Company NameCarnational Properties Limited
DirectorJacob Halpern
Company StatusActive
Company Number00649346
CategoryPrivate Limited Company
Incorporation Date12 February 1960(64 years, 3 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 Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(51 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Secretary NameMr David Olsberg
StatusCurrent
Appointed01 April 2013(53 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 5 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMartin Weisz
NationalityBritish
StatusResigned
Appointed12 July 1991(31 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(49 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(49 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Secretary NameMrs Hilary Phylliss Olsberg
StatusResigned
Appointed21 December 2009(49 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4 at £1Executors Of Estate Of Deborah Weisz
50.00%
Ordinary
4 at £1Executors Of Estate Of Martin Weisz
50.00%
Ordinary

Financials

Year2014
Net Worth£916,553
Current Liabilities£295,078

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due11 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End11 April

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

25 April 2012Delivered on: 15 May 2012
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: Freehold property known as 19 godwin street manchester with title number LA81411.
Outstanding
16 June 1998Delivered on: 3 July 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 fitzalan square sheffield any monies received all interests rights all guarantees warranties rent and income benefit of the occupational leases floating charge all assets property and undertaking. See the mortgage charge document for full details.
Outstanding
17 June 1998Delivered on: 3 July 1998
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of enderley street newcastle under lyme staffordshire any monies received all interests rights all guarantees warranties rent and income benefit of the occupational leases floating charge all assets property and undertaking. See the mortgage charge document for full details.
Outstanding

Filing History

17 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 5 April 2019 (3 pages)
31 December 2019Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 5 April 2018 (3 pages)
31 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
16 October 2018Compulsory strike-off action has been discontinued (1 page)
15 October 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
27 March 2018Micro company accounts made up to 5 April 2017 (3 pages)
29 December 2017Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Notification of Deborah Weisz Deceased as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Deborah Weisz Deceased as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Estate of Martin Weisz Deceased as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Estate of Martin Weisz Deceased as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Cessation of Jacob Akiva Halpern as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of David Olsberg as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of David Olsberg as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Jacob Akiva Halpern as a person with significant control on 17 July 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
3 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
12 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 December 2015Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
29 December 2015Previous accounting period extended from 30 March 2015 to 6 April 2015 (1 page)
29 December 2015Previous accounting period extended from 30 March 2015 to 6 April 2015 (1 page)
21 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8
(3 pages)
21 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 8
(3 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8
(3 pages)
4 August 2014Registered office address changed from 86 Princess Street Manchester M1 6NP to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 August 2014 (1 page)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8
(3 pages)
4 August 2014Registered office address changed from 86 Princess Street Manchester M1 6NP to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 86 Princess Street Manchester M1 6NP to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 August 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 March 2014Termination of appointment of Gella Klein as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Gella Klein as a director (1 page)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 November 2012Termination of appointment of Rosalyn Halpern as a director (1 page)
23 November 2012Termination of appointment of Rosalyn Halpern as a director (1 page)
23 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
29 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
29 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
30 December 2010Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page)
13 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
28 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
15 March 2010Termination of appointment of Martin Weisz as a secretary (1 page)
15 March 2010Termination of appointment of Martin Weisz as a director (1 page)
15 March 2010Appointment of Mrs Hilary Phylliss Olsberg as a secretary (1 page)
15 March 2010Appointment of Mrs Hilary Phylliss Olsberg as a secretary (1 page)
15 March 2010Termination of appointment of Martin Weisz as a director (1 page)
15 March 2010Termination of appointment of Martin Weisz as a secretary (1 page)
15 March 2010Termination of appointment of Martin Weisz as a director (1 page)
15 March 2010Termination of appointment of Martin Weisz as a director (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
28 January 2010Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page)
17 September 2009Director appointed vivienne lewin (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed vivienne lewin (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
9 September 2009Return made up to 12/07/09; full list of members (4 pages)
9 September 2009Return made up to 12/07/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 November 2008Return made up to 12/07/08; full list of members (4 pages)
5 November 2008Return made up to 12/07/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
25 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
15 September 2007Return made up to 12/07/07; no change of members (7 pages)
15 September 2007Return made up to 12/07/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
14 August 2006Return made up to 12/07/06; full list of members (7 pages)
14 August 2006Return made up to 12/07/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 August 2005Return made up to 12/07/05; full list of members (7 pages)
8 August 2005Return made up to 12/07/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 August 2004Return made up to 12/07/04; full list of members (7 pages)
12 August 2004Return made up to 12/07/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (5 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (5 pages)
15 January 2004Accounts for a small company made up to 5 April 2003 (5 pages)
20 August 2003Return made up to 12/07/03; full list of members (7 pages)
20 August 2003Return made up to 12/07/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
21 January 2003Accounts for a small company made up to 5 April 2002 (5 pages)
16 August 2002Return made up to 12/07/02; full list of members (7 pages)
16 August 2002Return made up to 12/07/02; full list of members (7 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
31 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
19 August 1999Return made up to 12/07/99; full list of members (8 pages)
19 August 1999Return made up to 12/07/99; full list of members (8 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
25 January 1999Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
25 January 1999Accounting reference date extended from 30/03/98 to 05/04/98 (1 page)
25 July 1998Return made up to 12/07/98; no change of members (6 pages)
25 July 1998Return made up to 12/07/98; no change of members (6 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
21 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
15 January 1997Accounts for a small company made up to 5 April 1996 (4 pages)
26 September 1996Return made up to 12/07/96; full list of members (8 pages)
26 September 1996Return made up to 12/07/96; full list of members (8 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1996Return made up to 12/07/95; no change of members (6 pages)
13 February 1996Return made up to 12/07/95; no change of members (6 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
12 February 1960Incorporation (19 pages)
12 February 1960Incorporation (19 pages)
12 February 1960Certificate of incorporation (1 page)
12 February 1960Certificate of incorporation (1 page)