Handforth
Wilmslow
SK9 3AN
Director Name | Mr Guy Webster |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2014(same day as company formation) |
Role | Property Trading |
Country of Residence | England |
Correspondence Address | 23 Brereton Road Handforth Wilmslow SK9 3AN |
Registered Address | 23 Brereton Road Handforth Wilmslow SK9 3AN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 10 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 3 weeks from now) |
27 January 2017 | Delivered on: 8 February 2017 Persons entitled: Yorkshire Property Finance Limited Classification: A registered charge Outstanding |
---|---|
27 January 2017 | Delivered on: 8 February 2017 Persons entitled: Yorkshire Property Finance Limited Classification: A registered charge Particulars: F/H and l/h 1 derwent drive handforth t/nos CH308778 and CH529319. Outstanding |
24 April 2015 | Delivered on: 25 April 2015 Persons entitled: Yorkshire Property Finance Limited Classification: A registered charge Particulars: Land being 49 penarth road, northenden, manchester l/h LA17150. Outstanding |
24 April 2015 | Delivered on: 25 April 2015 Persons entitled: Yorkshire Property Finance Limited Classification: A registered charge Particulars: Land being 49 penarth road, northenden, manchester l/h t/no LA17150. Outstanding |
22 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 29 April 2022 (10 pages) |
23 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 29 April 2021 (10 pages) |
23 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 29 April 2020 (7 pages) |
27 April 2021 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
26 April 2021 | Current accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
24 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 January 2019 | Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Manchester Greater Manchester SK8 3GP to 23 Brereton Road Handforth Wilmslow SK9 3AN on 29 January 2019 (1 page) |
12 November 2018 | Change of details for Mr Guy Webster as a person with significant control on 26 January 2018 (2 pages) |
12 November 2018 | Director's details changed for Mrs Clare Webster on 26 January 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
12 November 2018 | Director's details changed for Mr Guy Webster on 26 January 2018 (2 pages) |
12 November 2018 | Change of details for Mrs Clare Webster as a person with significant control on 26 January 2018 (2 pages) |
12 November 2018 | Register inspection address has been changed from 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY England to 23 Brereton Road Handforth Wilmslow SK9 3AN (1 page) |
26 September 2018 | Satisfaction of charge 093022320004 in full (4 pages) |
26 September 2018 | Satisfaction of charge 093022320003 in full (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
8 February 2017 | Registration of charge 093022320004, created on 27 January 2017 (62 pages) |
8 February 2017 | Registration of charge 093022320003, created on 27 January 2017 (16 pages) |
8 February 2017 | Registration of charge 093022320004, created on 27 January 2017 (62 pages) |
8 February 2017 | Registration of charge 093022320003, created on 27 January 2017 (16 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 July 2016 | Satisfaction of charge 093022320001 in full (1 page) |
14 July 2016 | Satisfaction of charge 093022320001 in full (1 page) |
27 May 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 (3 pages) |
27 May 2016 | Previous accounting period extended from 30 November 2015 to 30 April 2016 (3 pages) |
18 April 2016 | Registered office address changed from Eaton Hall Farm Upwoods Road Doveridge Ashbourne Derbyshire DE6 5LN England to 5300 Lakeside Cheadle Royal Business Park Manchester Greater Manchester SK8 3GP on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Eaton Hall Farm Upwoods Road Doveridge Ashbourne Derbyshire DE6 5LN England to 5300 Lakeside Cheadle Royal Business Park Manchester Greater Manchester SK8 3GP on 18 April 2016 (2 pages) |
3 March 2016 | Satisfaction of charge 093022320002 in full (4 pages) |
3 March 2016 | Satisfaction of charge 093022320002 in full (4 pages) |
14 December 2015 | Register(s) moved to registered inspection location 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY (1 page) |
14 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from Eaton Hall Farm Doveridge Ashbourne Derbyshire DE6 5LN to Eaton Hall Farm Upwoods Road Doveridge Ashbourne Derbyshire DE6 5LN on 14 December 2015 (1 page) |
14 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from Eaton Hall Farm Doveridge Ashbourne Derbyshire DE6 5LN to Eaton Hall Farm Upwoods Road Doveridge Ashbourne Derbyshire DE6 5LN on 14 December 2015 (1 page) |
14 December 2015 | Register(s) moved to registered inspection location 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY (1 page) |
12 December 2015 | Registered office address changed from 5 Errwood Crescent Manchester M19 2NX United Kingdom to Eaton Hall Farm Doveridge Ashbourne Derbyshire DE6 5LN on 12 December 2015 (1 page) |
12 December 2015 | Register inspection address has been changed to 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY (1 page) |
12 December 2015 | Registered office address changed from 5 Errwood Crescent Manchester M19 2NX United Kingdom to Eaton Hall Farm Doveridge Ashbourne Derbyshire DE6 5LN on 12 December 2015 (1 page) |
12 December 2015 | Register inspection address has been changed to 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY (1 page) |
25 April 2015 | Registration of charge 093022320002, created on 24 April 2015 (16 pages) |
25 April 2015 | Registration of charge 093022320001, created on 24 April 2015 (62 pages) |
25 April 2015 | Registration of charge 093022320001, created on 24 April 2015 (62 pages) |
25 April 2015 | Registration of charge 093022320002, created on 24 April 2015 (16 pages) |
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|
10 November 2014 | Incorporation Statement of capital on 2014-11-10
|