Heswall
Wirral
CH60 0EE
Wales
Director Name | Mr David Walton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Wirral CH60 0EE Wales |
Director Name | Mr John Heald |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Merseyside CH60 0EE Wales |
Director Name | Mr Peter Andrew Lawlor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Barnston House Beacon Lane Heswall Merseyside CH60 0EE Wales |
Secretary Name | Mr John Heald |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Barnston House Beacon Lane Heswall Merseyside CH60 0EE Wales |
Registered Address | C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Peter Andrew Lawlor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
6 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
31 January 2022 | Confirmation statement made on 14 January 2022 with updates (6 pages) |
17 November 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
1 September 2021 | Registered office address changed from Barnston House Beacon Lane Heswall Merseyside CH60 0EE to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 1 September 2021 (1 page) |
29 July 2021 | Termination of appointment of Peter Andrew Lawlor as a director on 27 July 2021 (1 page) |
29 July 2021 | Notification of a person with significant control statement (2 pages) |
29 July 2021 | Cessation of Peter Andrew Lawlor as a person with significant control on 18 May 2021 (1 page) |
18 May 2021 | Appointment of Mr Peter Maurice Hartill as a director on 18 May 2021 (2 pages) |
18 May 2021 | Appointment of Mr David Walton as a director on 18 May 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
25 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
30 May 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
30 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
30 May 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
30 May 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (3 pages) |
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (3 pages) |
28 January 2014 | Director's details changed for Mr Paul Andrew Lawlor on 14 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Paul Andrew Lawlor on 14 January 2014 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Termination of appointment of John Heald as a director (1 page) |
17 February 2011 | Termination of appointment of John Heald as a director (1 page) |
17 February 2011 | Termination of appointment of John Heald as a secretary (1 page) |
17 February 2011 | Termination of appointment of John Heald as a secretary (1 page) |
14 January 2011 | Incorporation (21 pages) |
14 January 2011 | Incorporation (21 pages) |