Company NameI G S Property Management Limited
DirectorsAngela Slater and Ian Graham Slater
Company StatusActive
Company Number03036440
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMrs Angela Slater
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address566 Bolton Road
Bury
Lancashire
BL8 2DU
Director NameMr Ian Graham Slater
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address566 Bolton Road
Bury
Lancashire
BL8 2DU
Secretary NameIan Graham Slater
NationalityBritish
StatusCurrent
Appointed23 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address566 Bolton Road
Bury
Lancashire
BL8 2DU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address566 Bolton Road
Bury
Lancashire
BL8 2DU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Angela Slater
50.00%
Ordinary
1 at £1Ian Graham Slater
50.00%
Ordinary

Financials

Year2014
Net Worth£2,076
Cash£1,154
Current Liabilities£51,586

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Charges

30 September 2004Delivered on: 5 October 2004
Persons entitled: National Westminster 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

Filing History

3 April 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
8 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
30 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
4 November 2020Change of details for Mr Ian Graham Slater as a person with significant control on 29 September 2020 (2 pages)
3 November 2020Director's details changed for Mrs Angela Slater on 29 September 2020 (2 pages)
3 November 2020Director's details changed for Mr Ian Graham Slater on 29 September 2020 (2 pages)
3 November 2020Change of details for Mr Ian Graham Slater as a person with significant control on 29 September 2020 (2 pages)
3 November 2020Change of details for Mrs Angela Slater as a person with significant control on 29 September 2020 (2 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 April 2020Confirmation statement made on 22 March 2020 with updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 January 2019Registered office address changed from 14 Orchard Gardens Bolton BL2 3PS England to 566 Bolton Road Bury Lancashire BL8 2DU on 20 January 2019 (1 page)
25 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
27 March 2018Confirmation statement made on 22 March 2018 with updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
23 September 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 May 2016Director's details changed for Mr Ian Graham Slater on 18 April 2016 (2 pages)
5 May 2016Registered office address changed from 240 Holcombe Road Greenmount Bury Lancashire BL8 4BD to 14 Orchard Gardens Bolton BL2 3PS on 5 May 2016 (1 page)
5 May 2016Director's details changed for Angela Slater on 18 April 2016 (2 pages)
5 May 2016Director's details changed for Angela Slater on 18 April 2016 (2 pages)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Registered office address changed from 240 Holcombe Road Greenmount Bury Lancashire BL8 4BD to 14 Orchard Gardens Bolton BL2 3PS on 5 May 2016 (1 page)
5 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Director's details changed for Mr Ian Graham Slater on 18 April 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Director's details changed for Angela Slater on 1 August 2013 (2 pages)
18 November 2013Director's details changed for Ian Graham Slater on 1 August 2013 (2 pages)
18 November 2013Director's details changed for Angela Slater on 1 August 2013 (2 pages)
18 November 2013Registered office address changed from 11 Hayfield Close Greenmount Bury Lancashire BL8 4QE on 18 November 2013 (1 page)
18 November 2013Secretary's details changed for Ian Graham Slater on 1 August 2013 (1 page)
18 November 2013Director's details changed for Angela Slater on 1 August 2013 (2 pages)
18 November 2013Secretary's details changed for Ian Graham Slater on 1 August 2013 (1 page)
18 November 2013Registered office address changed from 11 Hayfield Close Greenmount Bury Lancashire BL8 4QE on 18 November 2013 (1 page)
18 November 2013Director's details changed for Ian Graham Slater on 1 August 2013 (2 pages)
18 November 2013Director's details changed for Ian Graham Slater on 1 August 2013 (2 pages)
18 November 2013Secretary's details changed for Ian Graham Slater on 1 August 2013 (1 page)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 March 2008Return made up to 22/03/08; full list of members (4 pages)
23 March 2008Return made up to 22/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 22/03/06; full list of members (7 pages)
20 April 2006Return made up to 22/03/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 22/03/05; full list of members (7 pages)
5 April 2005Return made up to 22/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 22/03/04; full list of members (7 pages)
26 April 2004Return made up to 22/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 May 2002Return made up to 22/03/02; full list of members (6 pages)
31 May 2002Return made up to 22/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 22/03/01; full list of members (6 pages)
19 April 2001Return made up to 22/03/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
1 April 1999Return made up to 22/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 April 1997Return made up to 22/03/97; no change of members (6 pages)
25 April 1997Return made up to 22/03/97; no change of members (6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 November 1996Return made up to 22/03/96; full list of members (6 pages)
11 November 1996Return made up to 22/03/96; full list of members (6 pages)
30 March 1995Director resigned;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 82-86 deansgate manchester M3 2ER (1 page)
30 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 82-86 deansgate manchester M3 2ER (1 page)
30 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Incorporation (20 pages)
22 March 1995Incorporation (20 pages)