Background WavePink WaveYellow Wave

NOOK AND KEY ESCAPES LIMITED (12407530)

NOOK AND KEY ESCAPES LIMITED (12407530) is an active UK company. incorporated on 16 January 2020. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NOOK AND KEY ESCAPES LIMITED has been registered for 6 years. Current directors include HAMPSON, Michael James, SMETHURST, Simon James.

Company Number
12407530
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
The Lodge, Wilmslow, SK9 1RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMPSON, Michael James, SMETHURST, Simon James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOOK AND KEY ESCAPES LIMITED

NOOK AND KEY ESCAPES LIMITED is an active company incorporated on 16 January 2020 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NOOK AND KEY ESCAPES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12407530

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

N&K LOMOND (OLD MARKET) LIMITED
From: 7 February 2020To: 13 July 2020
POLAND STREET (ANCOATS) LIMITED
From: 16 January 2020To: 7 February 2020
Contact
Address

The Lodge Alderley Road Wilmslow, SK9 1RA,

Previous Addresses

12-14 Shaws Road Altrincham WA14 1QU England
From: 18 August 2020To: 30 October 2025
The Links Resource Centre 21 Cromwell Road Eccles Salford M30 0QT United Kingdom
From: 16 January 2020To: 18 August 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Dec 21
Owner Exit
Feb 22
Funding Round
Feb 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Oct 23
Funding Round
Dec 24
Director Joined
Jan 25
Loan Secured
Feb 26
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMPSON, Michael James

Active
Alderley Road, WilmslowSK9 1RA
Born April 1982
Director
Appointed 01 Nov 2023

SMETHURST, Simon James

Active
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 01 Dec 2021

HAMPSON, Michael James

Resigned
Shaws Road, AltrinchamWA14 1QU
Born April 1982
Director
Appointed 16 Jan 2020
Resigned 10 Oct 2023

SMETHURST, Simon James

Resigned
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 16 Jan 2020
Resigned 05 Jul 2020

Persons with significant control

7

3 Active
4 Ceased
Shaws Road, AltrinchamWA14 1QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 04 Feb 2022

S&Ls Holdings

Active
Ack Lane East, StockportSK7 2BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2021
38 Queensferry Road, EdinburghEH4 2HS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2020
Ceased 09 Dec 2021
Downham Chase, AltrinchamWA15 7TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2020
Ceased 09 Dec 2021
Alderley Road, WilmslowSK9 1RA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2020
Ceased 05 Jul 2020

M&Lh Holdings

Active
Shaws Road, AltrinchamWA14 1QU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2020

Chuckledan Properties Ltd

Active
Alderley Road, WilmslowSK9 1RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2020
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Resolution
13 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 December 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2020
CONNOTConfirmation Statement Notification
Resolution
6 February 2020
RESOLUTIONSResolutions
Incorporation Company
16 January 2020
NEWINCIncorporation