Manchester
M2 4WQ
Director Name | Miss Toni Rebecca Bufton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(3 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Glebelands Road Knutsford Cheshire WA16 9DZ |
Secretary Name | Castlefield Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2017(same day as company formation) |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Registered Address | 60 Glebelands Road Knutsford Cheshire WA16 9DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
29 September 2022 | Delivered on: 13 October 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 20 hood street, accrington, BB5 1BW. (LA899866). Outstanding |
---|---|
1 July 2022 | Delivered on: 18 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 139 manchester road, northwich, CW9 7LS. Outstanding |
13 May 2021 | Delivered on: 19 May 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Land and buildings at 17 warren avenue, lostock gralam, northwich, CW9 7QS. Outstanding |
7 August 2020 | Delivered on: 11 August 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 139 manchester road,. Northwich,. CW9 7LS. Outstanding |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 10 stonecliffe terrace stalybridge SK15 1BA and registered at hm land registry with title absolute under title number GM512585. Outstanding |
23 January 2019 | Delivered on: 8 February 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 8 oswald street accrington lancashire please see deed for further details. Outstanding |
24 July 2018 | Delivered on: 30 July 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and hannah vernon elizabeth (2) and robert booth (3) as the same is registered at the land registry with title good leasehold under title number CH308098. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and others (2) and samuel burgess (3) as the same is registered at the land registry with title good leasehold under title number CH308098. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and others (2) and samuel burgess (3) as the same is registered at the land registry with title good leasehold under title number CH165731. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and hannah vernon elizabeth (2) and robert booth (3) as the same is registered at the land registry with title good leasehold under title number CH165731. Outstanding |
8 June 2023 | Delivered on: 8 June 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 17 warren avenue, northwich, lostock, gralam, northwich CW9 7QS. Outstanding |
3 January 2023 | Delivered on: 16 January 2023 Persons entitled: Charter Court Financial Services Limited (T/a Precise Mortgages) Classification: A registered charge Particulars: 8 oswald street. Accrington. BB5 6SL. Outstanding |
25 November 2022 | Delivered on: 29 November 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as 285 manchester road, northwich, CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1) and james rylance and hannah vernon elizabeth ellen chantler (2) and robert booth as the same is registered at the land registry with good leasehold title under title number CH165731. All that leasehold interest in the property known as 287 manchester road, nantwich,CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1) and james rylance and others (2) and samuel burgess as the same is registered at the land registry with good leasehold title under title number CH165731. All that leasehold interest in the property known as 285 manchester road, nantwich,CW9 7NE (first floor flat) and comprised in the lease dated 31 december 1920 and made between james rylance (1) and james rylance and hannah vernon elizabeth ellen chantler (2) and robert booth as the same is registered at the land registry with good leasehold title under title number CH308098. All that leasehold interest in the property known as 287 manchester road, nantwich,CW9 7NE (first floor flat) and comprised in the lease dated 31 december 1920 and made between james rylance (1) and james rylance and others (2) and samuel burgess as the same is registered at the land registry with good leasehold title under title number CH308098. Outstanding |
24 July 2018 | Delivered on: 30 July 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and hannah vernon elizabeth (2) and robert booth (3) as the same is registered at the land registry with title good leasehold under title number CH308098. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and others (2) and samuel burgess (3) as the same is registered at the land registry with title good leasehold under title number CH308098. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and others (2) and samuel burgess (3) as the same is registered at the land registry with title good leasehold under title number CH165731. All that leasehold interest in the property known as 285 and 287 manchester road northwich CW9 7NE and comprised in the lease dated 31 december 1920 and made between james rylance (1), james rylance and hannah vernon elizabeth (2) and robert booth (3) as the same is registered at the land registry with title good leasehold under title number CH165731. Outstanding |
25 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
8 June 2023 | Registration of charge 109441960012, created on 8 June 2023 (6 pages) |
5 April 2023 | Satisfaction of charge 109441960006 in full (1 page) |
21 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
16 January 2023 | Registration of charge 109441960011, created on 3 January 2023 (4 pages) |
16 January 2023 | Satisfaction of charge 109441960003 in full (1 page) |
29 November 2022 | Registration of charge 109441960010, created on 25 November 2022 (27 pages) |
13 October 2022 | Registration of charge 109441960009, created on 29 September 2022 (3 pages) |
18 July 2022 | Registration of charge 109441960008, created on 1 July 2022 (4 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 May 2022 | Amended total exemption full accounts made up to 30 September 2020 (3 pages) |
17 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
19 May 2021 | Registration of charge 109441960007, created on 13 May 2021 (4 pages) |
16 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
6 November 2020 | Change of details for Miss Toni Rebecca Bufton as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Change of details for Mr Christopher Gerald Brodie as a person with significant control on 6 November 2020 (2 pages) |
6 October 2020 | Director's details changed for Miss Toni Rebecca Bufton on 6 October 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
11 August 2020 | Registration of charge 109441960006, created on 7 August 2020 (5 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
27 November 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
27 November 2019 | Notification of Toni Rebecca Bufton as a person with significant control on 27 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from , Mtm 82 King Street, 3rd Floor, Manchester, M2 4WQ, United Kingdom to 60 Glebelands Road Knutsford Cheshire WA16 9DZ on 18 November 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
17 June 2019 | Registration of charge 109441960005, created on 14 June 2019 (17 pages) |
17 June 2019 | Registration of charge 109441960004, created on 14 June 2019 (31 pages) |
4 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 February 2019 | Registration of charge 109441960003, created on 23 January 2019 (6 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (3 pages) |
30 July 2018 | Registration of charge 109441960002, created on 24 July 2018 (29 pages) |
30 July 2018 | Registration of charge 109441960001, created on 24 July 2018 (29 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
26 October 2017 | Second filing for the appointment of Toni Rebecca Bufton as a director (6 pages) |
26 October 2017 | Second filing for the appointment of Toni Rebecca Bufton as a director (6 pages) |
25 September 2017 | Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ England to Mtm 82 King Street 3rd Floor Manchester M2 4WQ on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Ms Toni Rebecca Bufton as a director on 18 September 2017
|
25 September 2017 | Appointment of Ms Toni Rebecca Bufton as a director on 18 September 2017
|
25 September 2017 | Registered office address changed from , 3rd Floor 82 King Street, Manchester, M2 4WQ, England to 60 Glebelands Road Knutsford Cheshire WA16 9DZ on 25 September 2017 (1 page) |
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|