ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

House Crowd Development Co 22 Limited

House Crowd Development Co 22 Limited is a dissolved company incorporated on 24 September 2018 with the registered office located in Manchester, Greater Manchester. House Crowd Development Co 22 Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 4 March 2025 (7 months ago)
Was 6 years old at the time of dissolution
Via compulsory strike-off
Company No
11583693
Private limited company
Age
7 years
Incorporated 24 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2024 (1 year 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
2nd Floor 9 Portland Street
Manchester
M1 3BE
England
Address changed on 7 Aug 2024 (1 year 2 months ago)
Previous address was 85 Landseer Avenue Warrington WA4 6DH England
Telephone
0161 6674264
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1985
Director • British • Lives in England • Born in Jan 1969
Mr Charles William 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 19 Limited
Charles William Frazer Fearnhead and Richard Ian Harris are mutual people.
Active
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
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£13.21K
Decreased by £20.38K (-61%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£2.1M
Decreased by £497.08K (-19%)
Total Liabilities
-£2.86M
Decreased by £167.38K (-6%)
Net Assets
-£758.65K
Decreased by £329.71K (+77%)
Debt Ratio (%)
136%
Increased by 19.63% (+17%)
Latest Activity
Compulsory Dissolution
7 Months Ago on 4 Mar 2025
Compulsory Gazette Notice
10 Months Ago on 17 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 7 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 27 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Jul 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 23 Jul 2024
Mr Charles William Frazer Fearnhead Details Changed
2 Years 1 Month Ago on 18 Sep 2023
Mr Charles William Frazer Fearnhead (PSC) Details Changed
2 Years 1 Month Ago on 18 Sep 2023
Mr Richard Ian Harris Appointed
2 Years 1 Month Ago on 11 Sep 2023
Get Credit Report
Discover House Crowd Development Co 22 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 4 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Dec 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
Compulsory strike-off action has been discontinued
Submitted on 27 Jul 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
Confirmation statement made on 4 May 2024 with no updates
Submitted on 25 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 23 Jul 2024
Change of details for Mr Charles William Frazer Fearnhead as a person with significant control on 18 September 2023
Submitted on 18 Sep 2023
Director's details changed for Mr Charles William Frazer Fearnhead on 18 September 2023
Submitted on 18 Sep 2023
Appointment of Mr Richard Ian Harris as a director on 11 September 2023
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year