Huddersfield One Spv Limited

DataGardener
live
Unknown

Huddersfield One Spv Limited

10043446Private Limited With Share Capital

123 Wellington Road South, Stockport, Cheshire, SK13TH
Incorporated

04/03/2016

Company Age

10 years

Directors

1

Employees

SIC Code

41100

Risk

high risk

Company Overview

Registration, classification & business activity

Huddersfield One Spv Limited (10043446) is a private limited with share capital incorporated on 04/03/2016 (10 years old) and registered in cheshire, SK13TH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 04/03/2016
SK13TH

Financial Overview

Total Assets

£576.9K

Liabilities

£839.0K

Net Assets

£-262.1K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

62
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:21-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2023
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:22-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-07-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:18-12-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-09-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:29-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2016
Incorporation Company
Category:Incorporation
Date:04-03-2016

Risk Assessment

high risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

113-123 Wellington Road South, Stockport, Cheshire, SK13THRegistered

Contact

lewishampton.com
123 Wellington Road South, Stockport, Cheshire, SK13TH