Company NameWainsfort Properties Limited
DirectorSean Gaughran
Company StatusActive
Company Number05710047
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Gaughran
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed18 February 2006(3 days after company formation)
Appointment Duration18 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address128 The Edge
Clowes Street
Salford
Manchester
M3 5NE
Secretary NameJohn Joyce
NationalityBritish
StatusCurrent
Appointed18 February 2006(3 days after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address128 The Edge
Clowes Street
Salford
Manchester
M3 5NE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address128 The Edge, Clowes Street
Salford
Manchester
M3 5NE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Sean Gaughran
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,296
Cash£6,901
Current Liabilities£21,121

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

24 July 2008Delivered on: 29 July 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £70,250.00 due or to become due from the company to the chargee.
Particulars: 487 lees road, oldham fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
15 December 2006Delivered on: 30 May 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,000.00 and all other 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: 623 bolton road bamfurlong wigan lancs t/no GM299584; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 September 2007Delivered on: 5 December 2007
Persons entitled: Mortgage Express

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: 5 the wicheries worsley manchester lancs t/no GM645163 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
6 December 2007Delivered on: 13 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 river street stockport cheshire t/n GM177514, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 August 2007Delivered on: 6 September 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11A stratford road chorley lancs t/n LA543227, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 May 2007Delivered on: 13 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £109,800 and all other monies due or to become due.
Particulars: 19 yew tree close chorley. Fixed charge over all rental income and.
Outstanding
18 December 2006Delivered on: 22 December 2006
Persons entitled: Lancashire Mortgage Corporation Limited

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 property k/a 19 yew tree close chorley lancashire t/no LA752926 any shares, goodwill rental. See the mortgage charge document for full details.
Outstanding
28 September 2006Delivered on: 11 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750.00 and all other monies due or to become due.
Particulars: 129 starkey street heywood lancashire t/no GM317231. Fixed charge over all rental income and.
Outstanding
18 December 2006Delivered on: 4 January 2007
Satisfied on: 18 September 2007
Persons entitled: Lancashire Mortgage Corporation Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
18 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 29 February 2020 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 April 2010Director's details changed for Sean Gaughran on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Sean Gaughran on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Sean Gaughran on 6 April 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 May 2009Return made up to 15/02/09; full list of members (3 pages)
19 May 2009Return made up to 15/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 August 2008Return made up to 15/02/08; full list of members (6 pages)
15 August 2008Return made up to 15/02/08; full list of members (6 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 May 2008Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
30 May 2008Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
5 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
3 May 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
19 February 2006Secretary resigned (1 page)
19 February 2006Director resigned (1 page)
19 February 2006New secretary appointed (1 page)
19 February 2006Director resigned (1 page)
19 February 2006Secretary resigned (1 page)
19 February 2006New secretary appointed (1 page)
15 February 2006Incorporation (13 pages)
15 February 2006Incorporation (13 pages)