Company NameManchester Land Securities Limited
DirectorsEvelyn Paul and Oliver Michael Paul
Company StatusActive
Company Number00039998
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameEvelyn Paul
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(104 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Oliver Michael Paul
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(119 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameJean Valerie Reed
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(90 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Langham Court
Mersey Road Didsbury
Manchester
Lancashire
M20 8PY
Director NameMervyn Joseph Harold Reed
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(90 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 December 2002)
RoleCompany Director
Correspondence Address14 Langham Court Mersey Road
Didsbury
Manchester
Lancashire
M20 8PY
Director NameMr Ellis Bor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(90 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ
Secretary NameMr Ellis Bor
NationalityBritish
StatusResigned
Appointed20 September 1992(90 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ

Contact

Telephone0161 8340616
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.4k at £5Ellis Bor
50.00%
Ordinary
2.4k at £5Evelyn Paul
50.00%
Ordinary

Financials

Year2014
Net Worth£100,788
Cash£27,819
Current Liabilities£22,612

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

13 June 1985Delivered on: 15 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 4, 6, 8 and 10 cemetery road, denton, manchester.
Outstanding

Filing History

12 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
23 June 2022Cessation of Ellis Bor as a person with significant control on 6 April 2022 (1 page)
20 May 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
28 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 March 2021Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page)
25 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
17 February 2021Notification of Evelyn Paul as a person with significant control on 6 April 2016 (2 pages)
4 February 2021Termination of appointment of Ellis Bor as a director on 3 February 2021 (1 page)
4 February 2021Appointment of Mr Oliver Michael Paul as a director on 3 February 2021 (2 pages)
4 February 2021Termination of appointment of Ellis Bor as a secretary on 3 February 2021 (1 page)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
19 March 2020Change of details for a person with significant control (2 pages)
19 March 2020Change of details for a person with significant control (2 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
24 September 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
14 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 14 June 2019 (1 page)
16 October 2018Micro company accounts made up to 30 April 2018 (3 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
19 September 2017Micro company accounts made up to 30 April 2017 (3 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 July 2016Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 21 July 2016 (1 page)
21 July 2016Director's details changed for Evelyn Paul on 13 May 2016 (2 pages)
21 July 2016Director's details changed for Evelyn Paul on 13 May 2016 (2 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 24,000
(5 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 24,000
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 24,000
(5 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 24,000
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 24,000
(5 pages)
22 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 24,000
(5 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 January 2011Director's details changed for Evelyn Paul on 1 November 2010 (6 pages)
6 January 2011Director's details changed for Evelyn Paul on 1 November 2010 (6 pages)
6 January 2011Director's details changed for Evelyn Paul on 1 November 2010 (6 pages)
14 December 2010Director's details changed for Evelyn Paul on 1 November 2010 (3 pages)
14 December 2010Director's details changed for Evelyn Paul on 1 November 2010 (3 pages)
14 December 2010Director's details changed for Evelyn Paul on 1 November 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (9 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (9 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 November 2008Director and secretary's change of particulars / ellis bor / 02/11/2008 (2 pages)
11 November 2008Director and secretary's change of particulars / ellis bor / 02/11/2008 (2 pages)
6 October 2008Return made up to 20/09/08; full list of members (6 pages)
6 October 2008Return made up to 20/09/08; full list of members (6 pages)
16 October 2007Return made up to 20/09/07; no change of members (7 pages)
16 October 2007Return made up to 20/09/07; no change of members (7 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 October 2006Return made up to 20/09/06; full list of members (3 pages)
17 October 2006Return made up to 20/09/06; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
5 October 2005Return made up to 20/09/05; full list of members (5 pages)
5 October 2005Return made up to 20/09/05; full list of members (5 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 September 2004Return made up to 20/09/04; full list of members (7 pages)
29 September 2004Return made up to 20/09/04; full list of members (7 pages)
18 September 2003Return made up to 20/09/03; full list of members (7 pages)
18 September 2003Return made up to 20/09/03; full list of members (7 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 October 2002Return made up to 20/09/02; full list of members (7 pages)
8 October 2002Return made up to 20/09/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
27 September 2001Return made up to 20/09/01; full list of members (7 pages)
10 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 October 2000Return made up to 20/09/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 September 1999Return made up to 20/09/99; full list of members (9 pages)
14 September 1999Return made up to 20/09/99; full list of members (9 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
6 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
17 September 1998Return made up to 20/09/98; full list of members (7 pages)
17 September 1998Return made up to 20/09/98; full list of members (7 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
1 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
3 October 1997Return made up to 20/09/97; full list of members (7 pages)
3 October 1997Return made up to 20/09/97; full list of members (7 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 September 1996Return made up to 20/09/96; full list of members (8 pages)
24 September 1996Return made up to 20/09/96; full list of members (8 pages)
23 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 September 1995Return made up to 20/09/95; full list of members (14 pages)
26 September 1995Return made up to 20/09/95; full list of members (14 pages)
4 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 August 1995Accounts for a small company made up to 30 April 1995 (6 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)