About

Registered Number: 00705036
Date of Incorporation: 06/10/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Atlas House, Old Hall Street, Macclesfield, SK10 2DT,

 

Established in 1961, Housemates (Macclesfield) Ltd have registered office in Macclesfield, it has a status of "Active". Housemates (Macclesfield) Ltd has 7 directors listed as Brown, Jeremy Newton, Richbell, Henry David, Rooney, Ruth Caroline, Activations Limited, Hm Build Limited, Brown, Barbara Mary, Brown, James Severn in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jeremy Newton N/A - 1
BROWN, Barbara Mary N/A 16 October 2002 1
BROWN, James Severn N/A 16 October 2002 1
Secretary Name Appointed Resigned Total Appointments
RICHBELL, Henry David N/A 01 April 2005 1
ROONEY, Ruth Caroline 07 December 2010 03 May 2016 1
ACTIVATIONS LIMITED 01 April 2005 21 August 2010 1
HM BUILD LIMITED 21 August 2010 28 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 24 January 2020
CH01 - Change of particulars for director 24 January 2020
AD01 - Change of registered office address 24 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 July 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
CS01 - N/A 02 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 10 January 2017
AA - Annual Accounts 23 December 2016
TM02 - Termination of appointment of secretary 06 July 2016
AD01 - Change of registered office address 06 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 17 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AD01 - Change of registered office address 05 March 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 07 September 2012
CH01 - Change of particulars for director 11 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 28 January 2011
TM02 - Termination of appointment of secretary 28 January 2011
AA - Annual Accounts 27 January 2011
AP03 - Appointment of secretary 30 December 2010
AD01 - Change of registered office address 30 December 2010
TM02 - Termination of appointment of secretary 21 August 2010
AP04 - Appointment of corporate secretary 21 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 21 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 25 January 2008
363a - Annual Return 15 January 2008
395 - Particulars of a mortgage or charge 25 May 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 12 December 2006
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 23 May 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 31 January 2004
CERTNM - Change of name certificate 09 July 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 05 February 2003
287 - Change in situation or address of Registered Office 10 January 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 02 February 2002
CERTNM - Change of name certificate 03 July 2001
395 - Particulars of a mortgage or charge 22 February 2001
395 - Particulars of a mortgage or charge 22 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 22 January 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 18 January 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 26 January 1998
AA - Annual Accounts 11 January 1998
AA - Annual Accounts 24 January 1997
363s - Annual Return 14 January 1997
363s - Annual Return 06 March 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 31 January 1995
AA - Annual Accounts 23 January 1995
287 - Change in situation or address of Registered Office 09 March 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 17 February 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 12 March 1992
363b - Annual Return 10 March 1992
288 - N/A 07 May 1991
287 - Change in situation or address of Registered Office 07 May 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1990
RESOLUTIONS - N/A 30 August 1990
RESOLUTIONS - N/A 30 August 1990
123 - Notice of increase in nominal capital 30 August 1990
288 - N/A 07 February 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 25 January 1990
288 - N/A 07 September 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 13 January 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
395 - Particulars of a mortgage or charge 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 May 2007 Outstanding

N/A

Mortgage 25 October 2006 Fully Satisfied

N/A

Deed of charge 07 September 2006 Outstanding

N/A

Mortgage 19 May 2006 Outstanding

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Legal charge 09 March 2005 Fully Satisfied

N/A

Mortgage 20 February 2001 Fully Satisfied

N/A

Debenture 20 February 2001 Fully Satisfied

N/A

Legal mortgage 26 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.