Company NameRunsmere Properties Limited
DirectorsMartin Andrew Rawlings and Oliver Eric Rawlings
Company StatusActive
Company Number00730533
CategoryPrivate Limited Company
Incorporation Date23 July 1962(61 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Andrew Rawlings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Oliver Eric Rawlings
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(51 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameHazel Rawlings
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(28 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 August 2006)
RoleCompany Director
Correspondence Address5 Chomlea
Bowdon
Altrincham
Cheshire
WA14 2AT
Secretary NameMr Martin Andrew Rawlings
NationalityBritish
StatusResigned
Appointed01 July 1991(28 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgates Rappax Road
Hale
Altrincham
Cheshire
WA15 0NR
Secretary NameR S Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2006(44 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 07 January 2019)
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,061,455
Cash£15,819
Current Liabilities£111,221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

11 October 2002Delivered on: 12 October 2002
Persons entitled: Hsbc 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: F/H property k/a 468 wilmslow road withington manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 December 1998Delivered on: 21 December 1998
Persons entitled: Midland 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: 540 wilmslow road withington manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 1998Delivered on: 3 July 1998
Persons entitled: Midland 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: F/H 533 wilmslow road withington manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 March 1997Delivered on: 11 March 1997
Persons entitled: Midland 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: Property k/a 26 stockton road chorlton manchester with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
25 November 1988Delivered on: 30 November 1988
Persons entitled: Midland 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: F/H 21 blair road withington, title no la 52538.
Outstanding
25 April 1988Delivered on: 13 May 1988
Persons entitled: Midland 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: 97, lapwing lane, withington manchester.
Outstanding
13 August 1987Delivered on: 19 August 1987
Persons entitled: Midland 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: F/H property k/a 54, whitby road, fallowfield, manchester.
Outstanding
18 September 1986Delivered on: 24 September 1986
Persons entitled: Midland 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: F/H land k/a 19 landcross road, fallowfield, greater manchester title no:- la 151491.
Outstanding
9 October 2020Delivered on: 14 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 542 wilmslow road, manchester, M20 4BY registered under title number LA39446.
Outstanding
9 October 2020Delivered on: 14 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 540 wilmslow road, manchester, M20 4BY registered under title number GM802122.
Outstanding
9 October 2020Delivered on: 14 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 533 wilmslow road, manchester, M20 4BA registered under title number LA22107.
Outstanding
9 October 2020Delivered on: 14 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 531 wilmslow road, manchester, M20 4BA registered under title number LA53337.
Outstanding
4 March 2019Delivered on: 13 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 360 wilmslow road, fallowfield, manchester, M20 3BW. Title number: LA37222.
Outstanding
21 January 2019Delivered on: 7 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
21 January 2019Delivered on: 7 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 80 cavendish road, west didsbury, manchester, M20 1QG, title number LA137517.
Outstanding
21 January 2019Delivered on: 30 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 431 wilmslow road, manchester M20 4AF. Title number: GM238916.
Outstanding
11 September 2006Delivered on: 14 September 2006
Persons entitled:
Hsbc Bank PLC
Hsbc 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: F/H 276 adswood road stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 August 1984Delivered on: 31 August 1984
Persons entitled: Midland 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: 80 cavendish road, didsbury, manchester title no.la 137517 and/or the proceeds of sale thereof.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 June 2023Director's details changed for Mr Oliver Eric Rawlings on 15 June 2023 (2 pages)
16 June 2023Change of details for Mr Richard Ian Saleh as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
15 June 2023Change of details for Mr Martin Andrew Rawlings as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mr Martin Andrew Rawlings on 15 June 2023 (2 pages)
15 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 October 2020Registration of charge 007305330018, created on 9 October 2020 (16 pages)
14 October 2020Registration of charge 007305330017, created on 9 October 2020 (16 pages)
14 October 2020Registration of charge 007305330016, created on 9 October 2020 (16 pages)
14 October 2020Registration of charge 007305330015, created on 9 October 2020 (16 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 March 2019Registration of charge 007305330014, created on 4 March 2019 (16 pages)
12 March 2019Termination of appointment of R S Nominees Limited as a secretary on 7 January 2019 (1 page)
27 February 2019Satisfaction of charge 6 in full (1 page)
27 February 2019Satisfaction of charge 8 in full (2 pages)
27 February 2019Satisfaction of charge 2 in full (1 page)
27 February 2019Satisfaction of charge 1 in full (1 page)
27 February 2019Satisfaction of charge 5 in full (1 page)
27 February 2019Satisfaction of charge 3 in full (1 page)
27 February 2019Satisfaction of charge 9 in full (2 pages)
27 February 2019Satisfaction of charge 7 in full (2 pages)
27 February 2019Satisfaction of charge 10 in full (2 pages)
27 February 2019Satisfaction of charge 4 in full (1 page)
7 February 2019Registration of charge 007305330012, created on 21 January 2019 (16 pages)
7 February 2019Registration of charge 007305330013, created on 21 January 2019 (19 pages)
30 January 2019Registration of charge 007305330011, created on 21 January 2019 (16 pages)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
19 September 2017Notification of Richard Ian Saleh as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Martin Andrew Rawlings as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Richard Ian Saleh as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Change of details for Mr Martin Andrew Rawlings as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Martin Andrew Rawlings as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Martin Andrew Rawlings as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
25 April 2014Appointment of Oliver Eric Rawlings as a director (4 pages)
25 April 2014Appointment of Oliver Eric Rawlings as a director (4 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Secretary's details changed for R S Nominees Limited on 14 June 2010 (2 pages)
29 June 2010Secretary's details changed for R S Nominees Limited on 14 June 2010 (2 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Return made up to 14/06/09; full list of members (3 pages)
15 July 2009Return made up to 14/06/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Return made up to 14/06/08; full list of members (4 pages)
4 September 2008Return made up to 14/06/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 14/06/07; full list of members (3 pages)
2 July 2007Return made up to 14/06/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
18 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (2 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 14/06/06; full list of members (3 pages)
4 July 2006Return made up to 14/06/06; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005Return made up to 14/06/05; full list of members (3 pages)
20 June 2005Return made up to 14/06/05; full list of members (3 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 14/06/04; full list of members (8 pages)
23 June 2004Return made up to 14/06/04; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
12 July 2003Return made up to 22/06/03; full list of members (7 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 July 2002Return made up to 22/06/02; full list of members (7 pages)
3 July 2002Return made up to 22/06/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 July 2001Return made up to 22/06/01; full list of members (6 pages)
4 July 2001Return made up to 22/06/01; full list of members (6 pages)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Return made up to 01/07/99; no change of members (5 pages)
29 July 1999Return made up to 01/07/99; no change of members (5 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 July 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 July 1997Return made up to 01/07/97; full list of members (5 pages)
23 July 1997Return made up to 01/07/97; full list of members (5 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 July 1996Return made up to 01/07/96; no change of members (4 pages)
2 July 1996Return made up to 01/07/96; no change of members (4 pages)
15 August 1995Return made up to 01/07/95; full list of members (6 pages)
15 August 1995Return made up to 01/07/95; full list of members (6 pages)
8 August 1995Full accounts made up to 31 December 1994 (4 pages)
8 August 1995Full accounts made up to 31 December 1994 (4 pages)
13 February 1984Accounts made up to 31 December 1981 (4 pages)
13 February 1984Accounts made up to 31 December 1981 (4 pages)
23 July 1962Certificate of incorporation (1 page)
23 July 1962Certificate of incorporation (1 page)