Company NameStep Forward Rp Limited
DirectorGary Metcalf
Company StatusActive
Company Number09962652
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 2016(8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Gary Metcalf
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStep Forward
Booths Park
Knutsford
Cheshire
WA16 8QZ
Director NameKenetth John Hutchings
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleReal Estate Professional
Country of ResidenceEngland
Correspondence AddressStep Forward Rp Limited Hilton Lane
Prestwich Bury
Manchester
M25 9SA
Director NameMr Benjamin Giles Patmore
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressStep Forward Rp Ltd Hilton Street
Prestwich
Manchester
Greater Manchester
M25 9SA
Director NameMr Lawrence Joseph McNickle
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2019(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2020)
RoleProperty Acquisitions
Country of ResidenceEngland
Correspondence AddressBooths Hall Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr William Andrew Reid
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Chelford Road
Knutsford
Cheshire
WA16 8QZ

Location

Registered AddressSuite 1eb Booths Hall Booths Park
Chelford Rd
Knutsford
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 January 2023 (1 year, 3 months ago)
Next Return Due3 February 2024 (overdue)

Charges

17 February 2017Delivered on: 7 March 2017
Persons entitled: Rehab (1995) Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 29 June 2022 (8 pages)
30 June 2023Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
5 April 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2020 (8 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
14 April 2020Termination of appointment of Lawrence Joseph Mcnickle as a director on 14 April 2020 (1 page)
18 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
29 November 2019Termination of appointment of William Andrew Reid as a director on 29 November 2019 (1 page)
7 March 2019Appointment of Mr Lawrence Joseph Mcnickle as a director on 4 March 2019 (2 pages)
7 March 2019Appointment of Mr William Andrew Reid as a director on 4 March 2019 (2 pages)
30 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
18 September 2018Termination of appointment of Kenetth John Hutchings as a director on 1 June 2018 (1 page)
24 January 2018Confirmation statement made on 20 January 2018 with updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 July 2017Termination of appointment of Benjamin Giles Patmore as a director on 26 June 2017 (2 pages)
17 July 2017Termination of appointment of Benjamin Giles Patmore as a director on 26 June 2017 (2 pages)
17 July 2017Appointment of Gary Metcalf as a director on 4 July 2017 (3 pages)
17 July 2017Appointment of Gary Metcalf as a director on 4 July 2017 (3 pages)
11 July 2017Registered office address changed from Victory House Hilton Lane Prestwich Bury Manchester M25 9SA England to Suite 1Eb Booths Hall Booths Park Chelford Rd Knutsford WA16 8QZ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Victory House Hilton Lane Prestwich Bury Manchester M25 9SA England to Suite 1Eb Booths Hall Booths Park Chelford Rd Knutsford WA16 8QZ on 11 July 2017 (1 page)
7 March 2017Registration of charge 099626520001, created on 17 February 2017 (53 pages)
7 March 2017Registration of charge 099626520001, created on 17 February 2017 (53 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
3 October 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
3 October 2016Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 June 2016Statement of company's objects (2 pages)
16 June 2016Statement of company's objects (2 pages)
6 June 2016Appointment of Mr Benjamin Giles Patmore as a director on 12 May 2016 (3 pages)
6 June 2016Appointment of Mr Benjamin Giles Patmore as a director on 12 May 2016 (3 pages)
10 March 2016Director's details changed for Kenetth John Hutchings on 2 March 2016 (4 pages)
10 March 2016Director's details changed for Kenetth John Hutchings on 2 March 2016 (4 pages)
21 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)
21 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(7 pages)