Background WavePink WaveYellow Wave

HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. (04226882)

HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. (04226882) is an active UK company. incorporated on 1 June 2001. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. has been registered for 24 years.

Company Number
04226882
Status
active
Type
ltd
Incorporated
1 June 2001
Age
24 years
Address
Shaw House, 54 Bramhall Lane, Stockport, SK7 1AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOULDSWORTH BUSINESS AND ARTS CENTRE LTD.

HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. is an active company incorporated on 1 June 2001 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOULDSWORTH BUSINESS AND ARTS CENTRE LTD. was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04226882

LTD Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

MEADOW MILL LIMITED
From: 10 July 2001To: 17 May 2017
HALLCO 623 LIMITED
From: 1 June 2001To: 10 July 2001
Contact
Address

Shaw House, 54 Bramhall Lane South, Bramhall Stockport, SK7 1AH,

Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Resolution
17 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
30 November 2006
287Change of Registered Office
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
88(2)R88(2)R
Legacy
16 November 2001
88(2)R88(2)R
Legacy
16 November 2001
88(2)R88(2)R
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
8 October 2001
287Change of Registered Office
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2001
NEWINCIncorporation