Company NameCongleton Development Limited
DirectorKevin Threlfall
Company StatusLive but Receiver Manager on at least one charge
Company Number10405281
CategoryPrivate Limited Company
Incorporation Date1 October 2016(7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
Director NameMr Kevin Norman Threlfall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn 3, Somerford Business Court Holmes Chapel Roa
Somerford
Congleton
CW12 4SN
Director NameMrs Alexandra Threlfall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2021(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU

Location

Registered AddressHolmlea Farm Day Green
Hassall
Sandbach
CW11 4XU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHassall
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 November 2020 (3 years, 4 months ago)
Next Return Due12 December 2021 (overdue)

Charges

2 December 2020Delivered on: 8 December 2020
Persons entitled: Jacques Albert Andrew Farrugia

Classification: A registered charge
Particulars: 75 manchester road. Congleton. Cheshire. CW12 2HT.
Outstanding
20 May 2020Delivered on: 4 June 2020
Persons entitled: Jacques Albert Andrew Farrugia

Classification: A registered charge
Particulars: Land and buildings at. 75 manchester road. Congleton. CW12 2HT.
Outstanding
1 August 2018Delivered on: 13 August 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as 75 manchester road, congleton, CW12 2HT registered at hm land registry under title numbers CH352863, CH383338 and CH312988. For further details please refer to the instrument.
Outstanding
1 August 2018Delivered on: 13 August 2018
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The freehold property known as 75 manchester road, congleton CW12 2HT registered at hm land registry under title numbers CH352863, CH383338 and CH312988. For further details please refer to the instrument.
Outstanding

Filing History

4 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
8 December 2020Registration of charge 104052810004, created on 2 December 2020 (25 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
15 October 2020Micro company accounts made up to 31 March 2019 (8 pages)
4 June 2020Registration of charge 104052810003, created on 20 May 2020 (20 pages)
8 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
13 August 2018Registration of charge 104052810002, created on 1 August 2018 (33 pages)
13 August 2018Registration of charge 104052810001, created on 1 August 2018 (34 pages)
14 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with updates (3 pages)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Mill Farm Newcastle Road Smallwood Sandbach CW11 2UA England to Barn 3, Somerford Business Court Holmes Chapel Road Somerford Congleton CW12 4SN on 26 June 2017 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
30 November 2016Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
1 October 2016Incorporation
Statement of capital on 2016-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 October 2016Incorporation
Statement of capital on 2016-10-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)