Warning: file_put_contents(c/2afb9aa6c5e0d60885ba4d2cde214878.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/cdf5332d59a4e1be621d2174072ca8f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Huddersfield One Spv Limited, SK1 3TH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HUDDERSFIELD ONE SPV LIMITED

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

This company is commonly known as Huddersfield One Spv Limited. The company was founded 8 years ago and was given the registration number 10043446. The firm's registered office is in STOCKPORT. You can find them at 123 Wellington Road South, , Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HUDDERSFIELD ONE SPV LIMITED
Company Number:10043446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:123 Wellington Road South, Stockport, Cheshire, England, SK1 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Wellington Road South, Stockport, England, SK1 3TH

Director01 January 2024Active
123 Wellington Road South, Stockport, United Kingdom, SK1 3TH

Director04 March 2016Active
123, Wellington Road South, Stockport, England, SK1 3TH

Director04 March 2016Active
24 Mcgregor Road, London, United Kingdom, W11 1DE

Director04 March 2016Active
123 Wellington Road South, Stockport, United Kingdom, SK1 3TH

Director16 March 2016Active

People with Significant Control

Mr Sean Frederick Rushton O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:123, Wellington Road South, Stockport, England, SK1 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lewis Hampton Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:123, Wellington Road South, Stockport, England, SK1 3TH
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Mortgage

Mortgage charge part release with charge number.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-11-22Mortgage

Mortgage charge part release with charge number.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-07-29Mortgage

Mortgage charge whole release with charge number.

Download
2020-07-20Mortgage

Mortgage charge part both with charge number.

Download

Copyright © 2024. All rights reserved.