Company NameC L D Properties Limited
DirectorClare Louise Delaney
Company StatusActive
Company Number05091769
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMs Clare Louise Delaney
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(4 days after company formation)
Appointment Duration20 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary NameMrs Veronica Delaney
NationalityBritish
StatusCurrent
Appointed06 April 2004(4 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Works Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWaterside Works
Tame Street
Stalybridge
Cheshire
SK15 1ST
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Clare Louise Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth£144,483
Cash£8,777
Current Liabilities£19,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2024 (2 weeks, 2 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

30 November 2022Delivered on: 30 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 22 groby street, stalybridge SK15 2NN. 25 herries street, ashton-under-lyne OL6 9PL. 64 kay street, stalybridge SK15 2EH. 53 stocks lane, stalybridge SK15 2LN. 45 tatton street, stalybridge SK15 2LL. 129 manchester road, hyde SK14 2BX. 31 herries street, ashton-under-lyne OL6 9PL.
Outstanding
15 November 2012Delivered on: 20 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a or being 65 huddersfield road stalybridge tameside greater manchester t/no. GM951029 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 November 2012Delivered on: 16 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 45 tatton street stalybridge tameside t/no.GM457161 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 November 2012Delivered on: 15 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 53 stocks lane stalybridge tameside t/n GM906690 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 October 2012Delivered on: 3 October 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 July 2010Delivered on: 27 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 2 roselands cow lane wilmslow t/no CH495109; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
26 April 2004Delivered on: 11 May 2004
Satisfied on: 3 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £39,500.00 due or to become due from the company to the chargee.
Particulars: 45 tatton street stalybridge tameside greater manchester t/nh GM457161.
Fully Satisfied

Filing History

15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 2 April 2016
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 2 April 2016
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages)
1 May 2014Annual return made up to 2 April 2014
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 2 April 2014
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 2 April 2014
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 2 April 2013 (4 pages)
10 April 2013Annual return made up to 2 April 2013 (4 pages)
10 April 2013Annual return made up to 2 April 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
30 July 2012Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages)
10 April 2012Annual return made up to 2 April 2012 (4 pages)
10 April 2012Annual return made up to 2 April 2012 (4 pages)
10 April 2012Annual return made up to 2 April 2012 (4 pages)
30 March 2012Secretary's details changed for Mrs Veronica Delaney on 30 March 2012 (2 pages)
30 March 2012Secretary's details changed for Mrs Veronica Delaney on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Clare Louise Delaney on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Clare Louise Delaney on 30 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 02/04/09; full list of members (3 pages)
12 May 2009Return made up to 02/04/09; full list of members (3 pages)
28 January 2009Director's change of particulars / clare delaney / 30/05/2007 (2 pages)
28 January 2009Director's change of particulars / clare delaney / 30/05/2007 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Return made up to 02/04/08; full list of members (3 pages)
27 January 2009Return made up to 02/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 02/04/06; full list of members (6 pages)
17 July 2006Return made up to 02/04/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 02/04/05; full list of members (6 pages)
26 April 2005Return made up to 02/04/05; full list of members (6 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Registered office changed on 16/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 April 2004Registered office changed on 16/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)