ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HC Development Co 19 Limited

HC Development Co 19 Limited is an active company incorporated on 15 March 2018 with the registered office located in Manchester, Greater Manchester. HC Development Co 19 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11256831
Private limited company
Age
7 years
Incorporated 15 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 183 days
Dated 22 February 2024 (1 year 6 months ago)
Next confirmation dated 22 February 2025
Was due on 8 March 2025 (6 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 527 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2023
Was due on 29 March 2024 (1 year 5 months ago)
Contact
Address
2nd Floor 9 Portland Street
Manchester
M1 3BE
England
Address changed on 7 Aug 2024 (1 year 1 month ago)
Previous address was 85 Landseer Avenue Warrington WA4 6DH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1985
Director • British • Lives in England • Born in Jan 1969
Mr Charles Frazer Fearnhead
PSC • British • Lives in England • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HC Development Co 20 Limited
Charles William Frazer Fearnhead and Richard Ian Harris are mutual people.
Active
Blue Silver Services Limited
Charles William Frazer Fearnhead is a mutual person.
Active
Library House Development Limited
Richard Ian Harris is a mutual person.
Active
HC Development Co 3 Limited
Richard Ian Harris is a mutual person.
Active
HC Development Co 15 Limited
Richard Ian Harris is a mutual person.
Active
Rocket Finance Limited
Charles William Frazer Fearnhead is a mutual person.
Active
Lock View Management Company Limited
Richard Ian Harris is a mutual person.
Active
Fox OWL Rise Estate Management Limited
Richard Ian Harris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£242.25K
Decreased by £80.75K (-25%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£9.86M
Increased by £3.48M (+55%)
Total Liabilities
-£13.65M
Increased by £6.36M (+87%)
Net Assets
-£3.78M
Decreased by £2.88M (+319%)
Debt Ratio (%)
138%
Increased by 24.22% (+21%)
Latest Activity
Richard Ian Harris Resigned
4 Months Ago on 14 Apr 2025
Charles William Frazer Fearnhead Resigned
8 Months Ago on 1 Jan 2025
Compulsory Strike-Off Suspended
11 Months Ago on 8 Oct 2024
Compulsory Gazette Notice
11 Months Ago on 8 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 7 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 25 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 May 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 14 May 2024
Mr Charles Frazer Fearnhead (PSC) Details Changed
1 Year 11 Months Ago on 18 Sep 2023
Get Credit Report
Discover HC Development Co 19 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Charles William Frazer Fearnhead as a director on 1 January 2025
Submitted on 29 May 2025
Termination of appointment of Richard Ian Harris as a director on 14 April 2025
Submitted on 15 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 8 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 8 Oct 2024
Registered office address changed from 85 Landseer Avenue Warrington WA4 6DH England to 2nd Floor 9 Portland Street Manchester M1 3BE on 7 August 2024
Submitted on 7 Aug 2024
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 85 Landseer Avenue Warrington WA4 6DH on 25 July 2024
Submitted on 25 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 25 May 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 23 May 2024
First Gazette notice for compulsory strike-off
Submitted on 14 May 2024
Director's details changed for Mr Charles William Frazer Fearnhead on 18 September 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year