Company NameGreater Manchester Properties Limited
DirectorsJohn Frederick Kay and Jennifer Rose Kay
Company StatusActive
Company Number03145517
CategoryPrivate Limited Company
Incorporation Date12 January 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr John Frederick Kay
NationalityBritish
StatusCurrent
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(13 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road Littleborough
Rochdale
Lancashire
OL15 0JB
Director NameMiss Jennifer Rose Kay
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMolesworths (Legal Services) Limited (Corporation)
StatusResigned
Appointed12 January 1996(same day as company formation)
Correspondence AddressOctagon House 25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH

Contact

Telephone01706 356666
Telephone regionRochdale

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

25k at £1John Kay & Jennifer Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£4,039
Cash£424

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

2 April 2013Delivered on: 6 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 wellington street, littleborough, t/nos: MAN25430, MAN77643 and GM419406, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 2007Delivered on: 30 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 wellington street littleborough rochdale lancashire t/n MAN15130. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2005Delivered on: 15 July 2005
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.
Outstanding

Filing History

2 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 5 April 2019 (9 pages)
3 January 2019Micro company accounts made up to 5 April 2018 (8 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 April 2016Director's details changed for Miss Jennifer Rose Kay on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Miss Jennifer Rose Kay on 6 April 2016 (2 pages)
14 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 25,000
(5 pages)
14 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 25,000
(5 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 25,000
(5 pages)
11 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 25,000
(5 pages)
11 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 25,000
(5 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (6 pages)
5 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 25,000
(5 pages)
5 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 25,000
(5 pages)
5 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 25,000
(5 pages)
15 July 2013Termination of appointment of Molesworths (Legal Services) Limited as a director (1 page)
15 July 2013Appointment of Miss Jennifer Rose Kay as a director (2 pages)
15 July 2013Appointment of Miss Jennifer Rose Kay as a director (2 pages)
15 July 2013Termination of appointment of Molesworths (Legal Services) Limited as a director (1 page)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (6 pages)
5 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption full accounts made up to 5 April 2011 (6 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
19 October 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
19 October 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
17 February 2010Director's details changed for Molesworths (Legal Services) Limited on 31 December 2009 (2 pages)
17 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Molesworths (Legal Services) Limited on 31 December 2009 (2 pages)
1 December 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
1 December 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
1 December 2009Total exemption full accounts made up to 5 April 2009 (6 pages)
2 October 2009Director appointed mr john frederick kay (1 page)
2 October 2009Director appointed mr john frederick kay (1 page)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
5 December 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
5 December 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
5 December 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
5 December 2008Total exemption full accounts made up to 5 April 2007 (7 pages)
5 December 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
27 February 2008Return made up to 01/01/08; full list of members (3 pages)
27 February 2008Return made up to 01/01/08; full list of members (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Return made up to 01/01/07; full list of members (2 pages)
21 August 2007Return made up to 01/01/07; full list of members (2 pages)
24 July 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
24 July 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
24 July 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
24 July 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
24 July 2006Total exemption full accounts made up to 5 April 2005 (6 pages)
24 July 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
19 February 2006Return made up to 01/01/06; full list of members (2 pages)
19 February 2006Return made up to 01/01/06; full list of members (2 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
22 February 2005Return made up to 01/01/05; full list of members (6 pages)
22 February 2005Return made up to 01/01/05; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
7 September 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
7 September 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
25 February 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
25 February 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
25 February 2004Total exemption full accounts made up to 5 April 2003 (6 pages)
24 January 2004Return made up to 01/01/04; full list of members (6 pages)
24 January 2004Return made up to 01/01/04; full list of members (6 pages)
25 January 2003Return made up to 01/01/03; full list of members (6 pages)
25 January 2003Return made up to 01/01/03; full list of members (6 pages)
22 May 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
22 May 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
22 May 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
4 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
8 November 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
8 November 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
17 January 2001Return made up to 01/01/01; full list of members (6 pages)
17 January 2001Return made up to 01/01/01; full list of members (6 pages)
22 August 2000Full accounts made up to 5 April 2000 (6 pages)
22 August 2000Full accounts made up to 5 April 2000 (6 pages)
22 August 2000Full accounts made up to 5 April 2000 (6 pages)
22 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
22 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
22 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
29 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Registered office changed on 19/01/99 from: 3/11 drake street rochdale lancashire OL16 1RH (1 page)
19 January 1999Registered office changed on 19/01/99 from: 3/11 drake street rochdale lancashire OL16 1RH (1 page)
19 January 1999Return made up to 01/01/99; full list of members (6 pages)
19 January 1999Return made up to 01/01/99; full list of members (6 pages)
11 June 1998Full accounts made up to 5 April 1998 (6 pages)
11 June 1998Full accounts made up to 5 April 1998 (6 pages)
11 June 1998Full accounts made up to 5 April 1998 (6 pages)
29 January 1998Return made up to 01/01/98; no change of members (4 pages)
29 January 1998Return made up to 01/01/98; no change of members (4 pages)
13 November 1997Full accounts made up to 5 April 1997 (6 pages)
13 November 1997Full accounts made up to 5 April 1997 (6 pages)
13 November 1997Full accounts made up to 5 April 1997 (6 pages)
13 January 1997Return made up to 01/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
13 January 1997Return made up to 01/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/01/97
(6 pages)
28 August 1996Accounting reference date notified as 05/04 (1 page)
28 August 1996Accounting reference date notified as 05/04 (1 page)
12 January 1996Incorporation (36 pages)
12 January 1996Incorporation (36 pages)