Company NamePermanoid Properties Limited
DirectorDavid Lindsay Hingston
Company StatusActive
Company Number05013275
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Lindsay Hingston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address107 Hulme Hall Road
Manchester
Lancashire
M40 8HH
Secretary NameDavid John Cresswell
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address107 Hulme Hall Road
Manchester
Lancashire
M40 8HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepermanoid.co.uk
Email address[email protected]
Telephone0161 2056161
Telephone regionManchester

Location

Registered Address107 Hulme Hall Road
Manchester
Lancashire
M40 8HH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Permanoid LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

9 October 2020Delivered on: 26 October 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
1 November 2010Delivered on: 8 November 2010
Persons entitled: Euro Sales Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north east side of hulme lane miles platting t/no GM413956; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
17 November 2004Delivered on: 29 November 2004
Persons entitled: Euro Sales Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north east side of hulme hill lane miles platting manchester t/n GM413956 the property assets debts rights and undertaking. See the mortgage charge document for full details.
Outstanding
26 March 2004Delivered on: 31 March 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of hulme hall lane miles platting manchester t/n GM413956. 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
8 December 2006Delivered on: 14 December 2006
Satisfied on: 15 December 2008
Persons entitled: Leoni Temco Limited

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land and buildings on the north east side of hulme hall lane, miles platting t/no GM413956.
Fully Satisfied

Filing History

8 July 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
7 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
21 April 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
10 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 October 2020Registration of charge 050132750006, created on 9 October 2020 (44 pages)
7 February 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
16 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
16 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
14 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
12 April 2016Termination of appointment of David John Cresswell as a secretary on 31 March 2016 (1 page)
12 April 2016Termination of appointment of David John Cresswell as a secretary on 31 March 2016 (1 page)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
15 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
30 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 December 2012Accounts for a small company made up to 30 September 2012 (6 pages)
18 December 2012Accounts for a small company made up to 30 September 2012 (6 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a small company made up to 30 September 2011 (7 pages)
19 December 2011Accounts for a small company made up to 30 September 2011 (7 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 December 2010Accounts for a small company made up to 1 October 2010 (6 pages)
15 December 2010Accounts for a small company made up to 1 October 2010 (6 pages)
15 December 2010Accounts for a small company made up to 1 October 2010 (6 pages)
8 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 February 2010Director's details changed for Mr David Lindsay Hingston on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Mr David Lindsay Hingston on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a small company made up to 2 October 2009 (7 pages)
20 January 2010Accounts for a small company made up to 2 October 2009 (7 pages)
20 January 2010Accounts for a small company made up to 2 October 2009 (7 pages)
24 November 2009Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for David John Cresswell on 1 October 2009 (1 page)
24 November 2009Secretary's details changed for David John Cresswell on 1 October 2009 (1 page)
24 November 2009Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr David Lindsay Hingston on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for David John Cresswell on 1 October 2009 (1 page)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
17 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
17 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
19 January 2006Return made up to 12/01/06; full list of members (6 pages)
19 January 2006Return made up to 12/01/06; full list of members (6 pages)
18 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
1 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 February 2005Return made up to 12/01/05; full list of members (6 pages)
4 February 2005Return made up to 12/01/05; full list of members (6 pages)
29 November 2004Particulars of mortgage/charge (7 pages)
29 November 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (15 pages)
31 March 2004Particulars of mortgage/charge (15 pages)
28 January 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New director appointed (2 pages)
12 January 2004Incorporation (16 pages)
12 January 2004Incorporation (16 pages)