Background WavePink WaveYellow Wave

HOUSING LADDER (UK) LTD (06866899)

HOUSING LADDER (UK) LTD (06866899) is an active UK company. incorporated on 1 April 2009. with registered office in Marchington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOUSING LADDER (UK) LTD has been registered for 16 years. Current directors include SLEATH, David Antony Heathcote.

Company Number
06866899
Status
active
Type
ltd
Incorporated
1 April 2009
Age
16 years
Address
The Cottage, Marchington, ST14 8LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SLEATH, David Antony Heathcote
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSING LADDER (UK) LTD

HOUSING LADDER (UK) LTD is an active company incorporated on 1 April 2009 with the registered office located in Marchington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOUSING LADDER (UK) LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06866899

LTD Company

Age

16 Years

Incorporated 1 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

The Cottage High Street Marchington, ST14 8LD,

Previous Addresses

King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE
From: 29 April 2010To: 28 February 2023
11 Market Place Macclesfield Cheshire SK10 1EB
From: 1 April 2009To: 29 April 2010
Timeline

14 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Apr 12
Share Issue
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jul 17
Owner Exit
May 18
Owner Exit
May 18
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SLEATH, David Antony Heathcote

Active
High Street, MarchingtonST14 8LD
Born October 1963
Director
Appointed 01 May 2012

STEVENS, Nigel

Resigned
1 Jordangate, MacclesfieldSK10 1EE
Secretary
Appointed 20 May 2009
Resigned 04 Aug 2017

GRIFFITHS, Gareth John

Resigned
Lower Lane, TarporleyCW6 9AW
Born April 1970
Director
Appointed 20 May 2009
Resigned 01 Apr 2011

SLEATH, David Antony Heathcote

Resigned
Commongate, MacclesfieldSK10 1GF
Born October 1963
Director
Appointed 01 Apr 2009
Resigned 01 Oct 2009

STEVENS, Nigel

Resigned
1 Jordangate, MacclesfieldSK10 1EE
Born May 1963
Director
Appointed 24 Oct 2012
Resigned 18 Jul 2017

STEVENS, Nigel

Resigned
1 Jordangate, MacclesfieldSK10 1EE
Born May 1963
Director
Appointed 24 May 2009
Resigned 01 May 2012

YOUNG, Anthony David

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1972
Director
Appointed 01 May 2012
Resigned 24 Oct 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Nigel Stevens

Ceased
1 Jordangate, MacclesfieldSK10 1EE
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Apr 2017
Ceased 01 May 2018

Mrs Joanne Claire Stevens

Ceased
1 Jordangate, MacclesfieldSK10 1EE
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Apr 2017
Ceased 01 May 2018

Mr David Antony Heathcote Sleath

Active
1 Jordangate, MacclesfieldSK10 1EE
Born October 1963

Nature of Control

Significant influence or control
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
15 May 2012
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 May 2012
MEM/ARTSMEM/ARTS
Resolution
15 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
287Change of Registered Office
Incorporation Company
1 April 2009
NEWINCIncorporation