Company NamePleasant Properties Limited
Company StatusActive
Company Number00645927
CategoryPrivate Limited Company
Incorporation Date31 December 1959(64 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sarah Feldman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1988(29 years after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1988(29 years after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46a Clapton Common
London
E5 9BA
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(31 years, 5 months after company formation)
Appointment Duration30 years, 10 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed27 May 1991(31 years, 5 months after company formation)
Appointment Duration30 years, 10 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Eli Feldman
20.00%
Ordinary
10 at £1Gita Feldman
20.00%
Ordinary
10 at £1Joseph Feldman
20.00%
Ordinary
10 at £1Mordechai Feldman
20.00%
Ordinary
10 at £1Sarah Feldman & Shulom Feldman
20.00%
Ordinary

Financials

Year2014
Net Worth£331,606
Current Liabilities£48,918

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due1 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 April

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Charges

27 March 1996Delivered on: 10 April 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and esther goldberger, speedmanor limited, statepier limited, heaton park estates limited and ultramanor limited as mortgagor and by westerley investments limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or esther goldberger, speedmanor limited, statepier limited, heaton park estates limited, ultramanor limited and westerley investments limited to the chargee on any account whatsoever notwithstanding anything contained in the charge to the contrary it is expressly stipulated that the liability of the several persons constituting the mortgagor hereunder shall be confined to their interest from time to time in the mortgaged property.
Particulars: 19 lane end road, burnage, manchester, greater manchester t/no. GM654250.
Outstanding
20 March 1967Delivered on: 30 March 1967
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc by wallflower investments LTD.
Particulars: 14/16/18/20 penfair street and 3 brookshaw street, bradford manchester, with all fixtures present and future.
Outstanding
10 November 1960Delivered on: 14 November 1960
Persons entitled: Westminster Bank LTD

Classification: Equitable mortgage
Secured details: All moneys due etc.
Particulars: 3,5,7,9,13 & 17 ashbrook st, higher openshaw, manchester together with all trade & fixtures present & future.
Outstanding
20 March 1967Delivered on: 30 March 1967
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc by wallflower investments LTD.
Particulars: 9 to 19 & 23 to 29 (odd) ogden lane openshaw manchester with all fixtures present & future.
Fully Satisfied

Filing History

2 January 2024Previous accounting period shortened from 2 April 2023 to 1 April 2023 (1 page)
2 June 2023Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page)
2 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
2 January 2023Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 March 2022Termination of appointment of Mina Weiss as a secretary on 16 March 2022 (1 page)
28 March 2022Termination of appointment of Mina Weiss as a director on 16 March 2022 (1 page)
31 December 2021Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
5 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
7 December 2016Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page)
7 December 2016Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50
(8 pages)
2 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 50
(8 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50
(8 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50
(8 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50
(8 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50
(8 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 27/05/09; full list of members (5 pages)
5 June 2009Return made up to 27/05/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 27/05/08; full list of members (5 pages)
27 May 2008Return made up to 27/05/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 27/05/07; full list of members (3 pages)
30 May 2007Return made up to 27/05/07; full list of members (3 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2007Memorandum and Articles of Association (3 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2007Memorandum and Articles of Association (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Return made up to 27/05/06; full list of members (3 pages)
19 June 2006Return made up to 27/05/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 July 2005Return made up to 27/05/05; full list of members (9 pages)
10 July 2005Return made up to 27/05/05; full list of members (9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 27/05/04; full list of members (9 pages)
11 June 2004Return made up to 27/05/04; full list of members (9 pages)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
9 March 2004Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 June 2003Return made up to 27/05/03; full list of members (9 pages)
4 June 2003Return made up to 27/05/03; full list of members (9 pages)
10 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Return made up to 27/05/02; full list of members (9 pages)
3 July 2002Return made up to 27/05/02; full list of members (9 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 June 2001Return made up to 27/05/01; full list of members (8 pages)
20 June 2001Return made up to 27/05/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Return made up to 27/05/00; full list of members (8 pages)
12 June 2000Return made up to 27/05/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 27/05/99; no change of members (8 pages)
2 July 1999Return made up to 27/05/99; no change of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Return made up to 27/05/98; full list of members (10 pages)
2 July 1998Return made up to 27/05/98; full list of members (10 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 July 1997Return made up to 27/05/97; no change of members (9 pages)
13 July 1997Return made up to 27/05/97; no change of members (9 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 June 1996Return made up to 27/05/96; no change of members (9 pages)
5 June 1996Return made up to 27/05/96; no change of members (9 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)