Company NameCTM Property Limited
DirectorStephen Corrigan
Company StatusActive
Company Number02417790
CategoryPrivate Limited Company
Incorporation Date29 August 1989(34 years, 8 months ago)
Previous NameRiver House Limited

Business Activity

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

Directors

Director NameMr Stephen Corrigan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew River House Missouri Avenue
Salford
M50 2NP
Secretary NameMr Stephen Corrigan
StatusCurrent
Appointed30 May 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressNew River House Missouri Avenue
Salford
M50 2NP
Director NameMr Michael Derrick Corrigan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address15 Beech Walk
Middleton
Manchester
Lancashire
M24 1JX
Director NameMr Terence Corrigan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration26 years, 9 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew River Hse
Missouri Ave
Weaste,Salford
M50 2NP
Secretary NameMr Terence Corrigan
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Secretary NameMrs Pauline Margaret Corrigan
NationalityBritish
StatusResigned
Appointed19 April 2002(12 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew River Hse
Missouri Ave
Weaste,Salford
M50 2NP

Contact

Telephone0161 6158176
Telephone regionManchester

Location

Registered AddressNew River House
Missouri Avenue
Salford
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

15 March 1990Delivered on: 21 March 1990
Satisfied on: 7 April 1999
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.
Fully Satisfied

Filing History

12 October 2020Micro company accounts made up to 30 April 2020 (5 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
30 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
16 August 2018Registered office address changed from New River Hse Missouri Ave Weaste,Salford M50 2NP to New River House Missouri Avenue Salford M50 2NP on 16 August 2018 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
6 August 2018Notification of Stephen Corrigan as a person with significant control on 31 May 2018 (2 pages)
6 August 2018Cessation of Terence Corrigan as a person with significant control on 31 May 2018 (1 page)
6 August 2018Cessation of Pauline Margaret Corrigan as a person with significant control on 31 May 2018 (1 page)
22 June 2018Company name changed river house LIMITED\certificate issued on 22/06/18 (2 pages)
22 June 2018Change of name notice (2 pages)
11 June 2018Termination of appointment of Terence Corrigan as a director on 31 May 2018 (1 page)
11 June 2018Appointment of Mr Stephen Corrigan as a director on 30 May 2018 (2 pages)
11 June 2018Appointment of Mr Stephen Corrigan as a secretary on 30 May 2018 (2 pages)
11 June 2018Termination of appointment of Pauline Margaret Corrigan as a secretary on 30 May 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
21 September 2016Director's details changed for Mr Terence Corrigan on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Terence Corrigan on 21 September 2016 (2 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
20 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
20 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 September 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
7 August 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
7 August 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
25 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
25 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
20 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
2 October 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
22 September 2010Director's details changed for Mr Terence Corrigan on 29 August 2010 (2 pages)
22 September 2010Secretary's details changed for Mrs Pauline Margaret Corrigan on 26 August 2010 (1 page)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
22 September 2010Director's details changed for Mr Terence Corrigan on 29 August 2010 (2 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
22 September 2010Secretary's details changed for Mrs Pauline Margaret Corrigan on 26 August 2010 (1 page)
1 October 2009Return made up to 29/08/09; full list of members (3 pages)
1 October 2009Return made up to 29/08/09; full list of members (3 pages)
14 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 October 2008Return made up to 29/08/08; full list of members (3 pages)
17 October 2008Return made up to 29/08/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 October 2007Return made up to 29/08/07; full list of members (2 pages)
17 October 2007Return made up to 29/08/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 September 2006Return made up to 29/08/06; full list of members (2 pages)
14 September 2006Return made up to 29/08/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 September 2005Return made up to 29/08/05; full list of members (2 pages)
29 September 2005Return made up to 29/08/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
6 October 2004Return made up to 29/08/04; full list of members (6 pages)
6 October 2004Return made up to 29/08/04; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
26 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
23 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
23 September 2003Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
9 October 2002Return made up to 29/08/02; full list of members (6 pages)
9 October 2002Return made up to 29/08/02; full list of members (6 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
16 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
16 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
13 September 2001Return made up to 29/08/01; full list of members (6 pages)
13 September 2001Return made up to 29/08/01; full list of members (6 pages)
22 September 2000Return made up to 29/08/00; full list of members (6 pages)
22 September 2000Return made up to 29/08/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
19 June 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
19 June 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
15 September 1999Full accounts made up to 31 January 1999 (9 pages)
15 September 1999Full accounts made up to 31 January 1999 (9 pages)
31 August 1999Return made up to 29/08/99; full list of members (6 pages)
31 August 1999Return made up to 29/08/99; full list of members (6 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Full accounts made up to 31 January 1998 (10 pages)
24 September 1998Full accounts made up to 31 January 1998 (10 pages)
4 September 1998Return made up to 29/08/98; full list of members (6 pages)
4 September 1998Return made up to 29/08/98; full list of members (6 pages)
2 October 1997Full accounts made up to 31 January 1997 (10 pages)
2 October 1997Full accounts made up to 31 January 1997 (10 pages)
2 September 1997Return made up to 29/08/97; no change of members (4 pages)
2 September 1997Return made up to 29/08/97; no change of members (4 pages)
6 November 1996Full accounts made up to 31 January 1996 (11 pages)
6 November 1996Full accounts made up to 31 January 1996 (11 pages)
29 August 1996Return made up to 29/08/96; full list of members (6 pages)
29 August 1996Return made up to 29/08/96; full list of members (6 pages)
13 October 1995Full accounts made up to 31 January 1995 (12 pages)
13 October 1995Full accounts made up to 31 January 1995 (12 pages)
17 August 1995Return made up to 29/08/95; full list of members (6 pages)
17 August 1995Return made up to 29/08/95; full list of members (6 pages)
10 July 1995Memorandum and Articles of Association (16 pages)
10 July 1995Memorandum and Articles of Association (16 pages)
6 July 1995Company name changed spree LIMITED\certificate issued on 07/07/95 (4 pages)
6 July 1995Company name changed spree LIMITED\certificate issued on 07/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)