Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director Name | Mr John Whittaker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Oakmere Hall Chester Road Northwich Cheshire CW8 2EG |
Registered Address | Flat 4 Oakmere Hall Chester Road Northwich Cheshire CW8 2EG |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Delamere and Oakmere |
Ward | Tarvin and Kelsall |
Built Up Area | Sandiway |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
27 May 2020 | Delivered on: 2 June 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 2 townfield court, townfield lane, prenton CH43 2LH registered at hm land registry under title no. MS632590. Outstanding |
---|---|
24 October 2019 | Delivered on: 24 October 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Flat 4, 7 the ridings, prenton, wirral, merseyside CH43 9XZ as registered at land registry under title no. MS521014. Outstanding |
6 September 2019 | Delivered on: 11 September 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 9 lorne court, lorne road, prenton CH43 1XU. Title number MS438376. Outstanding |
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 101 beechwood court wirral CH49 5NY. Outstanding |
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 13 the groves beresford road prenton CH43 1YF. Outstanding |
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 4 st aidans court prenton CH43 8TP. Outstanding |
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 8 the groves beresford road prenton CH43 1YF. Outstanding |
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 15 st aidans court prenton CH43 8TP. Outstanding |
4 October 2021 | Delivered on: 4 October 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 4 the groves, beresford road, prenton, wirral CH43 1YF registered at hm land registry under title no. MS236034. Outstanding |
12 March 2021 | Delivered on: 17 March 2021 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 7 townfield court townfield lane prenton and garage wirral CH43 2LH. Outstanding |
6 December 2018 | Delivered on: 11 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 9 oakland court cearns road prenton CH43 1XH. Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
3 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
6 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
4 October 2021 | Registration of charge 101516530011, created on 4 October 2021 (4 pages) |
29 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 March 2021 | Registration of charge 101516530010, created on 12 March 2021 (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
1 July 2020 | Change of details for Mr John Whittaker as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England to Flat 4 Oakmere Hall Chester Road Northwich Cheshire CW8 2EG on 1 July 2020 (1 page) |
1 July 2020 | Director's details changed for Mr John Whittaker on 1 July 2020 (2 pages) |
2 June 2020 | Registration of charge 101516530009, created on 27 May 2020 (4 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 October 2019 | Registration of charge 101516530008, created on 24 October 2019 (4 pages) |
11 September 2019 | Registration of charge 101516530007, created on 6 September 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
28 January 2019 | Change of details for Mr John Whittaker as a person with significant control on 28 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr John Whittaker on 28 January 2019 (2 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 December 2018 | Registration of charge 101516530003, created on 6 December 2018 (3 pages) |
11 December 2018 | Registration of charge 101516530004, created on 6 December 2018 (3 pages) |
11 December 2018 | Registration of charge 101516530005, created on 6 December 2018 (3 pages) |
11 December 2018 | Registration of charge 101516530002, created on 6 December 2018 (3 pages) |
11 December 2018 | Registration of charge 101516530006, created on 6 December 2018 (3 pages) |
11 December 2018 | Registration of charge 101516530001, created on 6 December 2018 (4 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 20 January 2018
|
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|
27 April 2016 | Incorporation Statement of capital on 2016-04-27
|