Company NameLand And Property Trading Co. Limited
DirectorsJeffrey Colin Gee and Marsha Anne Gee
Company StatusActive
Company Number02176120
CategoryPrivate Limited Company
Incorporation Date9 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeffrey Colin Gee
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Greenacres", 56 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EP
Director NameMrs Marsha Anne Gee
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 56 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EP
Secretary NameMrs Marsha Anne Gee
NationalityBritish
StatusCurrent
Appointed11 October 1997(10 years 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
Appointed20 September 1991(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 October 1997)
RoleCompany Director
Correspondence AddressQuay West 91 South Promenade
Lytham St Annes
Lancashire
FY8 1NW
Secretary NameMrs Lilian Gee
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 October 1997)
RoleCompany Director
Correspondence AddressQuay West 91 South Promenade
Lytham St Annes
Lancashire
FY8 1NW

Contact

Websiteburfordtrust.co.uk
Email address[email protected]
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

90 at £1Mr Jeffrey Colin Gee
90.00%
Ordinary
10 at £1Mrs Marsha Anne Gee
10.00%
Ordinary

Financials

Year2014
Net Worth£56,858
Cash£5,602
Current Liabilities£312,286

Accounts

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

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

20 January 1995Delivered on: 1 February 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: F/H land and buildings on the north east side of bury new road whitefield bury greater manchester t/no.gm 344114 and goodwill of the 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
27 August 1992Delivered on: 28 August 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: Plot 4 , st georges brook.,st georges road,new mills,high peak,derbyshire fixed charge over the benefits of all covenants and rights affecting or concerning the property described above and the plant and machinery and fixtures and fittings,furniture equipment implements and utensils now or at any time hereafter on the property.
Outstanding
2 March 1988Delivered on: 22 March 1988
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

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