Sale
M33 3SD
Director Name | Mrs Marcia Fiona Lister |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2008(43 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklands Road Sale M33 3SD |
Secretary Name | Mrs Karen Scott Harrison |
---|---|
Status | Current |
Appointed | 11 March 2013(48 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Brooklands Road Sale M33 3SD |
Director Name | Mrs Karen Scott Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(54 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Brooklands Road Sale M33 3SD |
Director Name | Denis Scott |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 7 Mark Royal Court Antrim Road Newtownabbey Antrim BT36 7PY Northern Ireland |
Director Name | Vera Betty Scott |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 6 Newington Court The Firs Bowdon Altrincham Cheshire WA14 2UA |
Secretary Name | Denis Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | 7 Mark Royal Court Antrim Road Newtownabbey Antrim BT36 7PY Northern Ireland |
Director Name | Norman William Newman |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1996) |
Role | Accountant |
Correspondence Address | 23 Holland Street London W8 4NA |
Director Name | Mrs Betty Scott |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(28 years, 9 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Brooklands Road Sale M33 3SD |
Secretary Name | Mrs Kathleen Nora Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(28 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP |
Director Name | Mr Francis Ledwidge |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Demesne Park Holywood County Down BT18 9NE Northern Ireland |
Registered Address | 5 Brooklands Road Sale M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
3 at £1 | As & D Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £778,106 |
Cash | £983 |
Current Liabilities | £500 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
28 February 1977 | Delivered on: 10 March 1977 Satisfied on: 15 November 2013 Persons entitled: Northern Bank Development Corporation Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises situate at 26 & 28 corn market belfast. Fully Satisfied |
---|---|
7 December 1971 | Delivered on: 9 December 1971 Satisfied on: 29 November 2013 Persons entitled: Northern Bank Development Corporation LTD Classification: Mortgage Secured details: £33,000. Particulars: Shop & premises no 28 corn market on the ground floor of no 26 corn market, belfast held for 980 years from 1 nov, 1880 at the yearly rent of £60. Fully Satisfied |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
29 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
25 January 2022 | Notification of Karen Scott Harrison as a person with significant control on 12 February 2021 (2 pages) |
25 January 2022 | Cessation of A S & D Properties Limited as a person with significant control on 12 February 2021 (1 page) |
25 January 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
25 January 2022 | Notification of Marcia Lister as a person with significant control on 12 February 2021 (2 pages) |
25 January 2022 | Notification of Sheila Bentley as a person with significant control on 12 February 2021 (2 pages) |
14 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
23 March 2021 | Withdrawal of a person with significant control statement on 23 March 2021 (2 pages) |
23 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
23 March 2021 | Notification of A S & D Properties Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
20 February 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
20 February 2020 | Termination of appointment of Betty Scott as a director on 17 May 2019 (1 page) |
10 February 2020 | Resolutions
|
10 February 2020 | Sub-division of shares on 5 February 2020 (6 pages) |
14 August 2019 | Director's details changed for Mrs Karen Scott on 2 August 2019 (2 pages) |
10 August 2019 | Appointment of Mrs Karen Scott as a director on 1 August 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 May 2019 | Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England to 5 Brooklands Road Sale M33 3SD on 16 May 2019 (1 page) |
11 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 May 2018 | Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP to 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 1 May 2018 (1 page) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Previous accounting period extended from 29 April 2016 to 30 September 2016 (1 page) |
20 January 2017 | Previous accounting period extended from 29 April 2016 to 30 September 2016 (1 page) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
21 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
5 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 November 2013 | Satisfaction of charge 1 in full (4 pages) |
29 November 2013 | Satisfaction of charge 1 in full (4 pages) |
15 November 2013 | Satisfaction of charge 2 in full (4 pages) |
15 November 2013 | Satisfaction of charge 2 in full (4 pages) |
19 March 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
19 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
19 March 2013 | Resolutions
|
19 March 2013 | Re-registration of Memorandum and Articles (31 pages) |
19 March 2013 | Re-registration of Memorandum and Articles (31 pages) |
19 March 2013 | Certificate of re-registration from Unlimited to Limited (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
19 March 2013 | Re-registration from a private unlimited company to a private limited company (3 pages) |
19 March 2013 | Re-registration from a private unlimited company to a private limited company (3 pages) |
12 March 2013 | Termination of appointment of Kathleen Duffy as a secretary (1 page) |
12 March 2013 | Appointment of Mrs Karen Scott Harrison as a secretary (1 page) |
12 March 2013 | Termination of appointment of Kathleen Duffy as a secretary (1 page) |
12 March 2013 | Appointment of Mrs Karen Scott Harrison as a secretary (1 page) |
27 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
27 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page) |
3 November 2011 | Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page) |
3 November 2011 | Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 10 Brook Rise Cherry Cottage Chigwell Essex IG7 6AP on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 10 Brook Rise Cherry Cottage Chigwell Essex IG7 6AP on 3 November 2011 (1 page) |
3 November 2011 | Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 10 Brook Rise Cherry Cottage Chigwell Essex IG7 6AP on 3 November 2011 (1 page) |
3 November 2011 | Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Auditor's resignation (1 page) |
17 November 2010 | Auditor's resignation (1 page) |
3 February 2010 | Director's details changed for Mrs Marcia Fiona Lister on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Sheila Bentley on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Marcia Fiona Lister on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Marcia Fiona Lister on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mrs Sheila Bentley on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Sheila Bentley on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
30 April 2008 | Director appointed marcia fiona lister (2 pages) |
30 April 2008 | Appointment terminated director vera scott (1 page) |
30 April 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
30 April 2008 | Appointment terminated director vera scott (1 page) |
30 April 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
30 April 2008 | Director appointed marcia fiona lister (2 pages) |
7 February 2008 | Return made up to 12/01/08; no change of members
|
7 February 2008 | Return made up to 12/01/08; no change of members
|
19 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
19 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
7 February 2006 | Return made up to 12/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 12/01/06; full list of members (8 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (8 pages) |
5 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 12/01/04; full list of members (8 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
23 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 12/01/02; full list of members (7 pages) |
21 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 12/01/01; full list of members (7 pages) |
14 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 12/01/99; no change of members (4 pages) |
4 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
4 March 1998 | Return made up to 12/01/98; full list of members (6 pages) |
20 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
20 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (10 pages) |
17 January 1996 | Return made up to 12/01/96; full list of members (10 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
4 March 1977 | Particulars of mortgage/charge (2 pages) |
4 March 1977 | Particulars of mortgage/charge (2 pages) |
9 December 1971 | Particulars of mortgage/charge (3 pages) |
9 December 1971 | Particulars of mortgage/charge (3 pages) |