 2012 | Appointment of Mr Richard Kelvin Hughes as a director (2 pages) |
21 May 2012 | Appointment of Mr Mark Sheardown as a director (2 pages) |
21 May 2012 | Appointment of Mr Richard Kelvin Hughes as a director (2 pages) |
21 May 2012 | Appointment of Mr Mark Sheardown as a director (2 pages) |
2 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Termination of appointment of Richard Kelvin Hughes as a director (1 page) |
12 September 2011 | Termination of appointment of Mark Sheardown as a director (1 page) |
12 September 2011 | Termination of appointment of Mark Sheardown as a director (1 page) |
12 September 2011 | Termination of appointment of Richard Kelvin Hughes as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Director's details changed for Mr Noel Stackhouse on 1 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Noel Stackhouse on 1 July 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Noel Stackhouse on 1 July 2010 (2 pages) |
1 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Director's change of particulars / noel stackhouse / 10/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / noel stackhouse / 10/08/2009 (1 page) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 April 2009 | Return made up to 12/09/08; full list of members (4 pages) |
28 April 2009 | Return made up to 12/09/08; full list of members (4 pages) |
27 April 2009 | Director appointed mr noel stackhouse (1 page) |
27 April 2009 | Director appointed mr noel stackhouse (1 page) |
3 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 March 2008 | Ad 30/09/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
4 March 2008 | Ad 30/09/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
8 January 2008 | Return made up to 12/09/07; full list of members (7 pages) |
8 January 2008 | Return made up to 12/09/07; full list of members (7 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: c/O. Arthur G. mead & co. Adam house 1 fitzroy square london W1P 6HE (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
26 June 2007 | Company name changed north cyprus properties & constr uction LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed north cyprus properties & constr uction LIMITED\certificate issued on 26/06/07 (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Incorporation (14 pages) |
12 September 2006 | Incorporation (14 pages) |