Background WavePink WaveYellow Wave

HMG (KING STREET) LIMITED (06544665)

HMG (KING STREET) LIMITED (06544665) is an active UK company. incorporated on 26 March 2008. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HMG (KING STREET) LIMITED has been registered for 18 years. Current directors include CASSON, Nicholas Peter, HALL, Carol Ann, MURRAY, Bruce Alistair Ian and 1 others.

Company Number
06544665
Status
active
Type
ltd
Incorporated
26 March 2008
Age
18 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, HALL, Carol Ann, MURRAY, Bruce Alistair Ian, MURRAY, Charles Hulme Hollins
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMG (KING STREET) LIMITED

HMG (KING STREET) LIMITED is an active company incorporated on 26 March 2008 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 (KING STREET) LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06544665

LTD Company

Age

18 Years

Incorporated 26 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

MARPLACE (NUMBER 736) LIMITED
From: 26 March 2008To: 30 July 2008
Contact
Address

St. Johns House Barrington Road Altrincham, WA14 1TJ,

Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Loan Secured
Mar 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 15
Director Joined
Oct 18
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 05 Mar 2015

CASSON, Nicholas Peter

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1972
Director
Appointed 02 Jun 2008

HALL, Carol Ann

Active
Barrington Road, AltrinchamWA14 1TJ
Born September 1977
Director
Appointed 22 Oct 2018

MURRAY, Bruce Alistair Ian

Active
Barrington Road, AltrinchamWA14 1TJ
Born March 1974
Director
Appointed 05 Feb 2023

MURRAY, Charles Hulme Hollins

Active
Barrington Road, AltrinchamWA14 1TJ
Born June 1962
Director
Appointed 24 Feb 2010

CAMPBELL, Ian Thomas

Resigned
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 02 Jun 2008
Resigned 07 Oct 2010

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Secretary
Appointed 02 Jun 2008
Resigned 30 Nov 2014

CS SECRETARIES LIMITED

Resigned
Fountain Street, ManchesterM2 2EE
Corporate secretary
Appointed 26 Mar 2008
Resigned 02 Jun 2008

MURRAY, Andrew John

Resigned
Far Slack Farm, High PeakSK22 1EA
Born April 1945
Director
Appointed 02 Jun 2008
Resigned 31 Oct 2009

MURRAY, William John Howard

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born August 1964
Director
Appointed 25 Nov 2014
Resigned 05 Feb 2023

THOMAS, Ian Campbell

Resigned
Barrington Road, AltrinchamWA14 1TJ
Born May 1952
Director
Appointed 02 Jun 2008
Resigned 30 Nov 2014

CS DIRECTORS LIMITED

Resigned
Fountain Street, ManchesterM2 2EE
Corporate director
Appointed 26 Mar 2008
Resigned 02 Jun 2008

Persons with significant control

1

Barrington Road, AltrinchamWA14 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audited Abridged
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Audited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
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
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
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 Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
7 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
30 March 2010
AR01AR01
Legacy
6 March 2010
MG01MG01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
25 March 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Incorporation Company
26 March 2008
NEWINCIncorporation