Company NameSculpt Group Limited
DirectorAdam Elliott Collard
Company StatusActive
Company Number10888349
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 9 months ago)
Previous NameHBF Property Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Elliott Collard
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Banks Farm Horsley
Newcastle Upon Tyne
NE15 0NS
Director NameMrs Cheryl Helen Collard
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Banks Farm Horsley
Newcastle Upon Tyne
NE15 0NS

Location

Registered AddressHorsley Banks Farm
Horsley
Newcastle Upon Tyne
NE15 0NS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHorsley
WardBywell
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

8 August 2017Delivered on: 17 August 2017
Persons entitled: Cheryl Gray

Classification: A registered charge
Particulars: F/H property k/a 195 newburn road newburn t/no TY315726.
Outstanding

Filing History

23 September 2020Notification of Cherly Collard as a person with significant control on 19 December 2019 (2 pages)
23 September 2020Cessation of Cheryl Helen Gray as a person with significant control on 19 December 2019 (1 page)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (6 pages)
18 December 2019Termination of appointment of Cheryl Helen Collard as a director on 18 December 2019 (1 page)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
18 September 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 April 2019Statement of capital following an allotment of shares on 9 April 2018
  • GBP 100
(3 pages)
7 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
23 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 February 2018Director's details changed for Mrs Cheryl Helen Gray on 1 December 2017 (2 pages)
17 August 2017Registration of charge 108883490001, created on 8 August 2017 (24 pages)
17 August 2017Registration of charge 108883490001, created on 8 August 2017 (24 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)