Company NameHandsworth Developments Limited
DirectorPeter Thomas Eyre
Company StatusLive but Receiver Manager on at least one charge
Company Number10586919
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Thomas Eyre
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(4 years, 2 months after company formation)
Appointment Duration3 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPitches Sports Club Wickersley Road
Rotherham
S60 3PR
Director NamePaul Kevin Inger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameGeorge Rhodes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered AddressPitches Sports Club
Wickersley Road
Rotherham
S60 3PR
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardValley
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

21 April 2021Delivered on: 6 May 2021
Persons entitled: Piccadilly Bridge Capital Limited & Ian Stark

Classification: A registered charge
Particulars: 445 handsworth road, handsworth, sheffield, S13 9DD (title no: SYK402968).
Outstanding
21 April 2021Delivered on: 6 May 2021
Persons entitled: Piccadilly Bridge Capital Limited & Ian Stark

Classification: A registered charge
Particulars: 445 handsworth road, handsworth, sheffield, S13 9DD (title no: SYK402968).
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 445 handsworth road, sheffield S13 9DD registered at land registry with title number SYK402968.
Outstanding

Filing History

15 November 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
26 April 2023Appointment of receiver or manager (4 pages)
18 August 2022Compulsory strike-off action has been discontinued (1 page)
17 August 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
26 May 2021Memorandum and Articles of Association (20 pages)
26 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 May 2021Change of share class name or designation (2 pages)
6 May 2021Registration of charge 105869190003, created on 21 April 2021 (34 pages)
6 May 2021Registration of charge 105869190004, created on 21 April 2021 (45 pages)
21 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
20 April 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
20 April 2021Notification of Peter Thomas Eyre as a person with significant control on 19 April 2021 (2 pages)
20 April 2021Cessation of George Rhodes as a person with significant control on 19 April 2021 (1 page)
20 April 2021Termination of appointment of George Rhodes as a director on 19 April 2021 (1 page)
20 April 2021Appointment of Mr Peter Thomas Eyre as a director on 19 April 2021 (2 pages)
20 April 2021Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England to Pitches Sports Club Wickersley Road Rotherham S60 3PR on 20 April 2021 (1 page)
20 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
20 April 2021Cessation of Paul Kevin Inger as a person with significant control on 19 April 2021 (1 page)
20 April 2021Termination of appointment of Paul Kevin Inger as a director on 19 April 2021 (1 page)
27 March 2020Micro company accounts made up to 30 March 2019 (4 pages)
4 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 February 2019Change of details for Paul Kevin Inger as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
4 February 2019Director's details changed for George Rhodes on 4 February 2019 (2 pages)
4 February 2019Change of details for Paul Kevin Inger as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Change of details for George Rhodes as a person with significant control on 4 February 2019 (2 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 February 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
1 February 2018Registration of charge 105869190001, created on 31 January 2018 (3 pages)
1 February 2018Registration of charge 105869190002, created on 31 January 2018 (10 pages)
31 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
4 January 2018Registered office address changed from 12 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB United Kingdom to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 12 Nightingale Court Nightingale Close Rotherham South Yorkshire S60 2AB United Kingdom to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 January 2018 (1 page)
27 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-27
  • GBP 2
(26 pages)
27 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-27
  • GBP 2
(26 pages)