Company NameLand Treasure Property Limited
DirectorsNigel Francis Oakes and Paul Lui
Company StatusActive
Company Number03480502
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Previous NameDuratech Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Francis Oakes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Paul Lui
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(24 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Stewart Kin Kiu Yip
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(2 days after company formation)
Appointment Duration18 years, 6 months (resigned 29 June 2016)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressTreasure House Greenside Way
Greengate Industrial Estate
Chadderton
Oldham
M24 1SW
Director NameMr Jackon Lui
Date of BirthDecember 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed17 December 1997(2 days after company formation)
Appointment Duration24 years, 3 months (resigned 05 April 2022)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Secretary NameMrs Dorothy Fong Ching Yip
NationalityBritish
StatusResigned
Appointed17 December 1997(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 21 August 2018)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressTreasure House Greenside Way
Greengate Industrial Estate
Chadderton
Oldham
M24 1SW
Director NameMr Graham Hallworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreasure House Greenside Way
Greengate Industrial Estate
Chadderton
Oldham
M24 1SW
Director NameMr Jason Kan Wai Yip
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(20 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreasure House Greenside Way
Greengate Industrial Park
Middleton
Greater Manchester
M24 1SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitechiyip.co.uk

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Chi Yip LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£271,714
Cash£18,250
Current Liabilities£46,829

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

27 March 2012Delivered on: 30 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from sino international trading limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 70 portland street manchester t/no GM96537 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 August 2002Delivered on: 8 August 2002
Persons entitled: Bank of China, London Branch

Classification: Supplemental mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property being all the f/h land and buildings situate at and known as 70-72 portland street manchester M1 4GU t/n GM96537 and all buildings trade and other fixtures fixed plant and machinery from time to time on any such property belonging to the borrower. See the mortgage charge document for full details.
Outstanding
5 February 2001Delivered on: 8 February 2001
Persons entitled: Bank of China

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. See the mortgage charge document for full details.
Outstanding
14 January 1999Delivered on: 29 January 1999
Satisfied on: 3 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 70 to 72 portland street manchester t/n-GM96537.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 October 1998Delivered on: 19 October 1998
Satisfied on: 3 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

3 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 June 2022Cessation of Lui Group Limited as a person with significant control on 18 May 2021 (1 page)
15 June 2022Notification of Lui Investments Limited as a person with significant control on 18 May 2021 (2 pages)
15 June 2022Cessation of Lui Holdings Limited as a person with significant control on 18 May 2021 (1 page)
7 April 2022Termination of appointment of Jackon Lui as a director on 5 April 2022 (1 page)
1 April 2022Director's details changed for Mr Nigel Francis Oakes on 1 April 2022 (2 pages)
30 March 2022Appointment of Mr Paul Lui as a director on 28 March 2022 (2 pages)
25 February 2022Accounts for a small company made up to 31 May 2021 (9 pages)
10 February 2022Second filing of Confirmation Statement dated 15 September 2021 (6 pages)
27 September 2021Confirmation statement made on 15 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders) was registered on 10/02/2022.
(4 pages)
7 July 2021Resolutions
  • RES13 ‐ Article 4 of the articles of association be temporarily ds-applied to allow jackson lui and nigel francis okes to be counted towards quorum and to vote 18/05/2021
(1 page)
25 June 2021Notification of Lui Group Limited as a person with significant control on 18 May 2021 (4 pages)
26 February 2021Accounts for a small company made up to 31 May 2020 (9 pages)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
8 September 2020Director's details changed for Mr Nigel Oakes on 15 May 2020 (2 pages)
20 February 2020Accounts for a small company made up to 31 May 2019 (9 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 August 2019Director's details changed for Mr Jackon Lui on 21 August 2018 (2 pages)
30 January 2019Accounts for a small company made up to 31 May 2018 (9 pages)
27 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
4 December 2018Satisfaction of charge 5 in full (2 pages)
2 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
21 September 2018Appointment of Mr Nigel Oakes as a director on 21 September 2018 (2 pages)
23 August 2018Registered office address changed from Treasure House Greenside Way Greengate Industrial Estate Chadderton Oldham M24 1SW to Reedham House 31 King Street West Manchester M3 2PJ on 23 August 2018 (1 page)
22 August 2018Notification of Lui Holdings Limited as a person with significant control on 21 August 2018 (2 pages)
22 August 2018Termination of appointment of Jason Kan Wai Yip as a director on 21 August 2018 (1 page)
22 August 2018Termination of appointment of Dorothy Fong Ching Yip as a secretary on 21 August 2018 (1 page)
22 August 2018Cessation of Jackon Lui as a person with significant control on 21 August 2018 (1 page)
22 August 2018Statement of capital following an allotment of shares on 21 August 2018
  • GBP 1,000
(3 pages)
22 August 2018Satisfaction of charge 3 in full (2 pages)
9 March 2018Termination of appointment of Graham Hallworth as a director on 14 February 2018 (1 page)
9 March 2018Appointment of Mr Jason Kan Wai Yip as a director on 1 March 2018 (2 pages)
26 February 2018Accounts for a small company made up to 31 May 2017 (8 pages)
18 January 2018Satisfaction of charge 4 in full (4 pages)
5 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
22 May 2017Accounts for a small company made up to 31 May 2016 (8 pages)
22 May 2017Accounts for a small company made up to 31 May 2016 (8 pages)
26 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
17 January 2017Appointment of Mr Graham Hallworth as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page)
17 January 2017Appointment of Mr Graham Hallworth as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 90
(4 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 90
(4 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 90
(4 pages)
24 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 90
(4 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (7 pages)
24 December 2013Director's details changed for Stewart Yip on 1 January 2013 (2 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 90
(4 pages)
24 December 2013Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page)
24 December 2013Director's details changed for Stewart Yip on 1 January 2013 (2 pages)
24 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 90
(4 pages)
24 December 2013Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page)
24 December 2013Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page)
24 December 2013Director's details changed for Stewart Yip on 1 January 2013 (2 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Stewart Yip on 15 December 2009 (2 pages)
18 January 2010Director's details changed for Jackon Lui on 15 December 2009 (2 pages)
18 January 2010Director's details changed for Jackon Lui on 15 December 2009 (2 pages)
18 January 2010Director's details changed for Stewart Yip on 15 December 2009 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 January 2009Director's change of particulars / jackson lui / 05/12/2008 (1 page)
5 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 January 2009Director's change of particulars / jackson lui / 05/12/2008 (1 page)
2 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
31 December 2007Return made up to 15/12/07; full list of members (2 pages)
31 December 2007Return made up to 15/12/07; full list of members (2 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
22 January 2007Return made up to 15/12/06; full list of members (2 pages)
22 January 2007Return made up to 15/12/06; full list of members (2 pages)
3 February 2006Return made up to 15/12/05; full list of members (2 pages)
3 February 2006Return made up to 15/12/05; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
23 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
23 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
18 January 2005Return made up to 15/12/04; full list of members (7 pages)
18 January 2005Return made up to 15/12/04; full list of members (7 pages)
17 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
16 January 2004Return made up to 15/12/03; full list of members (7 pages)
16 January 2004Return made up to 15/12/03; full list of members (7 pages)
24 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 May 2002 (7 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 February 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
27 February 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
8 February 2001Particulars of mortgage/charge (23 pages)
8 February 2001Particulars of mortgage/charge (23 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
21 December 2000Memorandum and Articles of Association (23 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
21 December 2000Memorandum and Articles of Association (23 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
12 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
19 January 2000Return made up to 15/12/99; full list of members (6 pages)
19 January 2000Return made up to 15/12/99; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
17 December 1998Return made up to 15/12/98; full list of members (6 pages)
17 December 1998Return made up to 15/12/98; full list of members (6 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Accounting reference date extended from 31/05/98 to 31/05/99 (1 page)
9 October 1998Accounting reference date extended from 31/05/98 to 31/05/99 (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
15 January 1998Ad 21/12/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
15 January 1998Accounting reference date shortened from 31/12/98 to 31/05/98 (1 page)
15 January 1998Accounting reference date shortened from 31/12/98 to 31/05/98 (1 page)
15 January 1998Ad 21/12/97--------- £ si 88@1=88 £ ic 2/90 (2 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1997Memorandum and Articles of Association (24 pages)
30 December 1997Memorandum and Articles of Association (24 pages)
28 December 1997Company name changed duratech LIMITED\certificate issued on 29/12/97 (3 pages)
28 December 1997Company name changed duratech LIMITED\certificate issued on 29/12/97 (3 pages)
23 December 1997Registered office changed on 23/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
23 December 1997Registered office changed on 23/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
15 December 1997Incorporation (17 pages)
15 December 1997Incorporation (17 pages)