UKBizDB.co.uk

HALSNEAD PARK LIMITED

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

This company is commonly known as Halsnead Park Limited. The company was founded 20 years ago and was given the registration number 05080098. The firm's registered office is in MANCHESTER. You can find them at International House, 82-86 Deansgate, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HALSNEAD PARK LIMITED
Company Number:05080098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:International House, 82-86 Deansgate, Manchester, M3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halsnead Park, Windy Arbor Road, Whiston, Prescot, United Kingdom, L35 3QE

Director22 March 2004Active
Pole Cottage, Pole Lane, Antrobus, Northwich, CW9 6JA

Secretary22 March 2004Active
Halsnead Park, Windy Arbor Road, Whiston, Prescot, United Kingdom, L35 3QE

Secretary07 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 2004Active
Halsnead Park, Windy Arbor Road, Whiston, Prescot, United Kingdom, L35 3QE

Director22 March 2004Active

People with Significant Control

Halsnead Estate Limited
Notified on:27 January 2022
Status:Active
Country of residence:England
Address:Pole Cottage, Pole Lane, Northwich, England, CW9 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elaine Dorothy Kinsey
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:N01 St Paul's Square, C/O Hill Dickinson Llp, Liverpool, L3 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Amanda Ruth Percival
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:N01 St Paul's Square, C/O Hill Dickinson Llp, Liverpool, L3 9SJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Persons with significant control

Change to a person with significant control.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Change account reference date company previous shortened.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Address

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

Download
2020-07-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.