Company NameMountside Property And Investment Company Limited
Company StatusActive
Company Number00566710
CategoryPrivate Limited Company
Incorporation Date29 May 1956(67 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Brian Martin Gouldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1991(35 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleRetired Probation Officer
Country of ResidenceIsrael
Correspondence AddressFft Reedham House
31 King Street West
Manchester
M3 2PJ
Secretary NameMr Neville Howard Gouldman
NationalityBritish
StatusCurrent
Appointed14 October 2001(45 years, 4 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFft Reedham House
31 King Street West
Manchester
M3 2PJ
Director NameMr Neville Howard Gouldman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(46 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameLorraine Gouldman
NationalityBritish
StatusCurrent
Appointed07 April 2003(46 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressFft Reedham House
31 King Street West
Manchester
M3 2PJ
Director NameJonathan Elliot Gouldman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(50 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleBusiness Change Director
Country of ResidenceEngland
Correspondence AddressFft Reedham House
31 King Street West
Manchester
M3 2PJ
Director NameMrs Annabel Ruth Blanks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(50 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFft Reedham House
31 King Street West
Manchester
M3 2PJ
Director NameMrs Esme Bella Gouldman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(35 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2001)
RoleSecretary
Correspondence Address3 Carlton Avenue
Prestwich
Manchester
Lancashire
M25 0EB
Secretary NameBrian Martin Gouldman
NationalityBritish
StatusResigned
Appointed15 September 1991(35 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2001)
RoleCompany Director
Correspondence Address16 Lynwood Court
Middleton Road
Manchester
M8 4JX

Location

Registered AddressFft Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Harzad Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,161,799
Cash£26,204
Current Liabilities£110,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

24 June 2002Delivered on: 27 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shops at 212 to 222 middleton road (even numbers inclusive) crumpsall, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 1961Delivered on: 16 March 1961
Persons entitled: Alliance Bldg Socy.

Classification: Mortgage
Secured details: £1,1625 11,625.
Particulars: Property on e side of middleton rd, higher crumpsal.
Outstanding
22 October 1971Delivered on: 28 October 1971
Satisfied on: 22 May 2002
Persons entitled: National Westminster 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: 63, 65, station rd 50, crumpsall lane manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1964Delivered on: 4 June 1964
Satisfied on: 22 May 2002
Persons entitled: Westminster Bank Limited

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 44 crumpsall lane,crumpsall,manchester.
Fully Satisfied
21 February 1963Delivered on: 26 February 1963
Satisfied on: 22 May 2002
Persons entitled: Stamford Mutual Insurance Co. LTD.

Classification: Legal charge
Secured details: £25,000.
Particulars: 212/222 (even:incl.) middleton court, middleton road, crumpsall, manchester 8.
Fully Satisfied
6 February 1960Delivered on: 18 February 1960
Satisfied on: 22 May 2002
Persons entitled: Alliance Bldg Socy.

Classification: Legal charge
Secured details: £2,625.
Particulars: Part of land fronting to park rd,timperley,cheshire.
Fully Satisfied
17 July 1959Delivered on: 23 July 1959
Satisfied on: 22 May 2002
Persons entitled: Alliance Bldg Socy.

Classification: Further charge
Secured details: £500.
Particulars: 9 smedley lane, manchester, lancs.
Fully Satisfied
28 April 1954Delivered on: 10 December 1958
Satisfied on: 22 May 2002
Persons entitled: Alliance Bldg Socy.

Classification: Legal charge
Secured details: £650.12.6 (owing).
Particulars: Freehold flat no. 42, mountside crescent, prestwich, lancs.
Fully Satisfied
1 December 1956Delivered on: 21 December 1956
Satisfied on: 22 May 2002
Persons entitled: Westminster Bank LTD

Classification: Litter of deposit
Secured details: All monies due etc.
Particulars: 2. hanover square, higher broughton, salford, lancs including all trade and other fixtures, present and future.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
28 September 2023Notification of Annabel Blanks as a person with significant control on 1 September 2023 (2 pages)
28 September 2023Notification of Jonathan Elliot Gouldman as a person with significant control on 1 September 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
11 May 2020Notification of Neville Howard Gouldman as a person with significant control on 11 May 2020 (2 pages)
11 May 2020Withdrawal of a person with significant control statement on 11 May 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
7 March 2019Satisfaction of charge 5 in full (1 page)
4 March 2019Satisfaction of charge 9 in full (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 April 2018Director's details changed for Mrs Annabel Blanks on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Jonathan Elliot Gouldman on 1 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Brian Martin Gouldman on 1 April 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2015Secretary's details changed for Lorraine Gouldman on 16 September 2014 (1 page)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
13 October 2015Secretary's details changed for Mr Neville Howard Gouldman on 16 September 2014 (1 page)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
13 October 2015Secretary's details changed for Mr Neville Howard Gouldman on 16 September 2014 (1 page)
13 October 2015Secretary's details changed for Lorraine Gouldman on 16 September 2014 (1 page)
8 January 2015Director's details changed for Neville Howard Gouldman on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Neville Howard Gouldman on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Neville Howard Gouldman on 8 January 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
24 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
4 November 2010Director's details changed for Brian Martin Gouldman on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Annabel Blanks on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Brian Martin Gouldman on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Annabel Blanks on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Brian Martin Gouldman on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (7 pages)
4 November 2010Director's details changed for Annabel Blanks on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 October 2008Return made up to 15/09/08; full list of members (4 pages)
14 October 2008Director's change of particulars / annabel blanks / 10/09/2006 (1 page)
14 October 2008Return made up to 15/09/08; full list of members (4 pages)
14 October 2008Director's change of particulars / annabel blanks / 10/09/2006 (1 page)
27 February 2008Director's change of particulars / brian gouldman / 18/05/2007 (1 page)
27 February 2008Return made up to 15/09/07; full list of members (4 pages)
27 February 2008Return made up to 15/09/07; full list of members (4 pages)
27 February 2008Director's change of particulars / brian gouldman / 18/05/2007 (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 November 2006Return made up to 15/09/06; full list of members (3 pages)
3 November 2006Return made up to 15/09/06; full list of members (3 pages)
25 October 2006Registered office changed on 25/10/06 from: 16 lynwood court middleton road manchester lancashire M8 4JX (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 16 lynwood court middleton road manchester lancashire M8 4JX (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 15/09/04; full list of members (7 pages)
13 October 2004Return made up to 15/09/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
23 September 2003Return made up to 15/09/03; full list of members (7 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
13 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 September 2000Return made up to 15/09/00; full list of members (6 pages)
19 September 2000Return made up to 15/09/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Registered office changed on 10/09/99 from: reedham house 31 king street west manchester M3 2PJ (1 page)
10 September 1999Registered office changed on 10/09/99 from: reedham house 31 king street west manchester M3 2PJ (1 page)
3 September 1999Return made up to 15/09/99; full list of members (6 pages)
3 September 1999Return made up to 15/09/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
23 September 1998Return made up to 15/09/98; no change of members (4 pages)
23 September 1998Return made up to 15/09/98; no change of members (4 pages)
23 July 1998Registered office changed on 23/07/98 from: 3 carlton avenue prestwich manchester M25 8EB (1 page)
23 July 1998Registered office changed on 23/07/98 from: 3 carlton avenue prestwich manchester M25 8EB (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 October 1996Return made up to 15/09/96; no change of members (4 pages)
23 October 1996Return made up to 15/09/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 October 1995Return made up to 15/09/95; no change of members (4 pages)
12 October 1995Return made up to 15/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
29 May 1956Certificate of incorporation (1 page)
29 May 1956Certificate of incorporation (1 page)