Background WavePink WaveYellow Wave

CHALLENGER HOMES (WARRINGTON) LIMITED (13295760)

CHALLENGER HOMES (WARRINGTON) LIMITED (13295760) is an active UK company. incorporated on 26 March 2021. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. CHALLENGER HOMES (WARRINGTON) LIMITED has been registered for 5 years. Current directors include HUTCHINSON, Richard Adam.

Company Number
13295760
Status
active
Type
ltd
Incorporated
26 March 2021
Age
5 years
Address
Xeinadin Manchester, Manchester, M2 3BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUTCHINSON, Richard Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER HOMES (WARRINGTON) LIMITED

CHALLENGER HOMES (WARRINGTON) LIMITED is an active company incorporated on 26 March 2021 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. CHALLENGER HOMES (WARRINGTON) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13295760

LTD Company

Age

5 Years

Incorporated 26 March 2021

Size

N/A

Accounts

ARD: 28/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 26 June 2024 (1 year ago)
Period: 1 April 2022 - 30 September 2022(7 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2024
Period: 1 October 2022 - 28 September 2023

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 25 March 2024 (2 years ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 8 April 2025
For period ending 25 March 2025
Contact
Address

Xeinadin Manchester 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 3 June 2024
Kjg 1 City Road East Manchester M15 4PN United Kingdom
From: 20 January 2022To: 5 June 2023
140 Lee Lane Horwich Bolton BL6 7AF England
From: 26 March 2021To: 20 January 2022
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 22
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HUTCHINSON, Richard Adam

Active
100 Barbirolli Square, ManchesterM2 3BD
Born August 1978
Director
Appointed 26 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
100 Barbirolli Square, ManchesterM2 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022

Mr Richard Adam Hutchinson

Ceased
1 City Road East, ManchesterM15 4PN
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 August 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Incorporation Company
26 March 2021
NEWINCIncorporation