Company NameDorchester Properties Limited
DirectorsKeilly Jane Barnes and Richard James Cundiff
Company StatusActive
Company Number02207624
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Keilly Jane Barnes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleP.A
Country of ResidenceEngland
Correspondence Address15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
Director NameMr Richard James Cundiff
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleProperty Investment Manager
Country of ResidenceEngland
Correspondence Address15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
Director NameMr Kenneth Bernard McDonald
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration23 years, 5 months (resigned 12 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRabbit Burrows Farm
Towers Road Poynton
Stockport
Cheshire
SK12 1DE
Director NameMr Malcolm John Cundiff
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration27 years (resigned 15 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
Secretary NameMr Malcolm John Cundiff
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years after company formation)
Appointment Duration27 years (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinesmere House
South Park Drive
Poynton
Cheshire
SK12 1BS

Contact

Websitewww.selfstoragestockport.com

Location

Registered Address15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mjc Developments LTD
50.00%
Ordinary
40 at £1Kelly Jane Cundiff & Richard James Cundiff
40.00%
Ordinary
10 at £1Malcolm John Cundiff
10.00%
Ordinary

Financials

Year2014
Net Worth£910,255
Cash£10,534
Current Liabilities£850

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

5 November 1993Delivered on: 17 November 1993
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of greg street, reddish t/no: gm 473710 undertaking and all property and assets see charge particulars form for details.
Outstanding
29 February 1988Delivered on: 11 March 1988
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 together with the buildings erected thereon being situate at greg street reddish stockport, greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 November 2023Notification of Keilly Janes Barnes as a person with significant control on 1 March 2020 (2 pages)
13 November 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
6 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Change of share class name or designation (2 pages)
21 May 2018Particulars of variation of rights attached to shares (2 pages)
14 May 2018Statement of company's objects (2 pages)
14 May 2018Resolutions
  • RES13 ‐ Section 175 companies act 2006 30/11/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
29 January 2018Termination of appointment of Malcolm John Cundiff as a secretary on 10 January 2018 (1 page)
29 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 January 2018Termination of appointment of Malcolm John Cundiff as a director on 15 January 2018 (1 page)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Termination of appointment of Kenneth Mcdonald as a director (1 page)
19 June 2014Appointment of Mr Richard James Cundiff as a director (2 pages)
19 June 2014Appointment of Mr Richard James Cundiff as a director (2 pages)
19 June 2014Director's details changed for Mr Malcolm John Cundiff on 19 June 2014 (2 pages)
19 June 2014Termination of appointment of Kenneth Mcdonald as a director (1 page)
19 June 2014Appointment of Mrs Keilly Jane Barnes as a director (2 pages)
19 June 2014Appointment of Mrs Keilly Jane Barnes as a director (2 pages)
19 June 2014Director's details changed for Mr Malcolm John Cundiff on 19 June 2014 (2 pages)
16 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Malcolm John Cundiff on 25 December 2009 (2 pages)
18 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Malcolm John Cundiff on 25 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 25/12/08; full list of members (4 pages)
24 March 2009Return made up to 25/12/08; full list of members (4 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 September 2008Registered office changed on 23/09/2008 from 28 wilbraham road fallowfield manchester M14 7DW (1 page)
23 September 2008Registered office changed on 23/09/2008 from 28 wilbraham road fallowfield manchester M14 7DW (1 page)
22 January 2008Return made up to 25/12/07; no change of members (7 pages)
22 January 2008Return made up to 25/12/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Return made up to 25/12/06; full list of members (8 pages)
22 January 2007Return made up to 25/12/06; full list of members (8 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 25/12/05; full list of members (8 pages)
13 March 2006Return made up to 25/12/05; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2004Return made up to 25/12/04; full list of members (8 pages)
20 December 2004Return made up to 25/12/04; full list of members (8 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 January 2004Return made up to 25/12/03; full list of members (8 pages)
15 January 2004Return made up to 25/12/03; full list of members (8 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2003Return made up to 25/12/02; full list of members (8 pages)
17 January 2003Return made up to 25/12/02; full list of members (8 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (2 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (2 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 March 1988Director resigned;new director appointed (2 pages)
18 March 1988Director resigned;new director appointed (2 pages)
17 February 1988Company name changed telegrow LIMITED\certificate issued on 17/02/88 (2 pages)
9 February 1988Memorandum and Articles of Association (11 pages)
9 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 February 1988Memorandum and Articles of Association (11 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 December 1987Incorporation (12 pages)
22 December 1987Incorporation (12 pages)