Company NameAlport Properties Limited
DirectorsEugene Barry Esterkin and Gary Scott Lederberg
Company StatusActive
Company Number03748769
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Previous NameExpressteam Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Eugene Barry Esterkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameMr Gary Scott Lederberg
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Secretary NameMr Gary Scott Lederberg
NationalityBritish
StatusCurrent
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 St James Square
Manchester
Greater Manchester
M2 6XX
Director NameStephen Brian Cantor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2002)
RoleSolicitor
Correspondence Address1 Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.sprintloans.co.uk
Telephone0800 0448484
Telephone regionFreephone

Location

Registered Address7 St James Square
Manchester
Greater Manchester
M2 6XX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Eugene Barry Esterkin
33.33%
Ordinary
1 at £1Gary Scott Lederberg
33.33%
Ordinary
1 at £1Gary Scott Lederberg & Eugene Barry Esterkin
33.33%
Ordinary

Financials

Year2014
Net Worth£1,125,966
Cash£2,013
Current Liabilities£759,505

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

30 November 2015Delivered on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 June 2004Delivered on: 26 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7-9 (odd) st james square, manchester, t/no GM894417 and all that l/h property store room and basement of 7-9 st james square, manchester part of the f/h t/no GM894424. 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
11 August 1999Delivered on: 1 September 1999
Satisfied on: 30 May 2014
Persons entitled: Midland 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: 61 and 63 brown street manchester and 25 and 27 booth street manchester t/no;-LA9641. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 August 1999Delivered on: 19 August 1999
Satisfied on: 30 May 2014
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
5 March 2018Change of details for Mr Gary Scott Lederberg as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Change of details for Mr Gary Scott Lederberg as a person with significant control on 28 February 2018 (2 pages)
31 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
31 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
31 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(4 pages)
19 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(4 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)
4 December 2015Registration of charge 037487690004, created on 30 November 2015 (5 pages)
4 December 2015Registration of charge 037487690004, created on 30 November 2015 (5 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(4 pages)
5 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
5 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
30 May 2014Satisfaction of charge 2 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
30 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Director's details changed for Mr Eugene Barry Esterkin on 8 April 2014 (2 pages)
23 May 2014Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2014 (1 page)
23 May 2014Director's details changed for Mr Gary Scott Lederberg on 8 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Eugene Barry Esterkin on 8 April 2014 (2 pages)
23 May 2014Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2014 (1 page)
23 May 2014Director's details changed for Mr Gary Scott Lederberg on 8 April 2014 (2 pages)
23 May 2014Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2014 (1 page)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(4 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(4 pages)
23 May 2014Director's details changed for Mr Gary Scott Lederberg on 8 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Eugene Barry Esterkin on 8 April 2014 (2 pages)
23 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 3
(4 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
28 May 2013Director's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 May 2013Director's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages)
28 May 2013Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages)
28 May 2013Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 May 2013Secretary's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages)
28 May 2013Director's details changed for Mr Gary Scott Lederberg on 8 April 2013 (2 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
11 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (8 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
12 May 2008Return made up to 08/04/08; full list of members (4 pages)
12 May 2008Return made up to 08/04/08; full list of members (4 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
15 May 2007Return made up to 08/04/07; no change of members (7 pages)
15 May 2007Return made up to 08/04/07; no change of members (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
11 October 2006Accounts for a small company made up to 30 April 2005 (7 pages)
11 October 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 April 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(8 pages)
18 April 2006Return made up to 08/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(8 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 May 2005Return made up to 08/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 May 2005Return made up to 08/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 October 2004Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page)
27 October 2004Registered office changed on 27/10/04 from: bentley house 61 brown street manchester lancashire M2 2XX (1 page)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
29 March 2004Return made up to 08/04/04; full list of members (8 pages)
29 March 2004Return made up to 08/04/04; full list of members (8 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 April 2001Return made up to 08/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 April 2001Return made up to 08/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
9 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
28 April 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 April 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/04/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
12 July 1999Registered office changed on 12/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
12 July 1999Registered office changed on 12/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
16 June 1999Company name changed expressteam LIMITED\certificate issued on 17/06/99 (2 pages)
16 June 1999Company name changed expressteam LIMITED\certificate issued on 17/06/99 (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New director appointed (3 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999New secretary appointed;new director appointed (2 pages)
2 June 1999New director appointed (3 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (2 pages)
2 June 1999Director resigned (2 pages)
2 June 1999New director appointed (2 pages)
8 April 1999Incorporation (11 pages)
8 April 1999Incorporation (11 pages)