Background WavePink WaveYellow Wave

HMG FLINTSHIRE RETAIL PARK LIMITED (04248831)

HMG FLINTSHIRE RETAIL PARK LIMITED (04248831) is an active UK company. incorporated on 9 July 2001. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HMG FLINTSHIRE RETAIL PARK LIMITED has been registered for 24 years. Current directors include CASSON, Nicholas Peter.

Company Number
04248831
Status
active
Type
ltd
Incorporated
9 July 2001
Age
24 years
Address
St Johns House, Altrincham, WA14 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASSON, Nicholas Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMG FLINTSHIRE RETAIL PARK LIMITED

HMG FLINTSHIRE RETAIL PARK LIMITED is an active company incorporated on 9 July 2001 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HMG FLINTSHIRE RETAIL PARK LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04248831

LTD Company

Age

24 Years

Incorporated 9 July 2001

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 May 2027
Period: 1 September 2025 - 28 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

MATRIX PROPERTY INVESTMENT (MANCHESTER1) LIMITED
From: 9 July 2001To: 22 July 2004
Contact
Address

St Johns House Barrington Road Altrincham, WA14 1TJ,

Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Nov 09
Director Left
Apr 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HALL, Carol Ann

Active
St Johns House, AltrinchamWA14 1TJ
Secretary
Appointed 05 Mar 2015

CASSON, Nicholas Peter

Active
St Johns House, AltrinchamWA14 1TJ
Born June 1972
Director
Appointed 18 Sept 2006

MURRAY, Carol Ann

Resigned
11 Hermitage Road, AltrinchamWA15 8BN
Secretary
Appointed 09 Jul 2001
Resigned 12 Jul 2001

THOMAS, Ian Campbell

Resigned
St Johns House, AltrinchamWA14 1TJ
Secretary
Appointed 12 Jul 2001
Resigned 30 Nov 2014

BLACK, Stephen Howard

Resigned
109 Oakfield Street, AltrinchamWA15 8HQ
Born March 1958
Director
Appointed 09 Jul 2001
Resigned 12 Jul 2001

CASSON, Nicholas Peter

Resigned
The Birches, Alderley EdgeSK9 7SF
Born June 1972
Director
Appointed 12 Jul 2001
Resigned 17 Oct 2005

MARSHALL, Thomas Warwick

Resigned
Hollins Murray Group, AltrinchamWA14 1TJ
Born October 1945
Director
Appointed 12 Jul 2001
Resigned 20 Jun 2007

MITCHELL, Paul

Resigned
Long Meadow, KnutsfordWA16 8SR
Born May 1951
Director
Appointed 17 Oct 2005
Resigned 17 Jun 2009

MURRAY, Andrew John

Resigned
Far Slack Farm, High PeakSK22 1EA
Born April 1954
Director
Appointed 12 Jul 2001
Resigned 31 Oct 2009

MURRAY, Richard Gordon

Resigned
Rutherford House, KnutsfordWA16 8GX
Born May 1945
Director
Appointed 17 Oct 2005
Resigned 29 Feb 2008

MURRAY, Rupert Hollins

Resigned
St Johns House, AltrinchamWA14 1TJ
Born May 1955
Director
Appointed 17 Oct 2005
Resigned 31 Mar 2012

MURRAY, Stephen Bruce

Resigned
Hawthorne Cottage, NorthwichCW9 6LY
Born September 1943
Director
Appointed 17 Oct 2005
Resigned 22 Sept 2008

MURRAY, William John Howard

Resigned
St Johns House, AltrinchamWA14 1TJ
Born August 1964
Director
Appointed 25 Nov 2014
Resigned 05 Feb 2023

THOMAS, Ian Campbell

Resigned
St Johns House, AltrinchamWA14 1TJ
Born May 1952
Director
Appointed 12 Jul 2001
Resigned 30 Nov 2014

Persons with significant control

1

Barrington Road, AltrinchamWA14 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Unaudited Abridged
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
8 July 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
225Change of Accounting Reference Date
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
25 November 2005
288cChange of Particulars
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
288cChange of Particulars
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
6 December 2002
287Change of Registered Office
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288cChange of Particulars
Legacy
13 August 2001
395Particulars of Mortgage or Charge
Legacy
13 August 2001
395Particulars of Mortgage or Charge
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
225Change of Accounting Reference Date
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
287Change of Registered Office
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
16 July 2001
MEM/ARTSMEM/ARTS
Resolution
16 July 2001
RESOLUTIONSResolutions
Incorporation Company
9 July 2001
NEWINCIncorporation