Company NameLocus Properties Limited
DirectorAnthony Ronald Rodgers
Company StatusActive
Company Number02002964
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Anthony Ronald Rodgers
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Brookledge Lane
Adlington
Cheshire
SK10 4JX
Secretary NameMrs Judith Margaret Rodgers
NationalityBritish
StatusCurrent
Appointed05 July 1994(8 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JX
Director NameMr Christian Wewer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1994)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF
Secretary NameMr Christian Wewer
NationalityDanish
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pleasant Way
Cheadle Hulme
Cheadle
Cheshire
SK8 7PF

Contact

Websitelocuspropertiesltd.co.uk
Telephone0161 4416031
Telephone regionManchester

Location

Registered AddressAlbion Wharf
Albion Street
Manchester
Greater Manchester
M1 5LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Anthony Ronald Rodgers
50.00%
Ordinary
50 at £1Judith Rodgers
50.00%
Ordinary

Financials

Year2014
Net Worth£728,716
Cash£227
Current Liabilities£465,497

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 Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

15 December 2010Delivered on: 22 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H suite 1C first floor albion wharf albion street manchester t/no;GM532683 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 1997Delivered on: 22 October 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2A, 2B and 2C and units 3A, 3B and 3C albion wharf albion street manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
20 October 1997Delivered on: 22 October 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2A, 2B and 2C and units 3A, 3B and 3C albion wharf albion street. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 1996Delivered on: 12 December 1996
Satisfied on: 28 October 2010
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 1996Delivered on: 12 December 1996
Satisfied on: 28 October 2010
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 2ND floor,(units 2A,2B & 2C) and 3RD floor (units 3A,3B and 3C) albion wharf,albion st,manchester; gm 535589 and gm 573604.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
25 September 2023Termination of appointment of Anthony Ronald Rodgers as a director on 25 September 2023 (1 page)
25 September 2023Appointment of Mrs Judith Rodgers as a director on 25 September 2023 (2 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 November 2007Return made up to 30/09/07; no change of members (6 pages)
6 November 2007Return made up to 30/09/07; no change of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Return made up to 30/09/06; full list of members (6 pages)
19 October 2006Return made up to 30/09/06; full list of members (6 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
13 October 2005Return made up to 30/09/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 October 2004Return made up to 30/09/04; full list of members (6 pages)
15 October 2004Return made up to 30/09/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
6 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 November 2002Return made up to 30/09/02; full list of members (6 pages)
7 November 2002Return made up to 30/09/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
20 September 2001Return made up to 30/09/01; full list of members (6 pages)
20 September 2001Return made up to 30/09/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 March 2000Auditor's resignation (1 page)
16 March 2000Auditor's resignation (1 page)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 November 1998Return made up to 30/09/98; no change of members (4 pages)
18 November 1998Return made up to 30/09/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
21 October 1997Return made up to 30/09/97; full list of members (6 pages)
9 January 1997Registered office changed on 09/01/97 from: queens chambers 5 john dalton street manchester M2 6ET (1 page)
9 January 1997Registered office changed on 09/01/97 from: queens chambers 5 john dalton street manchester M2 6ET (1 page)
30 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1996Ad 06/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 1996Ad 06/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 November 1996Return made up to 30/09/96; no change of members (6 pages)
12 November 1996Return made up to 30/09/96; no change of members (6 pages)
6 December 1995Full accounts made up to 31 December 1994 (7 pages)
6 December 1995Full accounts made up to 31 December 1994 (7 pages)
7 May 1993Memorandum and Articles of Association (14 pages)
7 May 1993Memorandum and Articles of Association (14 pages)
21 March 1986Certificate of incorporation (1 page)
21 March 1986Certificate of incorporation (1 page)