Company NameNg Webb Properties Limited
DirectorNigel Gregory Webb
Company StatusActive
Company Number05086138
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nigel Gregory Webb
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Hall
Bowden Lane Chapel En Le Frith
High Peak
SK23 0QP
Secretary NameMr John Christopher Newton
NationalityBritish
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleCo Secretary
Correspondence AddressThe Smithy Bowden Hall Bowden Lane
Chapel-En-Le-Frith
High Peak
SK23 0QP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.tbikes.org

Location

Registered Address93 Church Lane
Marple
Stockport
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£45,085
Cash£6,270
Current Liabilities£190,511

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

23 November 2016Delivered on: 29 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 September 2006Delivered on: 26 September 2006
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 studio adjacent to 10-12 market place, chapel en le frith high peak. 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
22 September 2006Delivered on: 26 September 2006
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: 10-12 market place chapel en le frith high peak. 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
24 September 2004Delivered on: 29 September 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: 36 market st whaley bridge high peak,. 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

Filing History

2 May 2023Termination of appointment of John Christopher Newton as a secretary on 30 April 2023 (1 page)
18 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 November 2016Registration of charge 050861380004, created on 23 November 2016 (5 pages)
29 November 2016Registration of charge 050861380004, created on 23 November 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
21 November 2012Registered office address changed from Mcinnes Partnership 117 Stockport Road Marple, Stockport Cheshire SK6 6AG on 21 November 2012 (1 page)
21 November 2012Registered office address changed from Mcinnes Partnership 117 Stockport Road Marple, Stockport Cheshire SK6 6AG on 21 November 2012 (1 page)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Secretary's details changed for Mr John Christopher Newton on 15 October 2009 (1 page)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Secretary's details changed for Mr John Christopher Newton on 15 October 2009 (1 page)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Return made up to 26/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / john newton / 14/08/2008 (2 pages)
14 April 2009Secretary's change of particulars / john newton / 14/08/2008 (2 pages)
14 April 2009Return made up to 26/03/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 26/03/08; full list of members (3 pages)
10 April 2008Secretary's change of particulars / john newton / 31/10/2007 (1 page)
10 April 2008Secretary's change of particulars / john newton / 31/10/2007 (1 page)
10 April 2008Return made up to 26/03/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 April 2007Registered office changed on 17/04/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 26/03/07; full list of members (2 pages)
17 April 2007Registered office changed on 17/04/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page)
17 April 2007Location of debenture register (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Location of debenture register (1 page)
17 April 2007Return made up to 26/03/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 26/03/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Return made up to 26/03/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 April 2005Ad 01/04/04--------- £ si 100@1 (2 pages)
9 April 2005Ad 01/04/04--------- £ si 100@1 (2 pages)
5 April 2005Return made up to 26/03/05; full list of members (2 pages)
5 April 2005Return made up to 26/03/05; full list of members (2 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New director appointed (3 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New director appointed (3 pages)
2 April 2004Director resigned (1 page)
2 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: ng webb properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
2 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Registered office changed on 02/04/04 from: ng webb properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
2 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2004Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
26 March 2004Incorporation (18 pages)
26 March 2004Incorporation (18 pages)