Background WavePink WaveYellow Wave

59 UPPER CHORLTON ROAD LIMITED (13302324)

59 UPPER CHORLTON ROAD LIMITED (13302324) is an active UK company. incorporated on 30 March 2021. with registered office in Hyde. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. 59 UPPER CHORLTON ROAD LIMITED has been registered for 4 years. Current directors include ARMISTEAD, Peter, BURRELL, Alexander, Mr., BURRELL, Natasha Louise.

Company Number
13302324
Status
active
Type
ltd
Incorporated
30 March 2021
Age
4 years
Address
Onward Chambers, Hyde, SK14 1AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMISTEAD, Peter, BURRELL, Alexander, Mr., BURRELL, Natasha Louise
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

59 UPPER CHORLTON ROAD LIMITED

59 UPPER CHORLTON ROAD LIMITED is an active company incorporated on 30 March 2021 with the registered office located in Hyde. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. 59 UPPER CHORLTON ROAD LIMITED was registered 4 years ago.(SIC: 41100, 68209)

Status

active

Active since 4 years ago

Company No

13302324

LTD Company

Age

4 Years

Incorporated 30 March 2021

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Onward Chambers 34 Market Street Hyde, SK14 1AH,

Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Owner Exit
May 21
Loan Secured
Jun 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARMISTEAD, Peter

Active
34 Market Street, HydeSK14 1AH
Born July 1972
Director
Appointed 30 Mar 2021

BURRELL, Alexander, Mr.

Active
34 Market Street, HydeSK14 1AH
Born November 1973
Director
Appointed 30 Mar 2021

BURRELL, Natasha Louise

Active
34 Market Street, HydeSK14 1AH
Born November 1974
Director
Appointed 30 Mar 2021

SAMMON, Peter

Resigned
34 Market Street, HydeSK14 1AH
Born January 1987
Director
Appointed 28 Feb 2022
Resigned 08 Mar 2022

SAMMON, Peter

Resigned
34 Market Street, HydeSK14 1AH
Born January 1987
Director
Appointed 31 Mar 2021
Resigned 28 Feb 2022

Persons with significant control

3

2 Active
1 Ceased
North Bridge Street, HawickTD9 9BD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2021
34 Market Street, HydeSK14 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2021

Mr Peter Armistead

Ceased
34 Market Street, HydeSK14 1AH
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2021
Ceased 05 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2024
AAAnnual Accounts
Memorandum Articles
29 October 2024
MAMA
Resolution
29 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Incorporation Company
30 March 2021
NEWINCIncorporation