Company NameBrick Properties Limited
Company StatusActive
Company Number02324600
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 4 months ago)
Previous NameCraigwater Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Esther Fulda
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Simcha Fulda
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address42 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Esther Fulda
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Yehoshua Yoseph Fulda
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mandley Park Avenue
Salford
M7 4BZ

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Mr Simcha Fulda
90.00%
Ordinary
10 at £1Mrs Esther Fulda
10.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

1 April 2003Delivered on: 5 April 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The propery known as 67 cross street sale greater manchester title number GM169412 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. See the mortgage charge document for full details.
Outstanding
23 December 2002Delivered on: 27 December 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 cross st,sale,gt.manchester; t/no GM784570;and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 December 2002Delivered on: 13 December 2002
Persons entitled: Skipton Building Society

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 k/a 4A queen's drive, prestwich, manchester M25 0LB t/n LA122223, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property.
Outstanding
29 August 2002Delivered on: 18 September 2002
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: 67 cross street sale manchester M33 7HF t/no GM169412.. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
11 July 2002Delivered on: 24 July 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 the property k/a 16 eastway, sale, greater manchester t/n GM2212, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 February 2002Delivered on: 23 February 2002
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: 28 hilton crescent, prestwich, manchester, t/no GM867983. By way of floating charge over all unfixed plant, machinery and other assets, equipment. Assignment of the goodwill, benefit of the licence or certificate and the right to recover and receive any compensation.
Outstanding
20 September 2012Delivered on: 25 September 2012
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: 2 and 2A mather avenue prestwich manchester t/no GM368492 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
31 October 2008Delivered on: 12 November 2008
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.
Particulars: 6 grosvenor court park lane salford all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
5 December 2007Delivered on: 15 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £85,646.00 and all other monies due or to become due.
Particulars: 5 allandale court waterpark road salford,. Fixed charge over all rental income and.
Outstanding
5 December 2007Delivered on: 12 December 2007
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: 28 halifax road todmorden t/n WYK387242. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
5 December 2007Delivered on: 12 December 2007
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: 4 mancknols street nelson t/n LA911192. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
29 June 2007Delivered on: 4 July 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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 south side of albert close, whitefield, bury, greater manchester t/n GM528565. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 June 2007Delivered on: 22 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £106,340.00 and all other monies due or to become due.
Particulars: Flat 18 allandale court waterpark road S. see the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
3 January 2007Delivered on: 6 January 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 tewkesbury drive, prestwich, manchester t/no. LA123910 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
3 January 2007Delivered on: 6 January 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 lichfield drive, prestwich, manchester t/no. LA148877 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
2 November 2001Delivered on: 7 November 2001
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: 16 eastway sale cheshire t/no.GM22123 and a floating charge over all unfixed plant machinery and other assets equipment in or about the property and assignment of goodwill of the business and benefit of licences.
Outstanding
15 September 2006Delivered on: 20 September 2006
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 roston court roston road salford,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 July 2006Delivered on: 15 July 2006
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: 87 long street, middleton t/no. GM79533. Floating charge all unfixed plant and machinery and other chattels and equipment in or about the property. Assignment of the goodwill of the business carried on at the property and the benefit of the licence or certificate and the right to recover or receive any compensation payable in respect of the licence or certificate.
Outstanding
13 July 2006Delivered on: 15 July 2006
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: 83 and 85 long street, middleton t/no. GM931169. Floating charge all unfixed plant and machinery and other chattels and equipment in or about the property. Assignment of the goodwill of the business carried on at the property and the benefit of the licence or certificate and the right to recover or receive any compensation payable in respect of the licence or certificate.
Outstanding
6 April 2006Delivered on: 24 April 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 beechcroft prestwich manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 April 2006Delivered on: 24 April 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 roston court salford 7 manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 March 2006Delivered on: 10 April 2006
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 hereford drive prestwich manchester t/no GM829286 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 2006Delivered on: 5 April 2006
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 harrogate avenue prestwich manchester t/no LA134156 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 2006Delivered on: 31 March 2006
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: 17 tewkesbury drive prestwich manchester t/no LA123910. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
24 March 2006Delivered on: 25 March 2006
Persons entitled:
Northern Rock PLC
Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 shaw heath stockport cheshire and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 2006Delivered on: 14 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A and 3A market street, altrincham, cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 February 2000Delivered on: 8 March 2000
Persons entitled: The Co-Operative Bank 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
27 May 2005Delivered on: 3 June 2005
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: 27 st james street bacup lancs t/n LA447775 floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at the property. See the mortgage charge document for full details.
Outstanding
9 May 2005Delivered on: 11 May 2005
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: 3 lichfield drive, prestwich, manchester. T/no LA148877 with floating charge over all unfixed plant and machinery and other chattels and equipment, the goodwill, the benefit of the licence, the right to recover and receive any compensation. See the mortgage charge document for full details.
Outstanding
30 March 2005Delivered on: 6 April 2005
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: 16 hereford drive prestwich manchester t/no GM829286. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
5 November 2004Delivered on: 16 November 2004
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: 16 hereford drive prestwich manchester t/n GM829286. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
22 October 2004Delivered on: 10 November 2004
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 moxley road crumpsall manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
15 July 2004Delivered on: 22 July 2004
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: 5 harrogate avenue, prestwich, manchester t/no LA134156. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
15 July 2004Delivered on: 22 July 2004
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: 60 and 62 nantwich road, crewe t/no's CH123110 and CH98002. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
4 March 2004Delivered on: 6 March 2004
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 grosvenor court park lane salford manchester t/n LA21080 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
3 October 2003Delivered on: 22 October 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 164 cross street, sale, greater manchester. T/n CH91125. And all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 2003Delivered on: 2 August 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 the property k/a 132 seamons road altrincham cheshire WA14 4LJ t/no GM664877 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details.
Outstanding
13 April 1995Delivered on: 26 April 1995
Persons entitled: Midland 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: 21/21A bury new road, sedgley park, prestwich, manchester t/n LA66467. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Yehoshua Yoseph Fulda as a director on 29 April 2019 (2 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
24 April 2014Receiver's abstract of receipts and payments to 11 April 2014 (2 pages)
24 April 2014Receiver's abstract of receipts and payments to 11 April 2014 (2 pages)
17 April 2014Notice of ceasing to act as receiver or manager (4 pages)
17 April 2014Notice of ceasing to act as receiver or manager (4 pages)
17 April 2014Notice of ceasing to act as receiver or manager (5 pages)
17 April 2014Notice of ceasing to act as receiver or manager (5 pages)
17 April 2014Notice of ceasing to act as receiver or manager (4 pages)
17 April 2014Notice of ceasing to act as receiver or manager (4 pages)
17 April 2014Notice of ceasing to act as receiver or manager (4 pages)
17 April 2014Notice of ceasing to act as receiver or manager (4 pages)
17 April 2014Notice of ceasing to act as receiver or manager (4 pages)
17 April 2014Notice of ceasing to act as receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
11 July 2013Appointment of receiver or manager (4 pages)
4 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
7 May 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
8 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
8 July 2010Director's details changed for Mrs Esther Fulda on 25 May 2010 (2 pages)
8 July 2010Director's details changed for Mr Simcha Fulda on 25 May 2010 (2 pages)
8 July 2010Director's details changed for Mrs Esther Fulda on 25 May 2010 (2 pages)
8 July 2010Director's details changed for Mr Simcha Fulda on 25 May 2010 (2 pages)
8 July 2010Secretary's details changed for Mrs Esther Fulda on 25 May 2010 (1 page)
8 July 2010Secretary's details changed for Mrs Esther Fulda on 25 May 2010 (1 page)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 July 2009Return made up to 25/05/09; full list of members (7 pages)
4 July 2009Return made up to 25/05/09; full list of members (7 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
22 September 2008Return made up to 25/05/08; no change of members (7 pages)
22 September 2008Return made up to 25/05/08; no change of members (7 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
6 July 2007Return made up to 25/05/07; no change of members (7 pages)
6 July 2007Return made up to 25/05/07; no change of members (7 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (4 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
7 June 2006Return made up to 25/05/06; full list of members (7 pages)
7 June 2006Return made up to 25/05/06; full list of members (7 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
10 April 2006Particulars of mortgage/charge (4 pages)
10 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
31 May 2005Return made up to 31/05/05; full list of members (7 pages)
31 May 2005Return made up to 31/05/05; full list of members (7 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 31/05/04; full list of members (7 pages)
27 May 2004Return made up to 31/05/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
5 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
2 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 June 2002Return made up to 31/05/02; full list of members (7 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 March 2000 (5 pages)
24 July 2000Full accounts made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
8 March 2000Particulars of mortgage/charge (7 pages)
30 December 1999Full accounts made up to 31 March 1999 (5 pages)
30 December 1999Full accounts made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (5 pages)
16 October 1998Full accounts made up to 31 March 1998 (5 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997Return made up to 31/05/97; no change of members (4 pages)
27 August 1997Return made up to 31/05/97; no change of members (4 pages)
4 October 1996Full accounts made up to 31 March 1996 (6 pages)
4 October 1996Full accounts made up to 31 March 1996 (6 pages)
5 June 1996Return made up to 31/05/96; full list of members (6 pages)
5 June 1996Return made up to 31/05/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
27 April 1995Company name changed craigwater properties LIMITED\certificate issued on 28/04/95 (4 pages)
27 April 1995Company name changed craigwater properties LIMITED\certificate issued on 28/04/95 (4 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 December 1988Incorporation (13 pages)
2 December 1988Incorporation (13 pages)