Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HMG ABER ROAD LIMITED
Company Information for

HMG ABER ROAD LIMITED

ST JOHNS HOUSE, BARRINGTON ROAD, ALTRINCHAM, CHESHIRE, WA14 1TJ,
Company Registration Number
06343451
Private Limited Company
Active

Company Overview

About Hmg Aber Road Ltd
HMG ABER ROAD LIMITED was founded on 2007-08-15 and has its registered office in Altrincham. The organisation's status is listed as "Active". Hmg Aber Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
HMG ABER ROAD LIMITED
 
Legal Registered Office
ST JOHNS HOUSE
BARRINGTON ROAD
ALTRINCHAM
CHESHIRE
WA14 1TJ
Other companies in WA14
 
Previous Names
HMG ASHTON-IN-MAKERFIELD LIMITED31/10/2009
MARPLACE (NUMBER 706) LIMITED01/11/2007
Filing Information
Company Number 06343451
Company ID Number 06343451
Date formed 2007-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 28/05/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB937652786  
Last Datalog update: 2023-09-05 14:26:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HMG ABER ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HMG ABER ROAD LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN HALL
Company Secretary 2015-03-05
NICHOLAS PETER CASSON
Director 2007-10-22
CHARLES HULME HOLLINS MURRAY
Director 2010-02-24
WILLIAM JOHN HOWARD MURRAY
Director 2014-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CAMPBELL THOMAS
Company Secretary 2007-10-22 2014-11-30
IAN CAMPBELL THOMAS
Director 2007-10-22 2014-11-30
RUPERT HOLLINS MURRAY
Director 2007-12-17 2012-03-31
ANDREW JOHN MURRAY
Director 2007-10-22 2009-10-31
STEPHEN BRUCE MURRAY
Director 2007-10-22 2008-09-22
CS SECRETARIES LIMITED
Company Secretary 2007-08-15 2007-10-22
CS DIRECTORS LIMITED
Director 2007-08-15 2007-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER CASSON THE HOLLINS MURRAY GROUP LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
NICHOLAS PETER CASSON ERLESDENE (SERVICES) LIMITED Director 2010-04-30 CURRENT 1995-11-27 Dissolved 2017-03-14
NICHOLAS PETER CASSON HMG (KING STREET) LIMITED Director 2008-06-02 CURRENT 2008-03-26 Active
NICHOLAS PETER CASSON HMG TRADING LIMITED Director 2008-06-02 CURRENT 2008-03-26 Active
NICHOLAS PETER CASSON JONESTON LIMITED Director 2007-04-02 CURRENT 1988-12-20 Active
NICHOLAS PETER CASSON HMG PRESTWICH LIMITED Director 2006-12-27 CURRENT 2006-06-15 Active
NICHOLAS PETER CASSON HMG INVESTMENT HOLDINGS LIMITED Director 2006-09-18 CURRENT 1990-02-20 Active
NICHOLAS PETER CASSON HMG INVESTMENTS LIMITED Director 2006-09-18 CURRENT 1948-11-02 Active
NICHOLAS PETER CASSON HMG MANAGEMENT LIMITED Director 2006-09-18 CURRENT 1964-02-05 Active
NICHOLAS PETER CASSON HMG FLINTSHIRE RETAIL PARK LIMITED Director 2006-09-18 CURRENT 2001-07-09 Active
NICHOLAS PETER CASSON HMG PROPERTIES LIMITED Director 2006-09-18 CURRENT 1878-05-11 Active
NICHOLAS PETER CASSON HMG DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 1930-07-29 Active
NICHOLAS PETER CASSON PRIORSPUR LIMITED Director 2006-01-20 CURRENT 1981-05-19 Active
NICHOLAS PETER CASSON BILTONETON LIMITED Director 2005-11-04 CURRENT 2005-09-26 Active
NICHOLAS PETER CASSON MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED Director 2002-03-11 CURRENT 2002-02-13 Active
NICHOLAS PETER CASSON MATRIX PROPERTY INVESTMENT LIMITED Director 2001-07-05 CURRENT 2001-05-04 Active
NICHOLAS PETER CASSON GLENCULLEN LIMITED Director 2001-03-26 CURRENT 2001-03-05 Active
CHARLES HULME HOLLINS MURRAY GIGAN SETTLEMENT LTD Director 2018-01-18 CURRENT 2018-01-18 Active
CHARLES HULME HOLLINS MURRAY THE HOLLINS MURRAY GROUP LIMITED Director 2012-11-22 CURRENT 2012-10-30 Active
CHARLES HULME HOLLINS MURRAY JDAC PROPERTIES LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2014-02-18
CHARLES HULME HOLLINS MURRAY ENNERDALE PROPERTY SERVICES LIMITED Director 2011-11-01 CURRENT 2000-11-17 Active
CHARLES HULME HOLLINS MURRAY REGIONAL PROPERTY CONSULTANTS LIMITED Director 2011-11-01 CURRENT 2000-11-20 Active
CHARLES HULME HOLLINS MURRAY REGIONAL PROPERTY CONSULTANCY LIMITED Director 2011-11-01 CURRENT 2000-11-17 Active
CHARLES HULME HOLLINS MURRAY STEELACRE PROPERTY MANAGEMENT LIMITED Director 2011-11-01 CURRENT 2000-11-17 Active - Proposal to Strike off
CHARLES HULME HOLLINS MURRAY BILTONETON LIMITED Director 2010-02-24 CURRENT 2005-09-26 Active
CHARLES HULME HOLLINS MURRAY HMG INVESTMENTS LIMITED Director 2010-02-24 CURRENT 1948-11-02 Active
CHARLES HULME HOLLINS MURRAY HMG PRESTWICH LIMITED Director 2010-02-24 CURRENT 2006-06-15 Active
CHARLES HULME HOLLINS MURRAY HMG (KING STREET) LIMITED Director 2010-02-24 CURRENT 2008-03-26 Active
CHARLES HULME HOLLINS MURRAY HMG TRADING LIMITED Director 2010-02-24 CURRENT 2008-03-26 Active
CHARLES HULME HOLLINS MURRAY JONESTON LIMITED Director 2010-02-24 CURRENT 1988-12-20 Active
CHARLES HULME HOLLINS MURRAY PRIORSPUR LIMITED Director 2010-02-24 CURRENT 1981-05-19 Active
CHARLES HULME HOLLINS MURRAY HMG PROPERTIES LIMITED Director 2010-02-24 CURRENT 1878-05-11 Active
CHARLES HULME HOLLINS MURRAY HMG DEVELOPMENTS LIMITED Director 2010-02-24 CURRENT 1930-07-29 Active
CHARLES HULME HOLLINS MURRAY HMG INVESTMENT HOLDINGS LIMITED Director 2009-10-13 CURRENT 1990-02-20 Active
CHARLES HULME HOLLINS MURRAY REGIONAL PROPERTY SOLUTIONS LIMITED Director 1999-02-15 CURRENT 1998-12-17 Active
WILLIAM JOHN HOWARD MURRAY PARAGRAPH PUBLISHING LIMITED Director 2018-01-09 CURRENT 2004-11-22 Active
WILLIAM JOHN HOWARD MURRAY SOSANDAR PLC Director 2017-11-02 CURRENT 2005-03-02 Active
WILLIAM JOHN HOWARD MURRAY GLENCULLEN LIMITED Director 2014-11-25 CURRENT 2001-03-05 Active
WILLIAM JOHN HOWARD MURRAY BILTONETON LIMITED Director 2014-11-25 CURRENT 2005-09-26 Active
WILLIAM JOHN HOWARD MURRAY MATRIX PROPERTY INVESTMENT LIMITED Director 2014-11-25 CURRENT 2001-05-04 Active
WILLIAM JOHN HOWARD MURRAY MATRIX PROPERTY INVESTMENT (MANCHESTER 2) LIMITED Director 2014-11-25 CURRENT 2002-02-13 Active
WILLIAM JOHN HOWARD MURRAY HMG INVESTMENTS LIMITED Director 2014-11-25 CURRENT 1948-11-02 Active
WILLIAM JOHN HOWARD MURRAY HMG MANAGEMENT LIMITED Director 2014-11-25 CURRENT 1964-02-05 Active
WILLIAM JOHN HOWARD MURRAY HMG FLINTSHIRE RETAIL PARK LIMITED Director 2014-11-25 CURRENT 2001-07-09 Active
WILLIAM JOHN HOWARD MURRAY HMG PRESTWICH LIMITED Director 2014-11-25 CURRENT 2006-06-15 Active
WILLIAM JOHN HOWARD MURRAY HMG (KING STREET) LIMITED Director 2014-11-25 CURRENT 2008-03-26 Active
WILLIAM JOHN HOWARD MURRAY HMG TRADING LIMITED Director 2014-11-25 CURRENT 2008-03-26 Active
WILLIAM JOHN HOWARD MURRAY JONESTON LIMITED Director 2014-11-25 CURRENT 1988-12-20 Active
WILLIAM JOHN HOWARD MURRAY PRIORSPUR LIMITED Director 2014-11-25 CURRENT 1981-05-19 Active
WILLIAM JOHN HOWARD MURRAY HMG PROPERTIES LIMITED Director 2014-11-25 CURRENT 1878-05-11 Active
WILLIAM JOHN HOWARD MURRAY HMG DEVELOPMENTS LIMITED Director 2014-11-25 CURRENT 1930-07-29 Active
WILLIAM JOHN HOWARD MURRAY 10ACT LTD Director 2013-01-01 CURRENT 2005-11-09 Active
WILLIAM JOHN HOWARD MURRAY JAYESS ASSETS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HOWARD MURRAY
2023-02-08DIRECTOR APPOINTED MR BRUCE ALISTAIR IAN MURRAY
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2018-10-23AP01DIRECTOR APPOINTED CAROL ANN HALL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0115/08/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-05AP03Appointment of Mrs Carol Ann Hall as company secretary on 2015-03-05
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL THOMAS
2014-12-01TM02Termination of appointment of Ian Campbell Thomas on 2014-11-30
2014-11-25AP01DIRECTOR APPOINTED MR WILLIAM JOHN HOWARD MURRAY
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0115/08/14 ANNUAL RETURN FULL LIST
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063434510002
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-15AR0115/08/13 ANNUAL RETURN FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-15AR0115/08/12 ANNUAL RETURN FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MURRAY
2011-08-16AR0115/08/11 ANNUAL RETURN FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HULME HOLLINS MURRAY / 03/11/2010
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HULME HOLLINS MURRAY / 03/11/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL THOMAS / 06/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT HOLLINS MURRAY / 06/10/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN CAMPBELL THOMAS / 06/10/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CASSON / 01/10/2010
2010-08-18AR0115/08/10 FULL LIST
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-04AP01DIRECTOR APPOINTED CHARLES HULME HOLLINS MURRAY
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY
2009-10-31RES15CHANGE OF NAME 05/10/2009
2009-10-31CERTNMCOMPANY NAME CHANGED HMG ASHTON-IN-MAKERFIELD LIMITED CERTIFICATE ISSUED ON 31/10/09
2009-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-20RES15CHANGE OF NAME 30/09/2009
2009-10-11RES15CHANGE OF NAME 05/10/2009
2009-08-17363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-04-16225CURREXT FROM 28/02/2009 TO 28/08/2009
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MURRAY
2008-08-19363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2007-12-22288aNEW DIRECTOR APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-06225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 28/02/08
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 55 KING STREET FIFTH FLOOR MANCHESTER GREATER MANCHESTER M2 4LQ
2007-11-01CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 706) LIMITED CERTIFICATE ISSUED ON 01/11/07
2007-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HMG ABER ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HMG ABER ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC AS SECURITY AGENT
LEGAL CHARGE 2010-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HMG ABER ROAD LIMITED

Intangible Assets
Patents
We have not found any records of HMG ABER ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMG ABER ROAD LIMITED
Trademarks
We have not found any records of HMG ABER ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMG ABER ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HMG ABER ROAD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HMG ABER ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HMG ABER ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HMG ABER ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.