HUNTSMERE ( WHITE OAKS ) LIMITED
WILMSLOW ATWALL ESTATES LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1NY

Company number 07010298
Status Active
Incorporation Date 5 September 2009
Company Type Private Limited Company
Address REAR SUITE, 50 ALDERLEY ROAD, WILMSLOW, CHESHIRE, ENGLAND, SK9 1NY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HUNTSMERE ( WHITE OAKS ) LIMITED are www.huntsmerewhiteoaks.co.uk, and www.huntsmere-white-oaks.co.uk. The predicted number of employees is 50 to 60. The company’s age is sixteen years and one months. Huntsmere White Oaks Limited is a Private Limited Company. The company registration number is 07010298. Huntsmere White Oaks Limited has been working since 05 September 2009. The present status of the company is Active. The registered address of Huntsmere White Oaks Limited is Rear Suite 50 Alderley Road Wilmslow Cheshire England Sk9 1ny. The company`s financial liabilities are £9.29k. It is £-138.07k against last year. The cash in hand is £26.42k. It is £25.9k against last year. And the total assets are £1486.42k, which is £-2870.79k against last year. OAKES, Christopher Neil is a Director of the company. Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary HUNTSMERE PRESTBURY LIMITED has been resigned. Director CLIFFORD, Michael Anthony has been resigned. Director JOHNSTON, Nigel Francis has been resigned. Director HUNTSMERE PRESTBURY LIMITED has been resigned. The company operates in "Development of building projects".


huntsmere ( white oaks ) Key Finiance

LIABILITIES £9.29k
-94%
CASH £26.42k
+4979%
TOTAL ASSETS £1486.42k
-66%
All Financial Figures

Current Directors

Director
OAKES, Christopher Neil
Appointed Date: 29 October 2009
58 years old

Resigned Directors

Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 28 October 2009
Appointed Date: 05 September 2009

Secretary
HUNTSMERE PRESTBURY LIMITED
Resigned: 03 March 2014
Appointed Date: 29 October 2009

Director
CLIFFORD, Michael Anthony
Resigned: 28 October 2009
Appointed Date: 05 September 2009
57 years old

Director
JOHNSTON, Nigel Francis
Resigned: 11 October 2013
Appointed Date: 01 September 2010
62 years old

Director
HUNTSMERE PRESTBURY LIMITED
Resigned: 01 September 2010
Appointed Date: 29 October 2009

Persons With Significant Control

Mr Christopher Neil Oakes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HUNTSMERE ( WHITE OAKS ) LIMITED Events

08 Nov 2016
Confirmation statement made on 5 September 2016 with updates
18 Jul 2016
Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Registration of charge 070102980007, created on 7 October 2015
13 Oct 2015
Satisfaction of charge 070102980005 in full
...
... and 33 more events
29 Oct 2009
Appointment of Huntsmere Prestbury Limited as a director
29 Oct 2009
Appointment of Huntsmere Prestbury Limited as a secretary
28 Oct 2009
Termination of appointment of Incorporate Secretariat Limited as a secretary
28 Oct 2009
Termination of appointment of Michael Clifford as a director
05 Sep 2009
Incorporation

HUNTSMERE ( WHITE OAKS ) LIMITED Charges

7 October 2015
Charge code 0701 0298 0007
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Private Banking Limited
Description: F/H white oaks oak road mottram st andrew macclesfield t/no…
7 October 2015
Charge code 0701 0298 0006
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Private Banking Limited
Description: All and whole that land known as white oaks, oak road…
15 April 2015
Charge code 0701 0298 0005
Delivered: 17 April 2015
Status: Satisfied on 13 October 2015
Persons entitled: Rothschild Bank International Limited
Description: Contains fixed charge…
15 April 2015
Charge code 0701 0298 0004
Delivered: 16 April 2015
Status: Satisfied on 13 October 2015
Persons entitled: Rothschild Bank International Limited
Description: Contains fixed charge…
15 October 2013
Charge code 0701 0298 0003
Delivered: 24 October 2013
Status: Satisfied on 15 April 2015
Persons entitled: Titlestone Property Lending Limited
Description: White oaks oak road mottram st andrew macclesfield t/no…
15 October 2013
Charge code 0701 0298 0002
Delivered: 24 October 2013
Status: Satisfied on 15 April 2015
Persons entitled: Titlestone Property Lending Limited
Description: White oaks oak road mottram st andrew macclesfield tno…
9 December 2010
Legal charge
Delivered: 10 December 2010
Status: Satisfied on 15 April 2015
Persons entitled: Roy Hall and Regina Lucilla Hall
Description: F/H property at white oaks oak road mottram st. Andrew…