Prestwich
Manchester
M25 9PE
Director Name | Mr Sheldon Lee |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2008(21 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 56 Sergeants Lane Whitefield Manchester M45 7TS |
Director Name | Mr Sheldon Lee |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 95 Ringley Road Whitefield Manchester Lancashire M45 7HU |
Secretary Name | Amanda Louise Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 11 November 2014) |
Role | Company Director |
Correspondence Address | 56 Sergeants Lane Whitefield Manchester M45 7TS |
Registered Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
331 at £1 | A. Lee Trust 33.10% Ordinary |
---|---|
331 at £1 | D.l. Lee Trust 33.10% Ordinary |
29 at £1 | Mr Sheldon Lee 2.90% Ordinary |
29 at £1 | Stephen Lee 2.90% Ordinary |
140 at £1 | Sheldon Lee 2010 Trust 14.00% Ordinary |
140 at £1 | Stephen Lee 2010 Trust 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,811,850 |
Cash | £78,657 |
Current Liabilities | £88,590 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
10 September 1999 | Delivered on: 18 September 1999 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 98 chervil close fallowfield manchester 14 formerly plot 52 parkview court wilbraham road fallowfield 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 |
---|---|
29 July 1999 | Delivered on: 12 August 1999 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: 106 chervil close fallowfield 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 |
29 July 1999 | Delivered on: 12 August 1999 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: Plot 19 parkview court,wilbraham rd,fallowfield,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 |
29 July 1999 | Delivered on: 14 August 1999 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: Plot 70 parkview court,wilbraham rd,fallowfield,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 |
30 June 1999 | Delivered on: 6 July 1999 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: 35 wilbraham road fallowfield manchester (plot 1 parkview court). 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 |
30 June 1999 | Delivered on: 6 July 1999 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 37 wilbraham road fallowfield manchester also k/a plot 2 parkview fallowfield. 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 |
29 June 1992 | Delivered on: 6 July 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: By way of legal mortgage 322 & 324 cheetham hill road, manchester 8 (part) and a fixed charge on all plant machinery fixtures fittings furniture equipment implements and utensils. Outstanding |
29 September 1989 | Delivered on: 9 October 1989 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: L/H property k/a flat 19 oakbank, 516 bury new road, prestwich, bury, greater manchester. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
28 February 2002 | Delivered on: 5 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: 4 garrick court altrincham. 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 |
28 February 2002 | Delivered on: 5 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: 13 garrick court altrincham. 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 |
20 February 2002 | Delivered on: 22 February 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: 111/113 singleton road broughton greater manchester salford t/NGM447408 & LA67463. 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 |
24 September 1999 | Delivered on: 2 October 1999 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: 96 chervil close fallowfield manchester formerly k/a plot 51 parkview court wilbraham road fallowfield 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 |
17 September 1999 | Delivered on: 29 September 1999 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: The property known as plot 53 parkview court and now known as 100 chervil close fallowfield manchester 14. 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 |
5 February 1988 | Delivered on: 9 February 1988 Satisfied on: 29 September 1989 Persons entitled: National Westminster 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: 111 & 113 singleton road, salford 7. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
---|---|
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
16 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
24 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
1 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 November 2014 | Termination of appointment of Amanda Louise Lee as a secretary on 11 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Amanda Louise Lee as a secretary on 11 November 2014 (2 pages) |
16 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
12 May 2014 | Registered office address changed from C/O B Olsberg and Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from C/O B Olsberg and Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 May 2014 (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Appointment of Sheldon Lee as a director
|
15 February 2012 | Appointment of Sheldon Lee as a director
|
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Director's details changed for Sheldon Lee on 17 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Sheldon Lee on 17 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Stephen Howard Lee on 17 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Stephen Howard Lee on 17 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o b olsberg and co levi house bury old road salford lancashire M7 4QX (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from c/o b olsberg and co levi house bury old road salford lancashire M7 4QX (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 17/02/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 April 2008 | Director appointed sheldon lee (2 pages) |
21 April 2008 | Director appointed sheldon lee (2 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 July 2007 | Return made up to 31/03/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 July 2006 | Return made up to 31/03/06; full list of members (3 pages) |
14 July 2006 | Return made up to 31/03/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 October 2005 | Return made up to 31/03/05; full list of members (3 pages) |
14 October 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
1 July 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
19 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 September 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 September 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: c/o B. olsberg & co 3RD floor, barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: c/o B. olsberg & co 3RD floor, barclay house 35-37 whitworth street west manchester M1 5NG (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Return made up to 31/03/01; full list of members (7 pages) |
24 July 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 June 2000 | Return made up to 31/03/00; full list of members
|
20 June 2000 | Return made up to 31/03/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
12 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
31 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
23 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
23 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |