Company NameTabley Properties Limited
Company StatusActive
Company Number02777338
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1993(2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1993(2 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Michael Alexander Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tabley Mews Stamford Street
Altrincham
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(31 years after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Philip Neil Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 1996)
RoleChartered Surveyor/Director
Correspondence Address122 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Secretary NameJames Forbes Kay
NationalityBritish
StatusResigned
Appointed10 March 1993(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1999)
RoleSecretary
Correspondence AddressOak Barn House
Castle Hill Bredbury
Stockport
Cheshire
SK6 2RY
Director NameSuzanne Carole Joseph
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinecroft Parkhill Road
Hale
Cheshire
WA15 9JX
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed30 September 1999(6 years, 8 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 January 2024)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,995,950
Cash£433
Current Liabilities£811,972

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

28 August 2002Delivered on: 10 September 2002
Persons entitled: Bradford & Bingley PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a tabley court victoria street altrincham and all buildings fixtures fixed plant and machinery thereon. The goodwill of the business and the benefit of all licences. All book debts and other monetary debts and claims due or owing to the company and all stocks shares and other securities belonging to the company and a floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
1 December 1993Delivered on: 13 December 1993
Persons entitled: Bradford & Bingley Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the asda store, clayton green centre, clayton-le-woods, chorley, lancashire and all buildings fixtures fixed plant and machinery thereon. The goodwill of the business and the benefit of all licences. All book debts and other monetary debts and claims due or owing to the company and all stocks shares and other securities belonging to the company and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2023Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
11 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 30 April 2020 (9 pages)
7 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
8 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
11 April 2019Satisfaction of charge 1 in full (2 pages)
11 April 2019Satisfaction of charge 2 in full (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)
25 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
14 January 2010Secretary's details changed for Ian Peter Stoner on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Jonathan Michael Joseph on 6 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Andrew Jeremy Joseph on 6 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Jonathan Michael Joseph on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Jeremy Joseph on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Jonathan Michael Joseph on 6 January 2010 (2 pages)
14 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Ian Peter Stoner on 6 January 2010 (2 pages)
14 January 2010Director's details changed for Andrew Jeremy Joseph on 6 January 2010 (2 pages)
14 January 2010Secretary's details changed for Ian Peter Stoner on 6 January 2010 (2 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
14 January 2009Return made up to 06/01/09; full list of members (3 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
21 January 2008Return made up to 06/01/08; full list of members (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 February 2007Return made up to 06/01/07; full list of members (2 pages)
22 February 2007Return made up to 06/01/07; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 February 2006Return made up to 06/01/06; full list of members (2 pages)
1 February 2006Return made up to 06/01/06; full list of members (2 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
8 February 2005Return made up to 06/01/05; full list of members (7 pages)
8 February 2005Return made up to 06/01/05; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 February 2004Return made up to 06/01/04; full list of members (7 pages)
4 February 2004Return made up to 06/01/04; full list of members (7 pages)
7 April 2003Company name changed pugh davies (preston) LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed pugh davies (preston) LIMITED\certificate issued on 07/04/03 (2 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
15 January 2003Return made up to 06/01/03; full list of members (7 pages)
15 January 2003Return made up to 06/01/03; full list of members (7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
23 January 2002Return made up to 06/01/02; full list of members (8 pages)
23 January 2002Return made up to 06/01/02; full list of members (8 pages)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page)
23 May 2001Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 January 2001Return made up to 06/01/01; full list of members (7 pages)
23 January 2001Return made up to 06/01/01; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 January 2000Return made up to 06/01/00; full list of members (7 pages)
21 January 2000Return made up to 06/01/00; full list of members (7 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
17 February 1998Accounting reference date extended from 19/01/98 to 30/04/98 (1 page)
3 February 1998Return made up to 06/01/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(4 pages)
3 February 1998Return made up to 06/01/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(4 pages)
20 November 1997Accounts for a small company made up to 19 January 1997 (6 pages)
20 November 1997Accounts for a small company made up to 19 January 1997 (6 pages)
17 February 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Return made up to 06/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
21 November 1996Accounts for a small company made up to 19 January 1996 (7 pages)
21 November 1996Accounts for a small company made up to 19 January 1996 (7 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
31 January 1996Return made up to 06/01/96; no change of members
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Return made up to 06/01/96; no change of members
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1995Accounts for a small company made up to 19 January 1995 (7 pages)
17 November 1995Accounts for a small company made up to 19 January 1995 (7 pages)
23 March 1995Company name changed galgate LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed galgate LIMITED\certificate issued on 24/03/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)