Company NameConnors Properties Limited
Company StatusActive
Company Number05267357
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Paul Ganley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hall Farm Barns
Knutsford Road
Cranage
Cheshire
CW4 8EA
Director NameMr Benjamin Paul Ganley
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressGranby House, Greenwood Street
Salford
M6 6PD
Director NameMr Christopher Peter Jolley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGranby House, Greenwood Street
Salford
M6 6PD
Secretary NameAnn Ganley
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMerriedale
Plumley Moor Road Lower Peover
Knutsford
Cheshire
WA16 9SB
Director NameMr Martin Paul Kenyon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGranby House, Greenwood Street
Salford
M6 6PD

Location

Registered AddressGranby House, Greenwood Street
Salford
M6 6PD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Paul Ganley
100.00%
Ordinary

Financials

Year2014
Net Worth£711,555
Current Liabilities£700,870

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

5 July 2005Delivered on: 16 July 2005
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: Land and buildings on the north side of greenwood street and the south east side of laundry street, salford. 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
25 February 2005Delivered on: 4 March 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 August 2018Appointment of Mr Christopher Peter Jolley as a director on 29 August 2018 (2 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 July 2017Termination of appointment of Martin Paul Kenyon as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Martin Paul Kenyon as a director on 26 July 2017 (1 page)
1 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 December 2014Appointment of Mr Martin Paul Kenyon as a director on 4 November 2014 (2 pages)
4 December 2014Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Martin Paul Kenyon as a director on 4 November 2014 (2 pages)
4 December 2014Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mr Martin Paul Kenyon as a director on 4 November 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 November 2012Director's details changed for Mr Paul Ganley on 22 October 2012 (2 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
2 November 2012Director's details changed for Mr Paul Ganley on 22 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 October 2011Director's details changed for Mr Paul Ganley on 22 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Paul Ganley on 22 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Termination of appointment of Ann Ganley as a secretary (1 page)
9 March 2011Termination of appointment of Ann Ganley as a secretary (1 page)
8 March 2011Termination of appointment of Ann Ganley as a secretary (1 page)
8 March 2011Termination of appointment of Ann Ganley as a secretary (1 page)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Director's details changed for Mr Paul Ganley on 9 December 2009 (2 pages)
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Paul Ganley on 9 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Paul Ganley on 9 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 December 2008Return made up to 22/10/08; full list of members (3 pages)
10 December 2008Return made up to 22/10/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 February 2008Return made up to 22/10/07; full list of members (2 pages)
21 February 2008Return made up to 22/10/07; full list of members (2 pages)
1 November 2007Return made up to 22/10/06; full list of members (2 pages)
1 November 2007Return made up to 22/10/06; full list of members (2 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 November 2005Return made up to 22/10/05; full list of members (2 pages)
10 November 2005Return made up to 22/10/05; full list of members (2 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
22 October 2004Incorporation (8 pages)
22 October 2004Incorporation (8 pages)