Company NameMaygreen Investments Ltd
DirectorsSarah Hodge and Robert Michael Hodge
Company StatusActive
Company Number10306204
CategoryPrivate Limited Company
Incorporation Date1 August 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sarah Hodge
Date of BirthMay 1987 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 2016(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Market Hill
Calne
SN11 0BT
Director NameMr Robert Michael Hodge
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yard Suite 2.2 Gill Bridge Avenue
Sunderland
SR1 3AW
Director NameMr Robert Michael Hodge
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Market Hill
Calne
Wiltshire

Location

Registered AddressThe Yard Suite 2.2
Gill Bridge Avenue
Sunderland
SR1 3AW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (10 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months from now)

Charges

1 August 2018Delivered on: 2 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 96 manchester road, bury, lancs, BL9 0TH being all of the land and buildings in title GM386704 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 July 2018Delivered on: 27 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 182 moorside road swinton manchester M27 9LE and comprised in the lease dated 1 november 1852 and made between william earl of devon and others (1), francis egerton earl of ellesmere (2) and george shuttleworth milward (3) as the same is registered at the land registry with title absolute under title number GM200315.
Outstanding
17 July 2018Delivered on: 27 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 182 moorside road swinton manchester M27 9LE and comprised in the lease dated 1 november 1852 and made between william earl of devon and others (1), francis egerton earl of ellesmere (2) and george shuttleworth milward (3) as the same is registered at the land registry with title absolute under title number GM200315.
Outstanding
17 July 2018Delivered on: 18 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 182 moorside road swinton manchester M27 9LE and comprised in the lease dated 1 november 1852 and made between william earl of devon and others (1), francise egerton earl of ellesmere (2) and george shuttleworth milward (3) as the same is registered at the land registry with title absolute under title number GM200315.
Outstanding
17 July 2018Delivered on: 18 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: The leasehold property known as 182 moorside road, swinton, manchester, M27 9LE and comprised in the lease dated. 1 november 1852 and made between william earl of devon and others (1), francis egerton earl of ellesmere (2). and george shuttleworth milward (3) as the same is registered at the land registry with title absolute under title number GM200315.
Outstanding
28 June 2018Delivered on: 2 July 2018
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: 8 ellesmere street manchester M27 0LA.
Outstanding
11 May 2018Delivered on: 11 May 2018
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: 33 memorial road manchester M28 3AG.
Outstanding
8 February 2018Delivered on: 9 February 2018
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: 182 moorside road manchester road M27 9LE.
Outstanding
23 July 2020Delivered on: 24 July 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 41 horne street, bury, lancashire, BL9 9BW, being all of the land and buildings in title LA77851, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 March 2019Delivered on: 29 March 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company;.
Outstanding
28 March 2019Delivered on: 29 March 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 33 memorial road, worsley, manchester, M28 3AG and registered at hm land registry with title absolute under title number MAN99831.
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 8 ellesmere street, swinton, manchester, lancs, M27 0LA being all of the land and buildings in title LA106909 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
10 January 2019Delivered on: 16 January 2019
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: All that leasehold property known as 41 horne street, bury, greater manchester, BL9 9BW registered at the land registry under title number LA77851.
Outstanding
23 August 2018Delivered on: 24 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 27 lord street, ashton-under-lyne, lancashire, OL6 8LJ being all of the land and buildings in title LA263321 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Onesaving Bank PLC

Classification: A registered charge
Particulars: 148 walkden road worsley manchester M28 7DP.
Outstanding

Filing History

19 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
21 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
3 March 2022Registered office address changed from 1 Market Hill Calne SN11 0BT United Kingdom to 22 Foyle Street Sunderland Tyne & Wear SR1 1LE on 3 March 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
17 December 2021Appointment of Mr Robert Michael Hodge as a director on 15 December 2021 (2 pages)
6 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 June 2021Previous accounting period shortened from 31 August 2021 to 30 April 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
2 November 2020Director's details changed for Mrs Sarah Antico on 2 November 2020 (2 pages)
14 October 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 July 2020Registration of charge 103062040015, created on 23 July 2020 (6 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 July 2019Satisfaction of charge 103062040003 in full (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
4 July 2019Notification of Maygreen Group Ltd as a person with significant control on 2 July 2019 (1 page)
4 July 2019Cessation of Sarah Anitco as a person with significant control on 2 July 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 March 2019Registration of charge 103062040013, created on 28 March 2019 (30 pages)
29 March 2019Registration of charge 103062040014, created on 28 March 2019 (16 pages)
22 March 2019Change of details for Mrs Sarah Hodge as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Mrs Sarah Hodge on 22 March 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
14 March 2019Director's details changed for Miss Sarah Antico on 5 February 2019 (2 pages)
14 March 2019Change of details for Miss Sarah Antico as a person with significant control on 5 February 2019 (2 pages)
8 March 2019Registered office address changed from 1 Market Hill Calne Wiltshire England to 1 Market Hill Calne SN11 0BT on 8 March 2019 (1 page)
20 February 2019Registration of charge 103062040012, created on 19 February 2019 (6 pages)
16 January 2019Registration of charge 103062040011, created on 10 January 2019 (4 pages)
8 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 August 2018Registration of charge 103062040010, created on 23 August 2018 (6 pages)
2 August 2018Registration of charge 103062040009, created on 1 August 2018 (6 pages)
27 July 2018Registration of charge 103062040007, created on 17 July 2018 (29 pages)
27 July 2018Registration of charge 103062040008, created on 17 July 2018 (28 pages)
18 July 2018Registration of charge 103062040005, created on 17 July 2018 (28 pages)
18 July 2018Registration of charge 103062040006, created on 17 July 2018 (29 pages)
2 July 2018Registration of charge 103062040004, created on 28 June 2018 (4 pages)
25 May 2018Director's details changed for Miss Sarah Antico on 25 May 2018 (2 pages)
25 May 2018Change of details for Miss Sarah Antico as a person with significant control on 25 May 2018 (2 pages)
11 May 2018Registration of charge 103062040003, created on 11 May 2018 (4 pages)
1 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
9 February 2018Registration of charge 103062040002, created on 8 February 2018 (4 pages)
9 February 2018Registration of charge 103062040002, created on 8 February 2018 (4 pages)
22 January 2018Registration of charge 103062040001, created on 19 January 2018 (3 pages)
22 January 2018Registration of charge 103062040001, created on 19 January 2018 (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Change of details for Miss Sarah Antico as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Cessation of Robert Michael Hodge as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Robert Michael Hodge as a person with significant control on 21 September 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Change of details for Miss Sarah Antico as a person with significant control on 21 September 2017 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 May 2017Termination of appointment of Robert Michael Hodge as a director on 3 May 2017 (1 page)
4 May 2017Termination of appointment of Robert Michael Hodge as a director on 3 May 2017 (1 page)
1 August 2016Incorporation
Statement of capital on 2016-08-01
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
1 August 2016Incorporation
Statement of capital on 2016-08-01
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)