Company NameNorth Manchester Properties Limited
Company StatusActive
Company Number02358837
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan Brown
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 2 months
RolePlastics & Fibreglass Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBrown Hill Farm Woodhouse Lane
Rochdale
Lancashire
OL12 7TB
Secretary NameMr Graham Morris
NationalityBritish
StatusCurrent
Appointed03 November 2000(11 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Highlands Road
Bamford
Rochdale
Lancashire
OL11 5PD
Director NameKenneth Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(20 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 College Street
Harrogate
HG2 0AH
Director NameMrs Helen Andrea Thompson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(31 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
Director NameTrevor Butterworth
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 1996)
RoleSports Retailer
Correspondence AddressFirbank Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4ER
Director NameMr Brian Edmondson
NationalityBritish
StatusResigned
Appointed18 February 1991(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 November 2000)
RolePrivate Investigator
Correspondence Address91 Kingsway
Rochdale
Lancashire
OL16 5HR
Director NameChristopher Robin Chalker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(1 year, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 28 August 2015)
RoleFruit & Vegetable Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
44 Camberley Drive
Bamford
Rochdale
OL11 4AZ
Secretary NameMr Graham Morris
NationalityBritish
StatusResigned
Appointed18 February 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Highlands Road
Bamford
Rochdale
Lancashire
OL11 5PD
Secretary NameMr Brian Edmondson
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address91 Kingsway
Rochdale
Lancashire
OL16 5HR

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Mrs Gillian Gibbs
6.99%
Ordinary
33.6k at £1A.w. Holt
5.87%
Ordinary
32k at £1A. Brown
5.59%
Ordinary
29k at £1Mr J. Smith
5.07%
Ordinary
28.5k at £1Mr C.r. Chalker
4.98%
Ordinary
20k at £1Barbara Greenhalgh
3.50%
Ordinary
20k at £1Mr K.a. Taylor
3.50%
Ordinary
-OTHER
3.41%
-
17k at £1P.r. Miller
2.97%
Ordinary
15k at £1Mr P.b. Cooper
2.62%
Ordinary
14k at £1Mr K.g. Metcalfe
2.45%
Ordinary
14k at £1Mr P. Bentley
2.45%
Ordinary
14k at £1Mr P. Greenwood
2.45%
Ordinary
12k at £1Mr L.h. Brennan
2.10%
Ordinary
89.9k at £1Sixth Property Co LTD
15.72%
Ordinary
70.5k at £1B. Morris
12.33%
Ordinary
68k at £1Mr M.j. Moore
11.89%
Ordinary
10k at £1G. Shaw
1.75%
Ordinary
10k at £1Mr D. May
1.75%
Ordinary
8k at £1Mr K.a. Redfern
1.40%
Ordinary
7k at £1Mr B.h. Morris
1.22%
Ordinary

Financials

Year2014
Net Worth£1,172,215
Cash£70,747
Current Liabilities£63,536

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 September 2018Director's details changed for Kenneth Taylor on 14 September 2018 (2 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Termination of appointment of Christopher Robin Chalker as a director on 28 August 2015 (1 page)
15 April 2016Termination of appointment of Christopher Robin Chalker as a director on 28 August 2015 (1 page)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 572,000
(8 pages)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 572,000
(8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 572,000
(8 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 572,000
(8 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 572,000
(8 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 572,000
(8 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
27 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 19 February 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 19 February 2010 with a full list of shareholders (8 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (12 pages)
23 February 2010Director's details changed for Mr Alan Brown on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (12 pages)
23 February 2010Director's details changed for Mr Alan Brown on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Alan Brown on 2 October 2009 (2 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 June 2009Director appointed kenneth alan taylor (1 page)
23 June 2009Director appointed kenneth alan taylor (1 page)
24 February 2009Return made up to 18/02/09; full list of members (11 pages)
24 February 2009Return made up to 18/02/09; full list of members (11 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 March 2008Return made up to 18/02/08; full list of members (11 pages)
19 March 2008Return made up to 18/02/08; full list of members (11 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 March 2007Return made up to 18/02/07; no change of members (7 pages)
30 March 2007Return made up to 18/02/07; no change of members (7 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 March 2006Return made up to 18/02/06; full list of members (7 pages)
15 March 2006Return made up to 18/02/06; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 March 2005Return made up to 18/02/05; full list of members (8 pages)
2 March 2005Return made up to 18/02/05; full list of members (8 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2004Return made up to 18/02/04; no change of members (7 pages)
28 April 2004Return made up to 18/02/04; no change of members (7 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
27 February 2003Return made up to 18/02/03; no change of members (7 pages)
27 February 2003Return made up to 18/02/03; no change of members (7 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
14 May 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 April 2002Return made up to 18/02/02; full list of members (7 pages)
26 April 2002Return made up to 18/02/02; full list of members (7 pages)
30 May 2001Full accounts made up to 31 March 2001 (10 pages)
30 May 2001Full accounts made up to 31 March 2001 (10 pages)
2 April 2001Return made up to 18/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 18/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
8 August 2000Full accounts made up to 31 March 2000 (8 pages)
8 August 2000Full accounts made up to 31 March 2000 (8 pages)
13 April 2000Return made up to 18/02/00; no change of members (7 pages)
13 April 2000Return made up to 18/02/00; no change of members (7 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
26 November 1999Full accounts made up to 31 March 1999 (9 pages)
18 March 1999Return made up to 18/02/99; full list of members (6 pages)
18 March 1999Return made up to 18/02/99; full list of members (6 pages)
11 June 1998Full accounts made up to 31 March 1998 (8 pages)
11 June 1998Full accounts made up to 31 March 1998 (8 pages)
5 March 1998Return made up to 18/02/98; no change of members (4 pages)
5 March 1998Return made up to 18/02/98; no change of members (4 pages)
10 June 1997Full accounts made up to 31 March 1997 (7 pages)
10 June 1997Full accounts made up to 31 March 1997 (7 pages)
26 February 1997Return made up to 18/02/97; full list of members (6 pages)
26 February 1997Return made up to 18/02/97; full list of members (6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
22 May 1996Full accounts made up to 31 March 1996 (8 pages)
22 May 1996Full accounts made up to 31 March 1996 (8 pages)
28 February 1996Return made up to 18/02/96; change of members (6 pages)
28 February 1996Return made up to 18/02/96; change of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
29 November 1995Full accounts made up to 31 March 1995 (8 pages)
15 March 1995Return made up to 18/02/95; no change of members (4 pages)
15 March 1995Return made up to 18/02/95; no change of members (4 pages)
25 March 1991Return made up to 18/02/91; full list of members (9 pages)
25 March 1991Return made up to 18/02/91; full list of members (9 pages)