Company NameTilsam Properties Limited
DirectorsTimothy John Scudamore and Jonathan Charles Sym
Company StatusActive
Company Number02025288
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 11 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameTimothy John Scudamore
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(22 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleFilm Production
Country of ResidenceUnited Kingdom
Correspondence Address261 Barlow Moor Road
Manchester
M21 7GJ
Secretary NameMrs Sally Whitford
StatusCurrent
Appointed16 February 2018(31 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Jonathan Charles Sym
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameJean Emily Scudamore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressCheriton Farm 38 Booths Lane
Lymm
Cheshire
WA13 0PF
Director NameGeoffrey John Scudamore
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 April 1995)
RoleProperty Dealer
Correspondence AddressCheriton Farm
Lymm
Cheshire
WA13 0PF
Secretary NameGeoffrey John Scudamore
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 April 1996)
RoleCompany Director
Correspondence AddressCheriton Farm
Lymm
Cheshire
WA13 0PF
Secretary NameMs Gillian Theresa Ann Candon
NationalityBritish
StatusResigned
Appointed12 April 1995(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 June 2005)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address48 Tatton Road South
Stockport
Cheshire
SK4 4LU
Director NameMiss Jennifer Louise Duncan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(21 years, 2 months after company formation)
Appointment Duration10 months (resigned 05 June 2008)
RoleChartered Secretary
Correspondence Address1 Hawthorn Close
Birchill
Onchan
Isle Of Man
IM3 3HL
Director NameMr Clive Ronald Needham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(22 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 October 2008)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressWatersmeet
Westfield Drive
Ramsey
Isle Of Man
IM8 3ER
Director NameSally Whitford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(22 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 September 2021)
RoleAdvertising
Country of ResidenceAustralia
Correspondence Address57 Warburton Highway
Lilydale
Victoria 3140
Australia
Director NameMs Gillian Theresa Ann Candon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(32 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 February 2019)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMs Gillian Theresa Ann Candon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address261 Barlow Moor Road
Manchester
M21 7GJ
Director NameCM Group Services Limited (Corporation)
StatusResigned
Appointed01 May 2005(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2006)
Correspondence Address39-40 St James's Place
London
SW1A 1NS
Secretary NameStone Limited (Corporation)
StatusResigned
Appointed01 May 2005(18 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2006)
Correspondence AddressCommerce House
1 Bowring Road
Ramsey
Isle Of Man
IM8 2LQ
Director NameC M Management (UK) Limited (Corporation)
StatusResigned
Appointed12 December 2006(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
Correspondence Address39-40 St James's Place
London
SW1A 1NS
Secretary NameCM Group Services Limited (Corporation)
StatusResigned
Appointed12 December 2006(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
Correspondence AddressCommerce House 1 Bowring Road
Ramsey
Isle Of Man
IM8 2LQ
Secretary NameStone Limited (Corporation)
StatusResigned
Appointed30 September 2008(22 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 February 2018)
Correspondence AddressCommerce House 1 Bowring Road
Ramsey
Isle Of Man
IM8 2LQ

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

Shareholders

982.2k at £1Pearmain LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,253,432
Cash£126,656
Current Liabilities£202,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

31 October 1991Delivered on: 5 November 1991
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: Fixed charge over 63 egerton road, fallonfield, manchester together with, fixed plant machinery fixtures implements and utensils.
Outstanding
31 October 1991Delivered on: 5 November 1991
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: Fixed charge over 81, egerton road, withington, manchester. Together with, fixed plant machinery fixtures implements and utensils.
Outstanding
31 October 1991Delivered on: 5 November 1991
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: Fixed charge over 24 school lane, didsbury, manchester.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
31 October 1991Delivered on: 5 November 1991
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: Fixed charge over 183 marsland road, sale, trafford, gtr. Manchester. Together with, fixed plant machinery fixtures implements and utensils.
Outstanding
31 October 1991Delivered on: 5 November 1991
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: Fixed charge over 15 high lane, chorlton manchester t/no. La 118764 together with, fixed plant machinery fixtures implements and utensils.
Outstanding
24 December 2021Delivered on: 24 December 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 24 - 26 whalley road whalley range manchester M16 8AB registered under title numbers LA36143 and GM129049.
Outstanding
24 December 2021Delivered on: 24 December 2021
Persons entitled: Togerther Commercial Finance Limited

Classification: A registered charge
Particulars: 24 & 26 whalley road manchester M16 8AB registered under title numbers LA36143 and GM129049.
Outstanding
24 September 2000Delivered on: 12 October 2000
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: Property k/a 25 moorton avenue burnage 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
11 September 2000Delivered on: 27 September 2000
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: 26 egerton rd,chorlton-cum hardy manchester; la 66567. 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
16 April 1998Delivered on: 25 April 1998
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: 496 bury new rd,kersall,salford,gt.manchester; gm 545361; all covenants/rights; fixed plant,machinery,fixtures/fittings,furniture furnishings equipment tools and other chattels; the goodwill of business and proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
31 October 1995Delivered on: 3 November 1995
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: 26 whalley rd,whalley range,manchester; gm 129049; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
30 June 1995Delivered on: 1 July 1995
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: By way of legal mortgage 18 kentstone avenue, heaton mersey, stockport, greater manchester and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
15 October 1991Delivered on: 17 October 1991
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: 1A chapel road, northenden, manchester see form 395 ref M110C for full details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
31 January 1994Delivered on: 2 February 1994
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: 24 whalley road whalley range manchester and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
26 April 1993Delivered on: 27 April 1993
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: 68 and 70 beech road and land fronting acres passage chorlton manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1993Delivered on: 15 February 1993
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: Flat 2, 80A cromwell avenue manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1993Delivered on: 15 February 1993
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: Flat 3, 80A cromwell avenue manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 September 1992Delivered on: 9 September 1992
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: 261 barlow moor rd. Chorlton cum hardy manchester fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1992Delivered on: 26 June 1992
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: All that l/h land and buildings k/a 19 whitehall road didsbury manchester greater manchester t/no LA111106 and a fixed charge over all plant machinery fixtures fittings implements utensils furniture and equipment.
Outstanding
19 December 1991Delivered on: 7 January 1992
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: All that l/h land and buildings k/a 62 hardwick road partington urmston trafford greater manchester t/no.GM469176 fixed charge over plant machinery fixtures fittings furniture equipment implements and utensils.
Outstanding
31 October 1991Delivered on: 5 November 1991
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: Flat 1 80A cromwell ave, chorlton manchester fixed charge over the plant machiney fixtures fittings furniture equipment implements and utensils.
Outstanding
31 October 1991Delivered on: 5 November 1991
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: Fixed charge over 44/46 parsonage road, withington, manchester together with, fixed plant machinery fixtures implements and utensils.
Outstanding
19 July 1991Delivered on: 27 July 1991
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: 67 church road northenden manchester fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 1991Delivered on: 5 November 1991
Satisfied on: 30 December 2010
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: Fixed charge over 74 ashley road, hale, trafford, gtr. Manchester. Together with, fixed plant machinery fixtures implements and utensils.
Fully Satisfied
31 October 1991Delivered on: 5 November 1991
Satisfied on: 30 December 2010
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: Fixed charge over 23 victoria avenue, didsbury, manchester together with, fixed plant machinery fixtures implements and utensils.
Fully Satisfied
31 January 1997Delivered on: 1 February 1997
Satisfied on: 30 December 2010
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: 55 and 57 parsonage road withington manchester the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
13 August 1992Delivered on: 14 August 1992
Satisfied on: 8 July 1993
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: 68 and 70 beech road and land fronting acres passage chorlton manchester and a fixed charge on plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

7 November 2023Registration of charge 020252880028, created on 6 November 2023 (13 pages)
13 June 2023Director's details changed for Timothy John Scudamore on 12 June 2023 (2 pages)
25 April 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
20 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
19 April 2022Secretary's details changed for Mrs Sally Whitford on 14 April 2022 (1 page)
14 April 2022Director's details changed for Timothy John Scudamore on 14 April 2022 (2 pages)
14 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
24 December 2021Registration of charge 020252880027, created on 24 December 2021 (12 pages)
24 December 2021Registration of charge 020252880026, created on 24 December 2021 (10 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
22 November 2021Satisfaction of charge 21 in full (1 page)
22 November 2021Satisfaction of charge 19 in full (1 page)
24 September 2021Termination of appointment of Sally Whitford as a director on 15 September 2021 (1 page)
17 September 2021Appointment of Mr Jonathan Charles Sym as a director on 15 September 2021 (2 pages)
26 August 2021Termination of appointment of Gillian Theresa Ann Candon as a director on 26 August 2021 (1 page)
18 May 2021Director's details changed for Timothy John Scudamore on 1 April 2021 (2 pages)
17 May 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
24 July 2020Appointment of Ms Gillian Theresa Ann Candon as a director on 1 July 2020 (2 pages)
24 July 2020Director's details changed for Timothy John Scudamore on 3 January 2020 (2 pages)
26 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 April 2019Termination of appointment of Gillian Theresa Ann Candon as a director on 8 February 2019 (1 page)
24 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 December 2018Appointment of Gillian Theresa Ann Candon as a director on 26 November 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 May 2018Appointment of Mrs Sally Whitford as a secretary on 16 February 2018 (2 pages)
29 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 May 2018Director's details changed for Sally Whitford on 1 May 2018 (2 pages)
16 May 2018Notification of Sally Whitford as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Termination of appointment of Stone Limited as a secretary on 16 February 2018 (1 page)
16 May 2018Withdrawal of a person with significant control statement on 16 May 2018 (2 pages)
16 May 2018Notification of Pearmain Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 February 2017Administrative restoration application (3 pages)
9 February 2017Administrative restoration application (3 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2017Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2017-02-09
  • GBP 982,231
(15 pages)
9 February 2017Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2017-02-09
  • GBP 982,231
(15 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 982,231
(5 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 982,231
(5 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 982,231
(5 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 982,231
(5 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
18 March 2013Accounts for a small company made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
22 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
22 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
15 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
24 May 2010Accounts for a small company made up to 31 March 2009 (6 pages)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Sally Whitford on 28 March 2010 (2 pages)
5 May 2010Secretary's details changed for Stone Limited on 28 March 2010 (2 pages)
5 May 2010Secretary's details changed for Stone Limited on 28 March 2010 (2 pages)
5 May 2010Director's details changed for Timothy John Scudamore on 28 March 2010 (2 pages)
5 May 2010Director's details changed for Sally Whitford on 28 March 2010 (2 pages)
5 May 2010Director's details changed for Timothy John Scudamore on 28 March 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 28/03/09; full list of members (3 pages)
12 May 2009Return made up to 28/03/09; full list of members (3 pages)
19 December 2008Director appointed sally whitford (2 pages)
19 December 2008Director appointed timothy john scudamore (2 pages)
19 December 2008Director appointed sally whitford (2 pages)
19 December 2008Director appointed timothy john scudamore (2 pages)
19 December 2008Appointment terminated director clive needham (1 page)
19 December 2008Appointment terminated director clive needham (1 page)
14 October 2008Secretary appointed stone LIMITED (2 pages)
14 October 2008Appointment terminated secretary cm group services LIMITED (1 page)
14 October 2008Secretary appointed stone LIMITED (2 pages)
14 October 2008Appointment terminated secretary cm group services LIMITED (1 page)
14 October 2008Appointment terminated director c m management (uk) LIMITED (1 page)
14 October 2008Appointment terminated director c m management (uk) LIMITED (1 page)
1 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 28/03/08; full list of members (3 pages)
23 June 2008Return made up to 28/03/08; full list of members (3 pages)
23 June 2008Secretary's change of particulars / cm group services LIMITED / 27/03/2008 (1 page)
23 June 2008Secretary's change of particulars / cm group services LIMITED / 27/03/2008 (1 page)
19 June 2008Director appointed clive ronald needham (3 pages)
19 June 2008Appointment terminated director jennifer duncan (1 page)
19 June 2008Appointment terminated director jennifer duncan (1 page)
19 June 2008Director appointed clive ronald needham (3 pages)
29 May 2008Appointment terminated director cm group services LIMITED (1 page)
29 May 2008Secretary appointed cm group services LIMITED (2 pages)
29 May 2008Director appointed c m management (uk) LIMITED (2 pages)
29 May 2008Director appointed c m management (uk) LIMITED (2 pages)
29 May 2008Appointment terminated secretary stone LIMITED (1 page)
29 May 2008Appointment terminated secretary stone LIMITED (1 page)
29 May 2008Appointment terminated director cm group services LIMITED (1 page)
29 May 2008Secretary appointed cm group services LIMITED (2 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 October 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 October 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 August 2007New director appointed (3 pages)
19 August 2007New director appointed (3 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 28/03/07; full list of members (2 pages)
24 April 2007Return made up to 28/03/07; full list of members (2 pages)
12 October 2006Return made up to 28/03/06; full list of members (5 pages)
12 October 2006Return made up to 28/03/06; full list of members (5 pages)
10 October 2006Registered office changed on 10/10/06 from: 261, barlow moor road, chorlton, manchester. M21 2GJ. (1 page)
10 October 2006Registered office changed on 10/10/06 from: 261, barlow moor road, chorlton, manchester. M21 2GJ. (1 page)
13 September 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 September 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 September 2005Company name changed anglo homes LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed anglo homes LIMITED\certificate issued on 06/09/05 (2 pages)
18 August 2005Return made up to 28/03/05; full list of members (7 pages)
18 August 2005Return made up to 28/03/05; full list of members (7 pages)
25 June 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 June 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned;director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
2 April 2004Return made up to 28/03/04; full list of members (7 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 28/03/02; full list of members (6 pages)
17 April 2002Return made up to 28/03/02; full list of members (6 pages)
14 November 2001Return made up to 28/03/01; full list of members (6 pages)
14 November 2001Return made up to 28/03/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
13 April 2000Return made up to 28/03/00; full list of members (7 pages)
13 April 2000Return made up to 28/03/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 28/03/99; full list of members (6 pages)
8 April 1999Return made up to 28/03/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Return made up to 28/03/98; no change of members (5 pages)
25 March 1998Return made up to 28/03/98; no change of members (5 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 April 1997Return made up to 28/02/97; no change of members (4 pages)
10 April 1997Return made up to 28/02/97; no change of members (4 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 June 1996Return made up to 28/03/96; full list of members (6 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Return made up to 28/03/96; full list of members (6 pages)
24 June 1996Director's particulars changed (1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996Secretary resigned (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
1 July 1995Particulars of mortgage/charge (4 pages)
10 April 1995Return made up to 28/03/95; change of members (16 pages)
10 April 1995Return made up to 28/03/95; change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
20 November 1992Company name changed anglo residential LIMITED\certificate issued on 23/11/92 (2 pages)
20 November 1992Company name changed anglo residential LIMITED\certificate issued on 23/11/92 (2 pages)
20 August 1992Ad 31/03/92--------- £ si 972231@1=972231 £ ic 10000/982231 (2 pages)
20 August 1992Ad 31/03/92--------- £ si 972231@1=972231 £ ic 10000/982231 (2 pages)
4 August 1992Company name changed anchor residential LIMITED\certificate issued on 05/08/92 (2 pages)
4 August 1992Company name changed anchor residential LIMITED\certificate issued on 05/08/92 (2 pages)
18 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1990Company name changed saltim LIMITED\certificate issued on 16/07/90 (2 pages)
13 July 1990Company name changed saltim LIMITED\certificate issued on 16/07/90 (2 pages)
14 July 1988Return made up to 09/05/88; full list of members (4 pages)
14 July 1988Return made up to 09/05/88; full list of members (4 pages)
4 June 1986Certificate of Incorporation (1 page)
4 June 1986Certificate of Incorporation (1 page)