UKBizDB.co.uk

COMPLETE HOUSING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Housing Solutions Limited. The company was founded 7 years ago and was given the registration number 10491031. The firm's registered office is in MANCHESTER. You can find them at Park Gates Bury New Road, Prestwich, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:COMPLETE HOUSING SOLUTIONS LIMITED
Company Number:10491031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Park Gates Bury New Road, Prestwich, Manchester, England, M25 0JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Gates, Bury New Road, Prestwich, Manchester, England, M25 0JW

Director22 November 2016Active
Park Gates, Bury New Road, Prestwich, Manchester, England, M25 0JW

Director07 September 2020Active
Park Gates, Bury New Road, Prestwich, Manchester, England, M25 0JW

Director22 November 2016Active
Park Gates, Bury New Road, Prestwich, Manchester, England, M25 0JW

Director22 November 2016Active
Park Gates, Bury New Road, Prestwich, Manchester, England, M25 0JW

Director18 May 2018Active

People with Significant Control

Mr Benjamin John Gillibrand
Notified on:23 September 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Park Gates, Bury New Road, Manchester, England, M25 0JW
Nature of control:
  • Significant influence or control
Mr Tony Leonard Banks
Notified on:22 November 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Park Gates, Bury New Road, Manchester, England, M25 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul David Graham
Notified on:22 November 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Park Gates, Bury New Road, Manchester, England, M25 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ronald Thomas Payne
Notified on:22 November 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Park Gates, Bury New Road, Manchester, England, M25 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Capital

Capital allotment shares.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Change account reference date company previous shortened.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.