Company NameMMI Properties (Wilmslow) Limited
DirectorsMichael John Bracegirdle and Sarah Louise Nichols
Company StatusActive
Company Number02050408
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Previous NameGroovesign Limited

Business Activity

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

Directors

Director NameMr Michael John Bracegirdle
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge The Courtyard
283 Ashley Road Hale Altrincham
Cheshire
WA14 3NG
Director NameMrs Sarah Louise Nichols
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleDivisional Director
Country of ResidenceEngland
Correspondence AddressCourtyard Lodge The Courtyard
283 Ashley Road Hale Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Judith Anne Patterson
StatusCurrent
Appointed29 September 2020(34 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCourtyard Lodge The Courtyard
283 Ashley Road Hale Altrincham
Cheshire
WA14 3NG
Secretary NameKenneth Baguley
NationalityBritish
StatusResigned
Appointed05 March 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThornville 228 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SR
Secretary NameAlan William Jackson
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 15 December 2017)
RoleCompany Secretary/Accountant
Correspondence AddressCourtyard Lodge The Courtyard
283 Ashley Road Hale Altrincham
Cheshire
WA14 3NG
Secretary NameMrs Raffaella Livesey
StatusResigned
Appointed15 December 2017(31 years, 3 months after company formation)
Appointment Duration6 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressCourtyard Lodge The Courtyard
283 Ashley Road Hale Altrincham
Cheshire
WA14 3NG

Contact

Websitemmiltd.com

Location

Registered AddressCourtyard Lodge The Courtyard
283 Ashley Road Hale Altrincham
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mancunian Mercantile Investments LTD
50.00%
Ordinary
1 at £1Michael John Bracegirdle
50.00%
Ordinary

Financials

Year2014
Net Worth£2,784,316
Cash£114,981
Current Liabilities£228,085

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

17 February 1998Delivered on: 20 February 1998
Persons entitled: The Co-Operative 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: 13 bank square,wilmslow,cheshire.t/no.CH33397.floating charge over all unfixed plant machinery and other assets and equipment in or about the property.assignment of the goodwill of the business carried on at the property;the benefit of the licence or certificate as defined in the legal charge;and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
17 February 1998Delivered on: 20 February 1998
Persons entitled: The Co-Operative 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: 1,2,5 and 7 bank square and 2 hawthorn lane,wilmslow,cheshire.t/no.CH353578.floating charge over all unfixed plant machinery and other assets and equipment in or about the property.assignment of the goodwill of the business carried on at the property.the benefit of the licence or certificate as defined in the legal charge and the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

15 December 2017Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page)
15 December 2017Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages)
21 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Accounts for a small company made up to 31 May 2016 (6 pages)
8 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
7 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 April 2014Secretary's details changed for Alan William Jackson on 27 March 2014 (1 page)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Sarah Louise Bracegirdle on 2 March 2012 (2 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 March 2012Director's details changed for Sarah Louise Bracegirdle on 2 March 2012 (2 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
14 February 2012Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
28 March 2008Return made up to 03/03/08; full list of members (4 pages)
21 December 2007New director appointed (2 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
26 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
28 March 2006Return made up to 03/03/06; full list of members (2 pages)
31 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
17 March 2005Return made up to 03/03/05; full list of members (2 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
19 March 2004Return made up to 03/03/04; full list of members (6 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
31 March 2003Return made up to 03/03/03; full list of members (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
28 March 2002Return made up to 03/03/02; full list of members (6 pages)
28 March 2001Return made up to 03/03/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Return made up to 03/03/99; no change of members (4 pages)
18 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
12 March 1998Return made up to 03/03/98; full list of members (6 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
4 June 1997Company name changed groovesign LIMITED\certificate issued on 05/06/97 (2 pages)
17 March 1997Return made up to 03/03/97; no change of members (4 pages)
24 February 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
11 March 1996Return made up to 03/03/96; no change of members (4 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
21 March 1995Return made up to 03/03/95; full list of members (6 pages)
14 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)