Company Name11 Group Holdings Limited
DirectorsGary Metcalf and Christopher Perry Metcalf
Company StatusActive
Company Number11366446
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 11 months ago)
Previous NameStep Forward Group Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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
Appointed01 June 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Chelford Road
Knutsford
WA16 8QZ
Director NameMr Christopher Perry Metcalf
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Chelford Road
Knutsford
WA16 8QZ
Director NameMr Lawrence Joseph McNickle
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Chelford Road
Knutsford
WA16 8QZ
Director NameMr Gary Metcalf
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2021)
RoleReal Estate
Country of ResidenceEngland
Correspondence AddressBooths Hall Chelford Road
Knutsford
WA16 8QZ
Director NameMr Christopher Perry Metcalf
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(3 years after company formation)
Appointment Duration4 days (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Chelford Road
Knutsford
WA16 8QZ

Location

Registered AddressThe Colony Hq
Altrincham Road
Wilmslow
SK9 4LY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

29 April 2021Delivered on: 30 April 2021
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Outstanding
29 April 2021Delivered on: 30 April 2021
Persons entitled: Goldcrest Finance Limited

Classification: A registered charge
Outstanding

Filing History

16 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
16 June 2023Registered office address changed from Booths Hall Chelford Road Knutsford WA16 8QZ United Kingdom to The Colony Hq Altrincham Road Wilmslow SK9 4LY on 16 June 2023 (1 page)
30 May 2023Total exemption full accounts made up to 30 May 2022 (7 pages)
30 June 2022Total exemption full accounts made up to 30 May 2021 (7 pages)
9 June 2022Confirmation statement made on 16 May 2020 with updates (5 pages)
8 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
22 February 2022Satisfaction of charge 113664460001 in full (1 page)
22 February 2022Satisfaction of charge 113664460002 in full (1 page)
20 December 2021Total exemption full accounts made up to 30 May 2020 (6 pages)
13 July 2021Appointment of Mr Christopher Perry Metcalf as a director on 12 July 2021 (2 pages)
16 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Gary Metcalf as a director on 1 May 2021 (1 page)
1 June 2021Appointment of Mr Gary Metcalf as a director on 1 June 2021 (2 pages)
1 June 2021Termination of appointment of Christopher Perry Metcalf as a director on 1 June 2021 (1 page)
28 May 2021Appointment of Mr Christopher Perry Metcalf as a director on 28 May 2021 (2 pages)
28 May 2021Previous accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
30 April 2021Registration of charge 113664460002, created on 29 April 2021 (27 pages)
30 April 2021Registration of charge 113664460001, created on 29 April 2021 (18 pages)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-07
(3 pages)
23 June 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
19 June 2020Termination of appointment of Lawrence Joseph Mcnickle as a director on 19 June 2020 (1 page)
14 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
24 July 2019Cessation of Lawrence Joseph Mcnickle as a person with significant control on 30 May 2019 (3 pages)
24 July 2019Notification of Gary Metcalf as a person with significant control on 30 May 2019 (4 pages)
22 July 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 1,202.00
(4 pages)
22 July 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
4 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 September 2018Appointment of Mr Gary Metcalf as a director on 18 September 2018 (2 pages)
16 May 2018Incorporation
Statement of capital on 2018-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)