Company NameB.M.B. Management Services (St. Annes) Limited
DirectorJeffrey Colin Gee
Company StatusActive
Company Number01416898
CategoryPrivate Limited Company
Incorporation Date26 February 1979(45 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Colin Gee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Greenacres", 56 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EP
Secretary NameMrs Marsha Anne Gee
NationalityBritish
StatusCurrent
Appointed11 October 1997(18 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 56 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EP
Director NameMrs Lilian Gee
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 October 1997)
RoleCompany Director
Correspondence AddressQuay West 91 South Promenade
Lytham St Annes
Lancashire
FY8 1NW
Secretary NameMrs Lilian Gee
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 October 1997)
RoleCompany Director
Correspondence AddressQuay West 91 South Promenade
Lytham St Annes
Lancashire
FY8 1NW

Contact

Telephone0161 7409073
Telephone regionManchester

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Mr Jeffrey Colin Gee
66.00%
Ordinary
34 at £1Mrs Marsha Anne Gee
34.00%
Ordinary

Financials

Year2014
Net Worth£299,645
Cash£13,357
Current Liabilities£47,294

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

20 July 2018Delivered on: 25 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H 16 moxley road higher crumpsall manchester t/no: GM553415.
Outstanding
20 July 2018Delivered on: 25 July 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
10 August 2007Delivered on: 30 August 2007
Persons entitled: Skipton Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 moxley road manchester.
Outstanding
28 March 2002Delivered on: 10 April 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: 37 friendship avenue, gorton, 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
26 March 2002Delivered on: 30 March 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: 39 rockhampton st,gorton manchester M18 8UP. 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
18 March 2002Delivered on: 30 March 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: 16 moxley road higher crumpsall manchester title number GM553415. 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

Filing History

20 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
22 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
23 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
26 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
26 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
28 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
16 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 October 2018Satisfaction of charge 1 in full (4 pages)
30 October 2018Satisfaction of charge 2 in full (4 pages)
11 October 2018Satisfaction of charge 4 in full (4 pages)
11 October 2018Satisfaction of charge 3 in full (4 pages)
17 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 July 2018Registration of charge 014168980005, created on 20 July 2018 (19 pages)
25 July 2018Registration of charge 014168980006, created on 20 July 2018 (6 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 19 December 2017 (1 page)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 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)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 September 2008Return made up to 01/08/08; full list of members (3 pages)
4 September 2008Return made up to 01/08/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 01/08/07; no change of members (6 pages)
17 September 2007Return made up to 01/08/07; no change of members (6 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Return made up to 01/08/05; full list of members (6 pages)
9 August 2005Return made up to 01/08/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 August 2004Return made up to 01/08/04; full list of members (6 pages)
27 August 2004Return made up to 01/08/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Return made up to 01/08/03; full list of members (6 pages)
25 July 2003Return made up to 01/08/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 July 2002Return made up to 01/08/02; full list of members (6 pages)
31 July 2002Return made up to 01/08/02; full list of members (6 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Return made up to 01/08/01; full list of members (6 pages)
2 August 2001Return made up to 01/08/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 August 2000Return made up to 01/08/00; no change of members (6 pages)
14 August 2000Return made up to 01/08/00; no change of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 September 1999Return made up to 01/08/99; full list of members (7 pages)
8 September 1999Return made up to 01/08/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 August 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 September 1998Return made up to 01/08/98; full list of members (7 pages)
11 September 1998Return made up to 01/08/98; full list of members (7 pages)
20 May 1998New secretary appointed (2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 September 1997Return made up to 01/08/97; full list of members (7 pages)
5 September 1997Return made up to 01/08/97; full list of members (7 pages)
11 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 March 1997Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham, cheshire, WA14 2RE (1 page)
4 March 1997Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham, cheshire, WA14 2RE (1 page)
27 November 1996Return made up to 01/08/96; full list of members (7 pages)
27 November 1996Return made up to 01/08/96; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)