About

Registered Number: 06866899
Date of Incorporation: 01/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: King Edward House, 1 Jordangate, Macclesfield, Cheshire, SK10 1EE

 

Based in Macclesfield in Cheshire, Housing Ladder (UK) Ltd was founded on 01 April 2009, it's status at Companies House is "Active". The current directors of the business are listed as Sleath, David Antony Heathcote, Stevens, Nigel, Sleath, David Antony Heathcote, Young, Anthony David. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEATH, David Antony Heathcote 01 May 2012 - 1
SLEATH, David Antony Heathcote 01 April 2009 01 October 2009 1
YOUNG, Anthony David 01 May 2012 24 October 2012 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Nigel 20 May 2009 04 August 2017 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AAMD - Amended Accounts 21 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
PSC07 - N/A 30 May 2018
AA - Annual Accounts 20 December 2017
TM02 - Termination of appointment of secretary 22 August 2017
CS01 - N/A 28 July 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 01 June 2012
RESOLUTIONS - N/A 15 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2012
MEM/ARTS - N/A 15 May 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 May 2010
AD01 - Change of registered office address 29 April 2010
AA01 - Change of accounting reference date 28 April 2010
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AP03 - Appointment of secretary 23 November 2009
TM01 - Termination of appointment of director 05 October 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.