ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Complete Housing Solutions Limited

Complete Housing Solutions Limited is an active company incorporated on 22 November 2016 with the registered office located in Manchester, Greater Manchester. Complete Housing Solutions Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10491031
Private limited company
Age
8 years
Incorporated 22 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Park Gates Bury New Road
Prestwich
Manchester
M25 0JW
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
4
Director • PSC • British • Lives in England • Born in Jun 1958
Director • British • Lives in England • Born in May 1983
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Jun 1976
Director • Diirector • British • Lives in England • Born in Mar 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Complete Wall Solutions Limited
Mr Ronald Thomas Payne, Tony Leonard Banks, and 2 more are mutual people.
Active
Complete Fire Solutions NW Ltd
Mr Ronald Thomas Payne, Tony Leonard Banks, and 1 more are mutual people.
Active
Complete Cutting Services Limited
Mr Ronald Thomas Payne, Tony Leonard Banks, and 1 more are mutual people.
Active
Factelier Ltd
Tony Leonard Banks and Charles Oliver Egan are mutual people.
Active
Brook TND Ltd
Tony Leonard Banks is a mutual person.
Active
BGF Property Ltd
Tony Leonard Banks is a mutual person.
Active
J.P.G. 1006 Limited
Paul David Graham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £23.77K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£1.37M
Increased by £9.98K (+1%)
Total Liabilities
-£1.37M
Increased by £10.67K (+1%)
Net Assets
£764
Decreased by £690 (-47%)
Debt Ratio (%)
100%
Increased by 0.05% (0%)
Latest Activity
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Confirmation Submitted
8 Months Ago on 17 Feb 2025
Charles Oliver Egan Resigned
8 Months Ago on 14 Feb 2025
New Charge Registered
10 Months Ago on 23 Dec 2024
Micro Accounts Submitted
11 Months Ago on 15 Nov 2024
Mr Charles Oliver Egan Appointed
1 Year Ago on 25 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 18 Jul 2024
Mr Benjamin John Gillibrand (PSC) Details Changed
1 Year 8 Months Ago on 5 Feb 2024
Mr Benjamin John Gillibrand (PSC) Details Changed
2 Years 1 Month Ago on 1 Sep 2023
Mr Benjamin John Gillibrand Details Changed
2 Years 1 Month Ago on 1 Sep 2023
Get Credit Report
Discover Complete Housing Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 February 2025 with updates
Submitted on 18 Feb 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 17 Feb 2025
Termination of appointment of Charles Oliver Egan as a director on 14 February 2025
Submitted on 14 Feb 2025
Registration of charge 104910310017, created on 23 December 2024
Submitted on 23 Dec 2024
Micro company accounts made up to 31 March 2024
Submitted on 15 Nov 2024
Statement of capital following an allotment of shares on 25 September 2024
Submitted on 11 Oct 2024
Appointment of Mr Charles Oliver Egan as a director on 25 September 2024
Submitted on 11 Oct 2024
Registration of charge 104910310016, created on 18 July 2024
Submitted on 1 Aug 2024
Change of details for Mr Benjamin John Gillibrand as a person with significant control on 1 September 2023
Submitted on 26 Jul 2024
Director's details changed for Mr Benjamin John Gillibrand on 1 September 2023
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year