Company NameM.K.M. Properties Ltd.
DirectorsRobert Kean McDonald and James Mark McDonald
Company StatusActive
Company Number04594859
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Kean McDonald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Secretary NameMr Robert Kean McDonald
NationalityBritish
StatusCurrent
Appointed25 November 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameMr James Mark McDonald
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameMr Keith Kemp
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years (resigned 13 January 2024)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOaklands 68 Crofts Bank Road
Urmston
Manchester
M41 0UH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1James Mark McDonald
50.00%
Ordinary
1 at £1Robert Kean McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£150,763
Cash£26,827
Current Liabilities£646,624

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

14 February 2007Delivered on: 3 March 2007
Satisfied on: 23 September 2015
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: 69 west parade rhyl denbighshire t/no WA458855. 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.
Fully Satisfied
26 August 2004Delivered on: 1 September 2004
Persons entitled: Texas Group PLC

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: The f/h premises k/a 80 high street, golborne, warrington WA3 3DA t/n GM965328.
Outstanding
21 June 2004Delivered on: 23 June 2004
Persons entitled: Texas Group PLC

Classification: Debenture
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: The f/h premises at 80 high street golborne wigan together with a first floating charge all the undertaking property rights and assets.
Outstanding

Filing History

17 January 2024Current accounting period extended from 31 August 2023 to 29 February 2024 (1 page)
17 January 2024Termination of appointment of Keith Kemp as a director on 13 January 2024 (1 page)
20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
15 May 2023Registered office address changed from Barton Hall Works Hardy Street Eccles Manchester M30 7NB to Oaklands 68 Crofts Bank Road Urmston Manchester M41 0UH on 15 May 2023 (1 page)
22 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
25 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
27 October 2021Satisfaction of charge 1 in full (1 page)
27 October 2021Satisfaction of charge 2 in full (1 page)
18 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
20 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 June 2019Director's details changed for Mr James Mark Mcdonald on 21 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Robert Kean Mcdonald on 15 June 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 February 2016Director's details changed for Kieth Kemp on 18 February 2016 (2 pages)
19 February 2016Director's details changed for Kieth Kemp on 18 February 2016 (2 pages)
18 February 2016Secretary's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (1 page)
18 February 2016Secretary's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (1 page)
18 February 2016Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr James Mark Mcdonald on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Robert Kean Mcdonald on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr James Mark Mcdonald on 18 February 2016 (2 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(6 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(6 pages)
23 September 2015Satisfaction of charge 3 in full (2 pages)
23 September 2015Satisfaction of charge 3 in full (2 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(6 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(6 pages)
26 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(6 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 November 2009Director's details changed for Kieth Kemp on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for James Mark Mcdonald on 19 November 2009 (2 pages)
20 November 2009Director's details changed for James Mark Mcdonald on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Kieth Kemp on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 November 2008Return made up to 19/11/08; full list of members (4 pages)
21 November 2008Return made up to 19/11/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 December 2007Return made up to 19/11/07; full list of members (3 pages)
3 December 2007Return made up to 19/11/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
27 January 2007Return made up to 19/11/06; full list of members (7 pages)
27 January 2007Return made up to 19/11/06; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 January 2006Return made up to 19/11/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
11 January 2006Return made up to 19/11/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (4 pages)
2 December 2003Return made up to 19/11/03; full list of members (7 pages)
2 December 2003Return made up to 19/11/03; full list of members (7 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
20 March 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
20 March 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
20 March 2003Ad 25/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2003Ad 25/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
23 January 2003Company name changed gladelawn LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed gladelawn LIMITED\certificate issued on 23/01/03 (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
19 November 2002Incorporation (31 pages)
19 November 2002Incorporation (31 pages)