Company NameHaigh Developments - Victoria Buildings Ltd
DirectorsSteven John Haigh and Haigh Holdings Group Ltd
Company StatusActive
Company Number11838042
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 1 month ago)
Previous NameHaigh Developments 1 Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven John Haigh
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakdene Broadheys Lane
High Legh
Cheshire
WA16 0US
Director NameHaigh Holdings Group Ltd (Corporation)
StatusCurrent
Appointed20 February 2019(same day as company formation)
Correspondence AddressDrake House Gadbrook Way
Gadbrook Park
Northwich
Cheshire
CW9 7RA

Location

Registered Address78 Maliston Road
Great Sankey
Warrington
WA5 1JS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey South
Built Up AreaWarrington
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

21 February 2020Delivered on: 4 March 2020
Persons entitled: Carmen Ashurst

Classification: A registered charge
Particulars: Victoria buildings high street runcorn t/no CH206628.
Outstanding
28 May 2019Delivered on: 29 May 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
28 May 2019Delivered on: 29 May 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Part of victoria buildings, high street, runcorn (WA7 1QS).
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
11 December 2020Previous accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
23 November 2020Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire WA1 3DS England to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 23 November 2020 (1 page)
1 April 2020Director's details changed for Mr Steven John Haigh on 1 April 2020 (2 pages)
4 March 2020Registration of charge 118380420003, created on 21 February 2020 (17 pages)
2 March 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
3 June 2019Director's details changed for Mr Steven John Haigh on 30 May 2019 (2 pages)
3 June 2019Change of details for Mr Steven John Haigh as a person with significant control on 30 May 2019 (2 pages)
29 May 2019Registration of charge 118380420001, created on 28 May 2019 (21 pages)
29 May 2019Registration of charge 118380420002, created on 28 May 2019 (20 pages)
30 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
(3 pages)
20 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-20
  • GBP 100
(33 pages)