UKBizDB.co.uk

HA7 DEVELOPMENTS LIMITED

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

This company is commonly known as Ha7 Developments Limited. The company was founded 6 years ago and was given the registration number 11258764. The firm's registered office is in HEATON MERSEY. You can find them at 10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HA7 DEVELOPMENTS LIMITED
Company Number:11258764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:10 Riverview The Embankment, Vale Road, Heaton Mersey, Cheshire, United Kingdom, SK4 3GN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS

Director16 March 2018Active
1st Floor Cloister House, New Bailey Street, Salford, England, M3 5FS

Director16 March 2018Active

People with Significant Control

Mr Ronald Musry
Notified on:16 March 2018
Status:Active
Date of birth:December 1935
Nationality:British
Country of residence:United Kingdom
Address:6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom, M3 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Shwartz
Notified on:16 March 2018
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom, M3 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alan Philip David Musry
Notified on:16 March 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, United Kingdom, M3 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-06Address

Change registered office address company with date old address new address.

Download
2022-05-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-05Resolution

Resolution.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Resolution

Resolution.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2018-04-26Capital

Capital variation of rights attached to shares.

Download
2018-04-26Capital

Capital allotment shares.

Download
2018-04-26Capital

Capital name of class of shares.

Download
2018-04-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.