Company NameMountford Properties Ltd
DirectorGarth Alan Tickle
Company StatusActive
Company Number05214357
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameGarth Alan Tickle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Rd
Prestwich
Manchester
M25 1PY
Secretary NameGarth Alan Tickle
NationalityBritish
StatusCurrent
Appointed08 September 2004(2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Bury Old Rd
Prestwich
Manchester
M25 1PY
Director NameEdward Paul Benedek
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 weeks after company formation)
Appointment Duration6 years (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Cherrington Drive, Castleton
Rochdale
OL11 2XS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1G.a. Tickle
100.00%
Ordinary

Financials

Year2014
Net Worth£373,600
Cash£4,763
Current Liabilities£1,146,080

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

22 December 2017Delivered on: 22 December 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Land and buildings bounded by bright street, cobden street, samuel street and bridge street, bury.
Outstanding
13 August 2008Delivered on: 23 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mountford court hardman lane failsworth manchester t/n GM150735 and part no’s GM344872 GM370710 and GM376512 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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.
Outstanding
30 July 2008Delivered on: 6 August 2008
Persons entitled: Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
25 January 2008Delivered on: 1 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £186,820.00 and all other monies due or to become due.
Particulars: Hardman fold farmhouse hardman lane failsworth manchester t/n GM376512. Fixed charge over all rental income and.
Outstanding
25 January 2008Delivered on: 1 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £172,610.00 and all other monies due or to become due.
Particulars: 3 the mews hardman fold farmhouse hardman lane failsworth manchester t/nos GM344872 and GM376512. Fixed charge over all rental income and.
Outstanding
5 December 2007Delivered on: 12 December 2007
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Britannia mill cobden street bury and all buildings fixtures fittings plant and machinery; the goodwill of any business carried on by the company at the property. See the mortgage charge document for full details.
Outstanding
19 February 2007Delivered on: 27 February 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hardman fold farm hardman lane manchester t/nos GM150735, GM344872, GM370710 & GM376512. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
4 March 2005Delivered on: 10 March 2005
Satisfied on: 27 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a hardman fold farm, hardman lane, failsworth, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 December 2004Delivered on: 31 December 2004
Satisfied on: 27 February 2007
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2023Satisfaction of charge 052143570009 in full (1 page)
25 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
12 September 2023Satisfaction of charge 052143570010 in full (1 page)
11 September 2023Registration of charge 052143570012, created on 6 September 2023 (42 pages)
11 September 2023Registration of charge 052143570013, created on 6 September 2023 (38 pages)
8 September 2023Registration of charge 052143570010, created on 6 September 2023 (37 pages)
8 September 2023Registration of charge 052143570011, created on 6 September 2023 (34 pages)
7 September 2023Appointment of Mr Tariq Ali as a director on 6 September 2023 (2 pages)
7 September 2023Termination of appointment of Garth Alan Tickle as a director on 6 September 2023 (1 page)
7 September 2023Cessation of Garth Alan Tickle as a person with significant control on 6 September 2023 (1 page)
7 September 2023Notification of Washway Properties Ltd as a person with significant control on 6 September 2023 (2 pages)
7 September 2023Appointment of Mr Mohammed Siddiq as a director on 6 September 2023 (2 pages)
7 September 2023Termination of appointment of Garth Alan Tickle as a secretary on 6 September 2023 (1 page)
7 September 2023Cessation of Donna Tickle as a person with significant control on 6 September 2023 (1 page)
7 September 2023Registered office address changed from 349 Bury Old Rd Prestwich Manchester M25 1PY to 334 Slade Lane Manchester M19 2BL on 7 September 2023 (1 page)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 31 August 2022 (7 pages)
8 March 2023Change of details for Mr Garth Alan Tickle as a person with significant control on 19 August 2022 (2 pages)
8 March 2023Notification of Donna Tickle as a person with significant control on 19 August 2022 (2 pages)
30 August 2022Satisfaction of charge 4 in full (1 page)
30 August 2022Satisfaction of charge 7 in full (1 page)
30 August 2022Satisfaction of charge 8 in full (1 page)
30 August 2022Satisfaction of charge 5 in full (1 page)
30 August 2022Satisfaction of charge 6 in full (1 page)
30 August 2022Satisfaction of charge 3 in full (2 pages)
19 August 2022Confirmation statement made on 19 August 2022 with updates (3 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
22 April 2022Change of details for Mr Garth Alan Tickle as a person with significant control on 16 April 2022 (2 pages)
22 April 2022Director's details changed for Garth Alan Tickle on 16 April 2022 (2 pages)
4 November 2021Micro company accounts made up to 31 August 2021 (6 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
23 February 2021Micro company accounts made up to 31 August 2020 (6 pages)
5 February 2021Director's details changed for Garth Alan Tickle on 5 February 2021 (2 pages)
5 February 2021Secretary's details changed for Garth Alan Tickle on 5 February 2021 (1 page)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (6 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
4 March 2019Micro company accounts made up to 31 August 2018 (6 pages)
28 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
22 December 2017Registration of charge 052143570009, created on 22 December 2017 (15 pages)
22 December 2017Registration of charge 052143570009, created on 22 December 2017 (15 pages)
28 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Termination of appointment of Edward Benedek as a director (1 page)
5 October 2010Termination of appointment of Edward Benedek as a director (1 page)
29 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 September 2009Return made up to 25/08/09; full list of members (4 pages)
25 September 2009Return made up to 25/08/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 25/08/08; full list of members (4 pages)
23 September 2008Return made up to 25/08/08; full list of members (4 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
8 September 2007Return made up to 25/08/07; no change of members (7 pages)
8 September 2007Return made up to 25/08/07; no change of members (7 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2006Return made up to 25/08/06; full list of members (7 pages)
18 September 2006Return made up to 25/08/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 September 2005Return made up to 25/08/05; full list of members (7 pages)
7 September 2005Return made up to 25/08/05; full list of members (7 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
16 September 2004New secretary appointed;new director appointed (1 page)
16 September 2004Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2004New secretary appointed;new director appointed (1 page)
16 September 2004Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
2 September 2004Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Secretary resigned (1 page)
25 August 2004Incorporation (12 pages)
25 August 2004Incorporation (12 pages)