Background WavePink WaveYellow Wave

HMG PRESTWICH LIMITED (05847301)

HMG PRESTWICH LIMITED (05847301) is an active UK company. incorporated on 15 June 2006. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HMG PRESTWICH LIMITED has been registered for 19 years. Current directors include CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian and 1 others.

Company Number
05847301
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
St Johns House, Altrincham, WA14 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian, MURRAY, Charles Hulme Hollins
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMG PRESTWICH LIMITED

HMG PRESTWICH LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HMG PRESTWICH LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05847301

LTD Company

Age

19 Years

Incorporated 15 June 2006

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 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

MARPLACE (NUMBER 693) LIMITED
From: 15 June 2006To: 26 January 2007
Contact
Address

St Johns House Barrington Road Altrincham, WA14 1TJ,

Timeline

12 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Apr 12
Loan Secured
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Oct 18
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 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 27 Dec 2006

HALL, Carol Ann

Active
St Johns House, AltrinchamWA14 1TJ
Born September 1977
Director
Appointed 22 Oct 2018

MURRAY, Bruce Alistair Ian

Active
St Johns House, AltrinchamWA14 1TJ
Born March 1974
Director
Appointed 05 Feb 2023

MURRAY, Charles Hulme Hollins

Active
St Johns House, AltrinchamWA14 1TJ
Born June 1962
Director
Appointed 24 Feb 2010

THOMAS, Ian Campbell

Resigned
St Johns House, AltrinchamWA14 1TJ
Secretary
Appointed 27 Dec 2006
Resigned 30 Nov 2014

CS SECRETARIES LIMITED

Resigned
Brook House, ManchesterM2 2BQ
Corporate secretary
Appointed 15 Jun 2006
Resigned 27 Dec 2006

MARSHALL, Thomas Warwick

Resigned
The Manchester Airport Group Plc, Manchester AirportM90 1QX
Born October 1945
Director
Appointed 27 Dec 2006
Resigned 20 Jun 2007

MITCHELL, Paul

Resigned
Long Meadow, KnutsfordWA16 8SR
Born May 1951
Director
Appointed 27 Dec 2006
Resigned 17 Jun 2009

MURRAY, Andrew John

Resigned
Far Slack Farm, High PeakSK22 1EA
Born April 1954
Director
Appointed 27 Dec 2006
Resigned 31 Oct 2009

MURRAY, Richard Gordon

Resigned
Rutherford House, KnutsfordWA16 8GX
Born May 1945
Director
Appointed 27 Dec 2006
Resigned 29 Feb 2008

MURRAY, Rupert Hollins

Resigned
St Johns House, AltrinchamWA14 1TJ
Born May 1955
Director
Appointed 27 Dec 2006
Resigned 31 Mar 2012

MURRAY, Stephen Bruce

Resigned
Hawthorne Cottage, NorthwichCW9 6LY
Born September 1943
Director
Appointed 27 Dec 2006
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 27 Dec 2006
Resigned 30 Nov 2014

CS DIRECTORS LIMITED

Resigned
Fourth Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 15 Jun 2006
Resigned 27 Dec 2006

Persons with significant control

1

Barrington Road, AltrinchamWA14 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Unaudited Abridged
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
21 June 2024
MR05Certification of Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 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 Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 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
15 June 2011
AR01AR01
Legacy
14 June 2011
MG01MG01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
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
15 June 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
6 March 2010
MG01MG01
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
26 June 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
11 July 2007
363sAnnual Return (shuttle)
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
225Change of Accounting Reference Date
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
287Change of Registered Office
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Resolution
16 February 2007
RESOLUTIONSResolutions
Legacy
7 February 2007
287Change of Registered Office
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2006
NEWINCIncorporation