HOUSEMATES (MACCLESFIELD) LIMITED
MACCLESFIELD COMMODUS (MACCLESFIELD) LIMITED JAMES SEVERN & COMPANY LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1JE

Company number 00705036
Status Active
Incorporation Date 6 October 1961
Company Type Private Limited Company
Address 2 MAPLE COURT, DAVENPORT STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 1JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016. The most likely internet sites of HOUSEMATES (MACCLESFIELD) LIMITED are www.housematesmacclesfield.co.uk, and www.housemates-macclesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. The distance to to Poynton Rail Station is 6.3 miles; to Middlewood Rail Station is 7.1 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Housemates Macclesfield Limited is a Private Limited Company. The company registration number is 00705036. Housemates Macclesfield Limited has been working since 06 October 1961. The present status of the company is Active. The registered address of Housemates Macclesfield Limited is 2 Maple Court Davenport Street Macclesfield Cheshire England Sk10 1je. The company`s financial liabilities are £2.03k. It is £-9.81k against last year. The cash in hand is £4.88k. It is £-0.97k against last year. And the total assets are £88.71k, which is £-12.98k against last year. BROWN, Jeremy Newton is a Director of the company. Secretary RICHBELL, Henry David has been resigned. Secretary ROONEY, Ruth Caroline has been resigned. Secretary ACTIVATIONS LIMITED has been resigned. Secretary HM BUILD LIMITED has been resigned. Director BROWN, Barbara Mary has been resigned. Director BROWN, James Severn has been resigned. The company operates in "Development of building projects".


housemates (macclesfield) Key Finiance

LIABILITIES £2.03k
-83%
CASH £4.88k
-17%
TOTAL ASSETS £88.71k
-13%
All Financial Figures

Current Directors

Director
BROWN, Jeremy Newton

67 years old

Resigned Directors

Secretary
RICHBELL, Henry David
Resigned: 01 April 2005

Secretary
ROONEY, Ruth Caroline
Resigned: 03 May 2016
Appointed Date: 07 December 2010

Secretary
ACTIVATIONS LIMITED
Resigned: 21 August 2010
Appointed Date: 01 April 2005

Secretary
HM BUILD LIMITED
Resigned: 28 January 2011
Appointed Date: 21 August 2010

Director
BROWN, Barbara Mary
Resigned: 16 October 2002
94 years old

Director
BROWN, James Severn
Resigned: 16 October 2002
94 years old

Persons With Significant Control

Mr Jeremy Newton Brown
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HOUSEMATES (MACCLESFIELD) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Termination of appointment of Ruth Caroline Rooney as a secretary on 3 May 2016
06 Jul 2016
Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 6 July 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000

...
... and 97 more events
09 Feb 1988
Full accounts made up to 31 March 1987

09 Feb 1988
Return made up to 31/12/87; full list of members

28 Jan 1987
Full accounts made up to 31 March 1986

28 Jan 1987
Annual return made up to 26/12/86

03 Oct 1986
Particulars of mortgage/charge

HOUSEMATES (MACCLESFIELD) LIMITED Charges

18 May 2007
Mortgage
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 49 bond street macclesfield cheshire t/no CH216632 fixed…
25 October 2006
Mortgage
Delivered: 1 November 2006
Status: Satisfied on 24 March 2010
Persons entitled: Norwich & Peterborough Building Society
Description: 49 bond street macclesfield cheshire.
7 September 2006
Deed of charge
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 70 byrons lane macclesfield cheshire,. Fixed charge over…
19 May 2006
Mortgage
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 49 beech lane macclesfield cheshire t/no CH142191 fixed…
9 March 2005
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 24 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 byrons lane macclesfield cheshire. By way of fixed…
9 March 2005
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 24 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 beech lane macclesfield cheshire. By way of fixed charge…
20 February 2001
Mortgage
Delivered: 22 February 2001
Status: Satisfied on 2 April 2005
Persons entitled: Cheshire Building Society
Description: The freehold properties known as 49 beech lane macclesfield…
20 February 2001
Debenture
Delivered: 22 February 2001
Status: Satisfied on 2 April 2005
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
26 September 1986
Legal mortgage
Delivered: 3 October 1986
Status: Satisfied on 2 April 2005
Persons entitled: National Westminster Bank PLC
Description: 49, beech lane, macclesfield cheshire. Title no. Ch 142191…