Company NameModern Villas Limited
DirectorDonald James Fitzpatrick
Company StatusActive
Company Number00280765
CategoryPrivate Limited Company
Incorporation Date19 October 1933(90 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Donald James Fitzpatrick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(57 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Osborne Road
Altrincham
Cheshire
WA15 8EU
Director NameDorothy Meredew Fitzpatrick
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(57 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address2 Prestbury Park
Prestbury
Macclesfield
Cheshire
SK10 4AP
Director NameAnn Meredew Westcott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(57 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 February 2001)
RoleCompany Director
Correspondence AddressSycamore House
Myers Lane Wetton
Ashbourne
Derbyshire
DE6 2AF
Secretary NameMr Donald James Fitzpatrick
NationalityBritish
StatusResigned
Appointed14 May 1991(57 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Osborne Road
Altrincham
Cheshire
WA15 8EU
Secretary NameJohn Humphrey Moss
NationalityBritish
StatusResigned
Appointed14 February 2001(67 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 14 March 2001)
RoleSolicitor
Correspondence Address190 Washway Road
Sale
Cheshire
M33 6RJ
Secretary NameChristopher Owen Bletcher
NationalityBritish
StatusResigned
Appointed14 March 2001(67 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 May 2015)
RoleComputer Programmer
Correspondence Address27 Lilac Road
Hale
Cheshire
WA15 8BJ

Contact

Telephone0161 9281074
Telephone regionManchester

Location

Registered Address23 Osborne Road
Altrincham
Cheshire
WA15 8EU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

791 at £1Donald James Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£1,069,696
Cash£59,616
Current Liabilities£62,402

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

17 December 1941Delivered on: 29 December 1941
Persons entitled:
Leeds and Holbeck Building Society
Huddersfield Building Society

Classification: Mortgage
Secured details: £281 & further advances (owing).
Particulars: Leasehold plot of land and dwellinghouse thereon 23 thorn road, swinton lancs to a yearly rent of £5. freehold 90 mild road, hayes, middlesex.
Outstanding
25 February 1941Delivered on: 5 March 1941
Persons entitled: Leeds and Holbeck Building Society

Classification: Mortgage
Secured details: £315 and further advances.
Particulars: 18 maple road, swinton, lancs.
Outstanding
24 October 1940Delivered on: 13 November 1940
Persons entitled: Leeds and Holbeck Building Society

Classification: Mortgage
Secured details: £300 and further advances.
Particulars: Freehold 15 links avenue, failsworth, lancs.
Outstanding
25 April 1939Delivered on: 26 April 1939
Persons entitled: Leeds Permanent Building Society

Classification: Mortgage
Secured details: 350 and further advances.
Particulars: Freehold 18 links avenue, failsworth, lancs.
Outstanding
7 February 1939Delivered on: 8 February 1939
Persons entitled: Leeds and Holbeck Building Society

Classification: Mortgage
Secured details: 280 and any money which may be due to mortgagee from mortgagor.
Particulars: 224 lord lane, failsworth, lancs.
Outstanding
21 February 1938Delivered on: 4 March 1938
Persons entitled: Williams Deacons PLC

Classification: Deposit of deeds
Secured details: All monies etc.
Particulars: Rent of £5 arising out of 2,3,4, lord lane, failsworth, £16 out of 25,27,29 and 31 east street, audenshaw; and £50 out of 3-12(consec) 14,15,17,18, 19,20, 21,22,23,25 links avenue, failsworth, lancs.
Outstanding
13 January 1938Delivered on: 14 January 1938
Persons entitled: Leeds and Holbeck Building Society

Classification: Mortgage
Secured details: £2135 & further advances.
Particulars: Freehold 3, 5, 7, and 9 heighgate drive and 755 welford road, leicester.
Outstanding
14 December 1936Delivered on: 19 December 1936
Persons entitled: Williams Deacons Bank Limited

Classification: Charge
Secured details: All moneys etc.
Particulars: All receivable ground rents of £47-15.0 out of land and 39 lousele road. 1, 2, 3, 4, 5, 7, 9, 10, 11, 23, maple road. 1 to 8 (inc) meredew avenue, 30-41 (odd) 50-54 (consec) 56,58,60,66, 68,70,72,74,76 and 78 thorn road and 24 gorse road, swinton, lancs. Net receivable chief rents of £30 out of land and 11 houses no's 212 to 232 (even) lord lane, failsworth, lancs receivable cheif rents of £24 out of land and 6 houses no'd 15-23 (odd) and 33 east street, audenshaw, lancs and freehold land and 4 houses 25-31 (odd) east street audenshaw. Lancs.
Outstanding

Filing History

22 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
7 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
16 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
26 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 791
(3 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 791
(3 pages)
16 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 791
(4 pages)
16 May 2015Termination of appointment of Christopher Owen Bletcher as a secretary on 15 May 2015 (1 page)
16 May 2015Termination of appointment of Christopher Owen Bletcher as a secretary on 15 May 2015 (1 page)
16 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 791
(4 pages)
15 May 2015Termination of appointment of Christopher Owen Bletcher as a secretary on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Christopher Owen Bletcher as a secretary on 15 May 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
9 June 2014Statement of company's objects (2 pages)
9 June 2014Statement of company's objects (2 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 791
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 791
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 May 2013Director's details changed for Mr Donald James Fitzpatrick on 1 January 2013 (2 pages)
14 May 2013Director's details changed for Mr Donald James Fitzpatrick on 1 January 2013 (2 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Mr Donald James Fitzpatrick on 1 January 2013 (2 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Donald James Fitzpatrick on 14 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Donald James Fitzpatrick on 14 May 2010 (2 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
19 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 May 2007Return made up to 14/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2007Return made up to 14/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 May 2006Return made up to 14/05/06; full list of members (6 pages)
31 May 2006Return made up to 14/05/06; full list of members (6 pages)
2 June 2005Return made up to 14/05/05; full list of members (6 pages)
2 June 2005Return made up to 14/05/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 June 2004Return made up to 14/05/04; full list of members (6 pages)
4 June 2004Return made up to 14/05/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 June 2003Return made up to 14/05/03; full list of members (6 pages)
20 June 2003Return made up to 14/05/03; full list of members (6 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 June 2002Return made up to 14/05/02; full list of members (7 pages)
2 June 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
2 June 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
2 June 2002Return made up to 14/05/02; full list of members (7 pages)
9 August 2001Return made up to 14/05/01; full list of members (8 pages)
9 August 2001Return made up to 14/05/01; full list of members (8 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
27 March 2001£ ic 1000/791 15/02/01 £ sr 209@1=209 (1 page)
27 March 2001£ ic 1000/791 15/02/01 £ sr 209@1=209 (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
19 March 2001Declaration of assistance for shares acquisition (4 pages)
19 March 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
19 March 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 March 2001Declaration of assistance for shares acquisition (4 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
29 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
15 June 2000Return made up to 14/05/00; full list of members (7 pages)
15 June 2000Return made up to 14/05/00; full list of members (7 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
20 May 1999Return made up to 14/05/99; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 June 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1998Return made up to 14/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
2 June 1996Return made up to 14/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1996Return made up to 14/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1995Accounts for a small company made up to 30 September 1994 (11 pages)
18 September 1995Accounts for a small company made up to 30 September 1994 (11 pages)
7 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1933Certificate of incorporation (2 pages)
19 October 1933Certificate of incorporation (2 pages)