Company NameShudehill Properties Limited
Company StatusActive
Company Number00550254
CategoryPrivate Limited Company
Incorporation Date4 June 1955(67 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ginette Carrie Esterkin
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(48 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN
Director NameMr Nigel Jeffrey Esterkin
Date of BirthSeptember 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(53 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMr Richard Daniel Stark
Date of BirthNovember 1982 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(60 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Carrwood
Hale Barns
Altrincham
WA15 0EN
Director NameMr Gerald Anthony David
Date of BirthMay 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(35 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address39 Bower Road
Hale
Altrincham
Cheshire
WA15 9DU
Director NameMr David Martin Gould
Date of BirthApril 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(35 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 March 2011)
RolePlastics Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Chenies
Park Road
Bowdon
Cheshire
WA14 3JJ
Director NameMarjorie Joseph
Date of BirthAugust 1908 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(35 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 October 2004)
RoleManager
Correspondence Address21 Ashfield Lodge
Manchester
Lancashire
M20 2UD
Director NameMr Simon Andrew Gould
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(35 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Road
Prestwich
Manchester
M8 4HT
Secretary NameRobert James Cardwell
NationalityBritish
StatusResigned
Appointed30 November 1990(35 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address3 Beech Road
Cale Green
Stockport
Cheshire
SK2 6JH
Secretary NameMr David Martin Gould
NationalityBritish
StatusResigned
Appointed23 August 1993(38 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 March 2011)
RolePlastics Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Chenies
Park Road
Bowdon
Cheshire
WA14 3JJ

Contact

Websitewww.cardwellproperties.com

Location

Registered Address45 Carrwood
Hale Barns
Altrincham
WA15 0EN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Trustee Of J. Joseph Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£511,186
Cash£438,469
Current Liabilities£2,283

Accounts

Latest Accounts31 December 2021 (1 year, 3 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 November 2022 (4 months ago)
Next Return Due14 December 2023 (8 months, 2 weeks from now)

Charges

10 February 1972Delivered on: 14 February 1972
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 21/23, shudehall manchester.
Outstanding
23 November 1965Delivered on: 24 November 1965
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc n/e £5000.
Particulars: 21/23 shudehill manchester.
Outstanding
2 December 1955Delivered on: 19 December 1955
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc not exceeding £1,500.
Particulars: 21/23 shudehill, manchester.
Outstanding

Filing History

2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 January 2021Cessation of J Joseph for P Joseph 19 03 1968 as a person with significant control on 18 January 2021 (1 page)
20 January 2021Notification of Richard Daniel Stark as a person with significant control on 18 January 2021 (2 pages)
20 January 2021Notification of Ginette Esterkin as a person with significant control on 18 January 2021 (2 pages)
20 January 2021Notification of Nigel Esterkin as a person with significant control on 18 January 2021 (2 pages)
13 January 2021Micro company accounts made up to 31 December 2019 (2 pages)
18 February 2020Registered office address changed from Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF England to 45 Carrwood Hale Barns Altrincham WA15 0EN on 18 February 2020 (1 page)
3 January 2020Registered office address changed from 605 Oldham Road Failsworth Manchester M35 9AN to Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF on 3 January 2020 (1 page)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
10 December 2015Appointment of Mr Richard Daniel Stark as a director on 2 November 2015 (2 pages)
10 December 2015Termination of appointment of Simon Andrew Gould as a director on 30 June 2015 (1 page)
10 December 2015Appointment of Mr Richard Daniel Stark as a director on 2 November 2015 (2 pages)
10 December 2015Termination of appointment of Simon Andrew Gould as a director on 30 June 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Termination of appointment of David Gould as a director (1 page)
22 June 2011Termination of appointment of David Gould as a secretary (1 page)
22 June 2011Termination of appointment of David Gould as a director (1 page)
22 June 2011Termination of appointment of David Gould as a secretary (1 page)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Mr David Martin Gould on 27 December 2009 (2 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Mr David Martin Gould on 27 December 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 November 2008Director appointed mr nigel esterkin (2 pages)
4 November 2008Director appointed mr nigel esterkin (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 December 2005Return made up to 30/11/05; full list of members (7 pages)
7 December 2005Return made up to 30/11/05; full list of members (7 pages)
30 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 December 2004Return made up to 30/11/04; full list of members (8 pages)
6 December 2004Director resigned (1 page)
6 December 2004Return made up to 30/11/04; full list of members (8 pages)
6 December 2004Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
11 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
(8 pages)
11 December 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 11/12/03
(8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
9 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
4 December 2001Return made up to 30/11/01; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(7 pages)
18 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 pages)
8 December 1999Return made up to 30/11/99; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
16 December 1997Return made up to 30/11/97; no change of members (5 pages)
16 December 1997Return made up to 30/11/97; no change of members (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
30 December 1996Return made up to 30/11/96; no change of members (5 pages)
30 December 1996Return made up to 30/11/96; no change of members (5 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
21 December 1995Return made up to 30/11/95; full list of members (8 pages)
21 December 1995Return made up to 30/11/95; full list of members (8 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 June 1955Certificate of incorporation (1 page)
4 June 1955Certificate of incorporation (1 page)