Company NameMain & Main Estate Agents Limited
DirectorsMartin Christopher Main and Samuel Alan Taylor
Company StatusActive
Company Number05615498
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 4 months ago)
Previous NameMain & Main Financial Services Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Martin Christopher Main
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameMr Samuel Alan Taylor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameJacqueline Mary Main
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address198 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary NameJacqueline Mary Main
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address198 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemainandmain.co.uk
Telephone0161 4288989
Telephone regionManchester

Location

Registered Address198 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

50 at £1Jacqueline Mary Main
50.00%
Ordinary
50 at £1Martin Christopher Main
50.00%
Ordinary

Financials

Year2014
Net Worth£70,411
Cash£218,866
Current Liabilities£102,292

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

26 June 2009Delivered on: 4 July 2009
Persons entitled: Martin Christopher Main and Jacqueline Mary Main

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

Filing History

27 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
13 November 2017Change of details for Mr Martin Christopher Main as a person with significant control on 13 November 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
5 March 2015Company name changed main & main financial services LIMITED\certificate issued on 05/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 January 2011Termination of appointment of Jacqueline Main as a director (2 pages)
22 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
22 December 2010Termination of appointment of Jacqueline Main as a director (1 page)
13 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Martin Christopher Main on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Jacqueline Mary Main on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Jacqueline Mary Main on 11 November 2009 (1 page)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
10 March 2009Ad 10/12/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
26 November 2008Capitals not rolled up (2 pages)
20 November 2008Registered office changed on 20/11/2008 from the bull & gate 70 waters green macclesfield cheshire SK11 6JZ (1 page)
10 November 2008Return made up to 08/11/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 November 2007Return made up to 08/11/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: 198 finney lane, heald green cheadle cheshire SK8 3QA (1 page)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 December 2006Return made up to 08/11/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 January 2006New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Ad 08/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2005Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
8 November 2005Incorporation (16 pages)