Company NameHuntsmere Contracts Limited
DirectorChristopher Neil Oakes
Company StatusActive
Company Number07233189
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Previous NameHuntsmere (Hawkwell) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfall House 33a Macclesfield Road
Wilmslow
SK9 2AF
Director NameMrs Louise Margaret Oakes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2AP

Location

Registered AddressPrimary House Primary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher Oakes
100.00%
Ordinary

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 Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

25 April 2016Delivered on: 26 April 2016
Persons entitled: Lloyds Bank Private Banking Limited, the Lender as Defined in the Instrument Accompanying This Form MR01

Classification: A registered charge
Particulars: Flat 25, ormonde mansions, 10A southampton row, london WC1B 4BS (title number NGL817136).
Outstanding
9 September 2014Delivered on: 12 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
9 September 2014Delivered on: 12 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Leasehold property k/a flat 25 ormonde mansions 110A southampton row london title no NGL817136.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
24 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
21 March 2023Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023 (1 page)
16 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
12 October 2022Notification of Luxury Old World Holdings Limited as a person with significant control on 29 September 2022 (2 pages)
12 October 2022Cessation of Christopher Oakes as a person with significant control on 29 September 2022 (1 page)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
27 October 2021Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021 (1 page)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 March 2018Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page)
3 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page)
26 April 2016Registration of charge 072331890003, created on 25 April 2016 (44 pages)
26 April 2016Registration of charge 072331890003, created on 25 April 2016 (44 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
12 September 2014Registration of charge 072331890002, created on 9 September 2014 (15 pages)
12 September 2014Registration of charge 072331890002, created on 9 September 2014 (15 pages)
12 September 2014Registration of charge 072331890001, created on 9 September 2014 (20 pages)
12 September 2014Registration of charge 072331890001, created on 9 September 2014 (20 pages)
12 September 2014Registration of charge 072331890002, created on 9 September 2014 (15 pages)
12 September 2014Registration of charge 072331890001, created on 9 September 2014 (20 pages)
31 July 2014Termination of appointment of Louise Margaret Oakes as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Louise Margaret Oakes as a director on 31 July 2014 (1 page)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Director's details changed for Mr Christopher Neil Oakes on 2 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Christopher Neil Oakes on 2 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Christopher Neil Oakes on 2 April 2014 (2 pages)
19 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
19 December 2013Registered office address changed from the Old Sawmill Elizabeth Street Macclesfield SK11 6QL United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from the Old Sawmill Elizabeth Street Macclesfield SK11 6QL United Kingdom on 19 December 2013 (1 page)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
11 May 2011Statement of capital following an allotment of shares on 23 April 2010
  • GBP 100
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 23 April 2010
  • GBP 100
(3 pages)
10 May 2011Appointment of Mrs Louise Margaret Oakes as a director (2 pages)
10 May 2011Appointment of Mrs Louise Margaret Oakes as a director (2 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 May 2011Company name changed huntsmere (hawkwell) LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Company name changed huntsmere (hawkwell) LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2010Incorporation (21 pages)
23 April 2010Incorporation (21 pages)