Company NameTradehouse Properties Limited
DirectorsMukesh Vrajal Mehta and Bharat Mehta
Company StatusActive
Company Number04835207
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 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

Director NameMukesh Vrajal Mehta
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(8 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood House, Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Bharat Mehta
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(8 months after company formation)
Appointment Duration20 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressCheetwood House, Cheetwood Road
Cheetham
Manchester
M8 8AQ
Secretary NameMr Manish Surendra Mehta
NationalityBritish
StatusCurrent
Appointed16 March 2004(8 months after company formation)
Appointment Duration20 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCheetwood House, Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitetradekidswear.com
Email address[email protected]
Telephone0161 8397105
Telephone regionManchester

Location

Registered AddressCheetwood House, Cheetwood Road
Cheetham
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

5 at £11.36Kajal B. Guille
5.68%
Ordinary
5 at £11.36Miss Sonali R. Mehta
5.68%
Ordinary
5 at £11.36Mr Chirag M. Mehta
5.68%
Ordinary
5 at £11.36Nominees Of Chand Rashmi Mehta
5.68%
Ordinary
5 at £11.36Nominees Of Jaimini Nilesh Mehta
5.68%
Ordinary
5 at £11.36Nominees Of Khilen Mukesh Mehta
5.68%
Ordinary
5 at £11.36Nominees Of Priyanca Bharat Mehta
5.68%
Ordinary
5 at £11.36Nominees Of Ravi Rashmi Mehta
5.68%
Ordinary
5 at £11.36Nominees Of Ria N. Mehta
5.68%
Ordinary
5 at £11.36Nominees Of Saagar M. Mehta
5.68%
Ordinary
5 at £11.36Nominees Of Shailey M. Mehta
5.68%
Ordinary
5 at £11.36Nominees Of Tia M. Mehta
5.68%
Ordinary
5 at £11.36Roshni A. Shah
5.68%
Ordinary
5 at £11.36Roushab Bharat Mehta
5.68%
Ordinary
5 at £11.36Trustees Of Pratik Rajesh Mehta
5.68%
Ordinary
3 at £11.36Mr Jasel D. Mehta
3.41%
Ordinary
10 at £11.36Mr Anish S. Mehta
11.36%
Ordinary
-OTHER
0.03%
-

Financials

Year2014
Net Worth-£172,312
Cash£50,115
Current Liabilities£240,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

11 April 2006Delivered on: 24 April 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 137 central gardens liverpool.
Outstanding
11 April 2006Delivered on: 24 April 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 65 central gardens liverpool.
Outstanding
11 April 2006Delivered on: 24 April 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 125 central gardens liverpool.
Outstanding

Filing History

26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
25 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2021Second filing of Confirmation Statement dated 27 October 2021 (4 pages)
27 October 2021Confirmation statement made on 27 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/12/2021.
(6 pages)
2 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 90
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 90
(3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 999.999968
(5 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 999.999968
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 999.999968
(5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 999.999968
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Bharat Hasmukhrai Mehta on 21 June 2010 (2 pages)
24 July 2010Secretary's details changed for Manish Mehta on 21 June 2010 (1 page)
24 July 2010Secretary's details changed for Manish Mehta on 21 June 2010 (1 page)
24 July 2010Director's details changed for Mukesh Vrajal Mehta on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Mukesh Vrajal Mehta on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Bharat Hasmukhrai Mehta on 21 June 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 17/07/09; full list of members (8 pages)
28 July 2009Return made up to 17/07/09; full list of members (8 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 July 2008Return made up to 17/07/08; full list of members (8 pages)
18 July 2008Return made up to 17/07/08; full list of members (8 pages)
15 January 2008Amended accounts made up to 31 March 2007 (12 pages)
15 January 2008Amended accounts made up to 31 March 2007 (12 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Return made up to 17/07/07; no change of members (7 pages)
21 August 2007Return made up to 17/07/07; no change of members (7 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 October 2006Return made up to 17/07/06; full list of members (12 pages)
17 October 2006Return made up to 17/07/06; full list of members (12 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2005Return made up to 17/07/05; full list of members (12 pages)
15 September 2005Return made up to 17/07/05; full list of members (12 pages)
19 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
8 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 March 2004Ad 16/03/04--------- £ si 88@1=88 £ ic 2/90 (8 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Ad 16/03/04--------- £ si 88@1=88 £ ic 2/90 (8 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
12 March 2004Registered office changed on 12/03/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
12 March 2004Registered office changed on 12/03/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
17 July 2003Incorporation (12 pages)
17 July 2003Incorporation (12 pages)