Southport
Lancs
PR9 7SW
Director Name | Mr Matthew Rowne |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(5 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century Buildings 14 St Mary's Parsonage Manchester M3 2DF |
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(15 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Matthew Anthony Hardman 50.00% Ordinary |
---|---|
50 at £1 | Mr Matthew Rowne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,926 |
Cash | £9,458 |
Current Liabilities | £40,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 June 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
25 July 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
21 July 2022 | Cessation of Matthew Anthony Hardman as a person with significant control on 11 July 2022 (1 page) |
21 July 2022 | Notification of Pivotal Growth Limited as a person with significant control on 11 July 2022 (2 pages) |
21 July 2022 | Cessation of Matthew Rowne as a person with significant control on 11 July 2022 (1 page) |
21 July 2022 | Appointment of Mr Simon David Embley as a director on 11 July 2022 (2 pages) |
21 July 2022 | Cessation of Matthew Anthony Hardman as a person with significant control on 11 July 2022 (1 page) |
21 July 2022 | Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF England to 11-12 Hanover Square London W1S 1JJ on 21 July 2022 (1 page) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
23 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
24 September 2021 | Registered office address changed from C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to C/O Btmr Limited Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 24 September 2021 (1 page) |
22 September 2021 | Change of details for Mr Matthew Anthony Hardman as a person with significant control on 20 September 2021 (2 pages) |
20 September 2021 | Director's details changed for Mr Matthew Anthony Hardman on 20 September 2021 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
15 April 2021 | Change of details for Mr Matthew Rowne as a person with significant control on 13 April 2021 (2 pages) |
15 April 2021 | Change of details for Mr Matthew Rowne as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Change of details for Mr Matthew Rowne as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Matthew Rowne on 13 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Matthew Rowne on 13 April 2021 (2 pages) |
24 March 2021 | Change of details for Mr Matthew Anthony Hardman as a person with significant control on 23 March 2021 (2 pages) |
24 March 2021 | Change of details for Mr Matthew Anthony Hardman as a person with significant control on 23 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Mr Matthew Anthony Hardman on 23 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Mr Matthew Anthony Hardman on 23 March 2021 (2 pages) |
25 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
29 November 2019 | Confirmation statement made on 12 November 2019 with updates (5 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
12 July 2019 | Memorandum and Articles of Association (35 pages) |
10 July 2019 | Statement of company's objects (2 pages) |
10 July 2019 | Resolutions
|
9 July 2019 | Change of share class name or designation (2 pages) |
27 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
20 November 2017 | Notification of Matthew Anthony Hardman as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Matthew Rowne as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Matthew Anthony Hardman as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Matthew Rowne as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Company name corrected from the buy to ley broker LIMITED to the buy to let broker LIMITED (1 page) |
14 June 2017 | Company name corrected from the buy to ley broker LIMITED to the buy to let broker LIMITED (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Change of name notice (2 pages) |
7 June 2017 | Change of name notice (2 pages) |
7 June 2017 | Resolutions
|
7 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 December 2015 | Director's details changed for Mr Matthew Rowne on 13 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Matthew Rowne on 13 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2014 (17 pages) |
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2014 (17 pages) |
2 February 2015 | Appointment of Mr Matthew Rowne as a director on 1 December 2013 (2 pages) |
2 February 2015 | Appointment of Mr Matthew Rowne as a director on 1 December 2013 (2 pages) |
2 February 2015 | Appointment of Mr Matthew Rowne as a director on 1 December 2013 (2 pages) |
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
30 September 2014 | Registered office address changed from , C/O Robinson Rice Associates, 30 Crosby Road North, Waterloo, Liverpool, L22 4QF to C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from , C/O Robinson Rice Associates, 30 Crosby Road North, Waterloo, Liverpool, L22 4QF to C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF on 30 September 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 July 2013 | Registered office address changed from , 28 Crosby Road North, Waterloo, Liverpool, L22 4QF on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from , 28 Crosby Road North, Waterloo, Liverpool, L22 4QF on 17 July 2013 (1 page) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Matthew Anthony Hardman on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Matthew Anthony Hardman on 17 November 2009 (2 pages) |
12 November 2008 | Incorporation (15 pages) |
12 November 2008 | Incorporation (15 pages) |