Moreton
CH46 3ST
Wales
Director Name | Mr Sam Geoffrey Kenwright |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Forest Road Meols Wirral CH47 6AT Wales |
Registered Address | 37 Forest Road Meols CH47 6AT Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
20 July 2018 | Delivered on: 27 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 144 edgehill road, wirral, CH46 6AS. Outstanding |
---|---|
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 61 pasture road, wirral, CH46 7TQ. Outstanding |
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1 heathmoor road, wirral, CH46 7UN. Outstanding |
29 September 2017 | Delivered on: 9 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 51 pasture road, wirral, CH46 7TQ. Outstanding |
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Precise Mortgages Classification: A registered charge Particulars: 121 holyoake road, wirral, CH46 9QJ. Outstanding |
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Precise Mortgages Classification: A registered charge Particulars: 87 berrylands road, wirrall, CH46 7TY. Outstanding |
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Precise Mortgages Classification: A registered charge Particulars: 14 brunsfield close, wirral, CH46 6HE. Outstanding |
25 January 2022 | Delivered on: 28 January 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: 38 orchard road, wirral,CH46 8TS and registered at hm land registry under title number MS227613. Outstanding |
18 June 2021 | Delivered on: 21 June 2021 Persons entitled: Topaz Finance Limited Classification: A registered charge Particulars: 97 kestrel road moreton wirral CH46 6BW. Outstanding |
25 November 2016 | Delivered on: 13 December 2016 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
4 June 2021 | Delivered on: 4 June 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 15 oundle road, wirral, CH46 8SR. Outstanding |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 45 berrylands road wirral CH46 7TX. Outstanding |
19 March 2021 | Delivered on: 19 March 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 24 knutsford road, wirral, CH46 8TW. Outstanding |
19 March 2021 | Delivered on: 19 March 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 6 curlew way, wirral, CH46 7SR. Outstanding |
17 March 2021 | Delivered on: 18 March 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 30 edgehill road, wirral, CH46 6AN. Outstanding |
17 March 2021 | Delivered on: 17 March 2021 Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans Classification: A registered charge Particulars: 144 edgehill road, moreton, CH46 6AS. Outstanding |
9 August 2019 | Delivered on: 12 August 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 59 pasture road, wirral, CH46 7TQ. Outstanding |
23 July 2018 | Delivered on: 27 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 30 edgehill road, wirral, CH46 6AN. Outstanding |
23 July 2018 | Delivered on: 27 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 24 knutsford road, wirral, CH46 8TW. Outstanding |
23 July 2018 | Delivered on: 27 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 6 curlew way, wirral, CH46 7SR. Outstanding |
25 November 2016 | Delivered on: 12 December 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 77 tern way, wirral, CH46 7SX. Outstanding |
5 July 2023 | Amended total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
2 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
28 January 2022 | Registration of charge 102222750021, created on 25 January 2022 (4 pages) |
21 June 2021 | Registration of charge 102222750020, created on 18 June 2021 (4 pages) |
4 June 2021 | Registration of charge 102222750019, created on 4 June 2021 (4 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
31 March 2021 | Registration of charge 102222750018, created on 31 March 2021 (4 pages) |
19 March 2021 | Registration of charge 102222750016, created on 19 March 2021 (4 pages) |
19 March 2021 | Registration of charge 102222750017, created on 19 March 2021 (4 pages) |
18 March 2021 | Registration of charge 102222750015, created on 17 March 2021 (4 pages) |
17 March 2021 | Registration of charge 102222750014, created on 17 March 2021 (4 pages) |
24 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
12 August 2019 | Registration of charge 102222750013, created on 9 August 2019 (4 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 July 2018 | Registration of charge 102222750009, created on 20 July 2018 (3 pages) |
27 July 2018 | Registration of charge 102222750012, created on 23 July 2018 (3 pages) |
27 July 2018 | Registration of charge 102222750011, created on 23 July 2018 (3 pages) |
27 July 2018 | Registration of charge 102222750010, created on 23 July 2018 (3 pages) |
29 March 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 October 2017 | Registration of charge 102222750006, created on 29 September 2017 (3 pages) |
9 October 2017 | Registration of charge 102222750008, created on 29 September 2017 (3 pages) |
9 October 2017 | Registration of charge 102222750007, created on 29 September 2017 (3 pages) |
9 October 2017 | Registration of charge 102222750006, created on 29 September 2017 (3 pages) |
9 October 2017 | Registration of charge 102222750008, created on 29 September 2017 (3 pages) |
9 October 2017 | Registration of charge 102222750007, created on 29 September 2017 (3 pages) |
6 April 2017 | Registration of charge 102222750004, created on 31 March 2017 (3 pages) |
6 April 2017 | Registration of charge 102222750004, created on 31 March 2017 (3 pages) |
6 April 2017 | Registration of charge 102222750005, created on 31 March 2017 (3 pages) |
6 April 2017 | Registration of charge 102222750003, created on 31 March 2017 (3 pages) |
6 April 2017 | Registration of charge 102222750005, created on 31 March 2017 (3 pages) |
6 April 2017 | Registration of charge 102222750003, created on 31 March 2017 (3 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 January 2017 | Director's details changed for Samuel Geoffrey Kenwright on 1 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Samuel Geoffrey Kenwright on 1 January 2017 (2 pages) |
13 December 2016 | Registration of charge 102222750002, created on 25 November 2016 (17 pages) |
13 December 2016 | Registration of charge 102222750002, created on 25 November 2016 (17 pages) |
12 December 2016 | Registration of charge 102222750001, created on 25 November 2016 (4 pages) |
12 December 2016 | Registration of charge 102222750001, created on 25 November 2016 (4 pages) |
25 July 2016 | Director's details changed for Gary Kenwright on 23 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Gary Kenwright on 23 July 2016 (2 pages) |
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|