Company NameC M And A J Properties Limited
DirectorsCarolyn Mellor and Andrew James Mellor
Company StatusActive
Company Number03563815
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Previous NamesM 2 Developments Limited and 414 Wilmslow Road Limited

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

Director NameCarolyn Mellor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(9 years after company formation)
Appointment Duration16 years, 11 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8a Manor Close
Cheadle Hulme
Cheadle
SK8 7DJ
Director NameMr Andrew James Mellor
Date of BirthJune 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 14 Jutland Street
Manchester
M1 2DS
Director NameMr Henry Gray Calder
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Wilcott Drive
Wilmslow
Cheshire
SK9 6EX
Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCranford 15 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Secretary NameMr Robert Henry Ross
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameThomas Anthony McGrail
NationalityBritish
StatusResigned
Appointed01 July 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressFernlea 10 Regent Close
Bramhall
Stockport
Cheshire
SK1 1UN
Secretary NameMr Alan John Sutton
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2010)
RoleCompany Director
Correspondence AddressOne
London Road, Prestbury
Macclesfield
Cheshire
SK10 4EP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Telephone0161 9297662
Telephone regionManchester

Location

Registered Address8a Manor Close
Cheadle Hulme
Cheadle
SK8 7DJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Carolyn Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,175
Cash£1
Current Liabilities£251,939

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

4 November 2022Delivered on: 10 November 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Apartment 90 the quadrangle, 1 lower ormond street, manchester, M1 5QD.
Outstanding
5 August 2022Delivered on: 5 August 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 14 junction house 16 jutland street. Manchester. M12DS. United kingdom.
Outstanding
21 August 2020Delivered on: 2 September 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 11, the portland, 1 whiteoak road, manchester, M14 6WT.
Outstanding
30 September 2010Delivered on: 12 October 2010
Persons entitled: Cooperative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H and l/h property of the company including the property comprised in t/no GM25827 k/a 414 wilmslow road, withington manchester fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 November 2003Delivered on: 29 November 2003
Satisfied on: 27 August 2010
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £235,000.00 together with all other monies due or to become due from the company to the chargee.
Particulars: 414 wilmslow road withington manchester t/n GM25827 and all the undertaking goodwill property assets & rights.
Fully Satisfied

Filing History

18 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
11 January 2024Current accounting period extended from 31 May 2024 to 30 June 2024 (1 page)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
10 November 2022Registration of charge 035638150005, created on 4 November 2022 (4 pages)
5 August 2022Registration of charge 035638150004, created on 5 August 2022 (4 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 October 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 May 2021Registered office address changed from 414 Wilmslow Road Withington Manchester M20 3BW to 8a Manor Close Cheadle Hulme Cheadle SK8 7DJ on 30 May 2021 (1 page)
25 October 2020Change of details for Mrs Carolyn Mellor as a person with significant control on 16 October 2020 (2 pages)
25 October 2020Notification of Andrew James Mellor as a person with significant control on 16 October 2020 (2 pages)
25 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
2 September 2020Registration of charge 035638150003, created on 21 August 2020 (4 pages)
10 June 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
11 May 2020Current accounting period shortened from 30 September 2020 to 31 May 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with updates (3 pages)
12 November 2019Satisfaction of charge 2 in full (2 pages)
7 October 2019Appointment of Mr Andrew James Mellor as a director on 1 October 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
22 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14
(2 pages)
22 August 2017Change of name notice (2 pages)
22 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14
(2 pages)
22 August 2017Change of name notice (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 April 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
24 April 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
14 April 2014Total exemption small company accounts made up to 31 May 2013 (11 pages)
17 May 2013Director's details changed for Carolyn Mellor on 17 May 2013 (2 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
17 May 2013Director's details changed for Carolyn Mellor on 17 May 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (12 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (12 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (12 pages)
24 February 2012Accounts for a dormant company made up to 31 May 2011 (12 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Termination of appointment of Alan Sutton as a secretary (1 page)
18 February 2011Termination of appointment of Alan Sutton as a secretary (1 page)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
5 July 2010Director's details changed for Carolyn Mellor on 2 October 2009 (2 pages)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Carolyn Mellor on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Carolyn Mellor on 2 October 2009 (2 pages)
5 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 14/05/09; full list of members (3 pages)
16 June 2009Return made up to 14/05/09; full list of members (3 pages)
15 June 2009Director's change of particulars / carolyn mellor / 01/01/2009 (1 page)
15 June 2009Director's change of particulars / carolyn mellor / 01/01/2009 (1 page)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 May 2008Appointment terminated secretary thomas mcgrail (1 page)
21 May 2008Appointment terminated secretary thomas mcgrail (1 page)
21 May 2008Secretary appointed mr alan john sutton (1 page)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
21 May 2008Secretary appointed mr alan john sutton (1 page)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
7 September 2007Return made up to 14/05/07; no change of members (6 pages)
7 September 2007Return made up to 14/05/07; no change of members (6 pages)
7 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
9 July 2007Company name changed m 2 developments LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed m 2 developments LIMITED\certificate issued on 09/07/07 (2 pages)
30 June 2006Return made up to 14/05/06; full list of members (6 pages)
30 June 2006Return made up to 14/05/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 June 2005Return made up to 14/05/05; full list of members (6 pages)
21 June 2005Return made up to 14/05/05; full list of members (6 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(8 pages)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(8 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 26 park road hale altrincham cheshire WA15 9NN (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: 26 park road hale altrincham cheshire WA15 9NN (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
21 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
9 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
9 February 2003Accounts for a dormant company made up to 31 May 2001 (6 pages)
9 February 2003Accounts for a dormant company made up to 31 May 2001 (6 pages)
17 May 2002Return made up to 14/05/02; full list of members (9 pages)
17 May 2002Return made up to 14/05/02; full list of members (9 pages)
11 May 2001Return made up to 14/05/01; full list of members (9 pages)
11 May 2001Return made up to 14/05/01; full list of members (9 pages)
10 April 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
10 April 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
9 January 2001Registered office changed on 09/01/01 from: 3 cecil road hale altrincham cheshire WA15 9NY (1 page)
9 January 2001Registered office changed on 09/01/01 from: 3 cecil road hale altrincham cheshire WA15 9NY (1 page)
5 June 2000Ad 31/03/99--------- £ si 96@1 (2 pages)
5 June 2000Ad 31/03/99--------- £ si 96@1 (2 pages)
2 June 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
2 June 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
17 May 2000Return made up to 14/05/00; full list of members (9 pages)
17 May 2000Return made up to 14/05/00; full list of members (9 pages)
24 June 1999Return made up to 14/05/99; full list of members (6 pages)
24 June 1999Return made up to 14/05/99; full list of members (6 pages)
23 March 1999Ad 04/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 1999Ad 04/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
14 May 1998Incorporation (16 pages)
14 May 1998Incorporation (16 pages)