Company NameAccent Homes Limited
DirectorsClare Webster and Guy Webster
Company StatusActive
Company Number09302232
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Clare Webster
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleProperty Trading
Country of ResidenceEngland
Correspondence Address23 Brereton Road
Handforth
Wilmslow
SK9 3AN
Director NameMr Guy Webster
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleProperty Trading
Country of ResidenceEngland
Correspondence Address23 Brereton Road
Handforth
Wilmslow
SK9 3AN

Location

Registered Address23 Brereton Road
Handforth
Wilmslow
SK9 3AN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

27 January 2017Delivered on: 8 February 2017
Persons entitled: Yorkshire Property Finance Limited

Classification: A registered charge
Outstanding
27 January 2017Delivered 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 2015Delivered 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 2015Delivered 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

Filing History

22 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 29 April 2022 (10 pages)
23 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 29 April 2021 (10 pages)
23 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 29 April 2020 (7 pages)
27 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
26 April 2021Current accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
24 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 January 2019Registered 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 2018Change of details for Mr Guy Webster as a person with significant control on 26 January 2018 (2 pages)
12 November 2018Director's details changed for Mrs Clare Webster on 26 January 2018 (2 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
12 November 2018Director's details changed for Mr Guy Webster on 26 January 2018 (2 pages)
12 November 2018Change of details for Mrs Clare Webster as a person with significant control on 26 January 2018 (2 pages)
12 November 2018Register 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 2018Satisfaction of charge 093022320004 in full (4 pages)
26 September 2018Satisfaction of charge 093022320003 in full (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
8 February 2017Registration of charge 093022320004, created on 27 January 2017 (62 pages)
8 February 2017Registration of charge 093022320003, created on 27 January 2017 (16 pages)
8 February 2017Registration of charge 093022320004, created on 27 January 2017 (62 pages)
8 February 2017Registration of charge 093022320003, created on 27 January 2017 (16 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 July 2016Satisfaction of charge 093022320001 in full (1 page)
14 July 2016Satisfaction of charge 093022320001 in full (1 page)
27 May 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (3 pages)
27 May 2016Previous accounting period extended from 30 November 2015 to 30 April 2016 (3 pages)
18 April 2016Registered 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 2016Registered 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 2016Satisfaction of charge 093022320002 in full (4 pages)
3 March 2016Satisfaction of charge 093022320002 in full (4 pages)
14 December 2015Register(s) moved to registered inspection location 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY (1 page)
14 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Registered 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 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Registered 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 2015Register(s) moved to registered inspection location 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY (1 page)
12 December 2015Registered 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 2015Register inspection address has been changed to 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY (1 page)
12 December 2015Registered 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 2015Register inspection address has been changed to 17 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY (1 page)
25 April 2015Registration of charge 093022320002, created on 24 April 2015 (16 pages)
25 April 2015Registration of charge 093022320001, created on 24 April 2015 (62 pages)
25 April 2015Registration of charge 093022320001, created on 24 April 2015 (62 pages)
25 April 2015Registration of charge 093022320002, created on 24 April 2015 (16 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)