Company NameM60 Properties Ltd
DirectorMyles Andrew Edwards
Company StatusActive
Company Number05929600
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Myles Andrew Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address52 Tandlewood Park
Royton
Oldham
OL2 5UE
Secretary NameMr Andrew Joseph Dibley
NationalityBritish
StatusCurrent
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Creaton Way
Middleton
Manchester
M24 5JY
Director NameJohn Griffiths
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2008)
RoleIFA
Correspondence Address1a Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Director NameMr Alan John Eaton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Arkendale Close
Failsworth
Manchester
Greater Manchester
M35 9AR
Director NameMaurice Andrew Crawford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 weeks, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 27 November 2020)
RoleBailiff
Country of ResidenceEngland
Correspondence Address20 Moor Hill
Rochdale
Lancashire
OL11 5YB
Director NameDavid Griffiths
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 weeks, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 27 November 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address94 Medlock Road
Failsworth
Manchester
M35 9WN
Director NameMr Christopher Alan John Leavy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 weeks, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 27 November 2020)
RoleFinancial Para-Planner
Country of ResidenceUnited Kingdom
Correspondence Address6 Broomfield Crescent
Middleton
Manchester
Lancashire
M24 4FW
Director NameMr Andrew Joseph Dibley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 weeks, 2 days after company formation)
Appointment Duration16 years, 1 month (resigned 01 November 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address12 Creaton Way
Middleton
Manchester
M24 5JY
Secretary NameMr Christopher Alan John Leavy
NationalityBritish
StatusResigned
Appointed01 October 2006(3 weeks, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 27 November 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Broomfield Crescent
Middleton
Manchester
Lancashire
M24 4FW
Director NameMr Simon Matthew Goodwin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2012)
RoleBuilding Supplies Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Yewdale Drive
Manchester
Lancashire
M35 9XE
Director NameMr Paul Spencer-Speak
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clarity Company Solutions Limited 107 Lees Roa
Oldham
Lancashire
OL4 1JW

Location

Registered Address1st Floor 107 Lees Road Oldham
Lancashire
OL4 1JW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Dibley
20.00%
Ordinary
1 at £1Christopher Leavy
20.00%
Ordinary
1 at £1David Griffiths
20.00%
Ordinary
1 at £1Maurice Andrew Crawford
20.00%
Ordinary
1 at £1Myles Andrew Edwards
20.00%
Ordinary

Financials

Year2014
Net Worth£1,892
Cash£3,864
Current Liabilities£84,439

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

16 May 2008Delivered on: 23 May 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 639-641 manchester old road middleton manchester all buildings fixtues fittings plant and machinery the rents see image for full details.
Outstanding
27 April 2007Delivered on: 2 May 2007
Persons entitled: Commercial First Business Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company,the chargor or by some other person of the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 639 & 641 manchester old road rhodes the related rights and the goodwill of any business floating charge all present and future assets of the mortgagor. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 May 2023Registered office address changed from 639-641 Manchester Old Road Middleton Manchester M24 4PN to 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW on 16 May 2023 (1 page)
21 November 2022Termination of appointment of Andrew Joseph Dibley as a director on 1 November 2022 (1 page)
21 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
19 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
13 May 2022Appointment of Mr Paul Spencer-Speak as a director on 6 May 2022 (2 pages)
20 October 2021Confirmation statement made on 8 September 2021 with updates (5 pages)
24 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
27 November 2020Termination of appointment of David Griffiths as a director on 27 November 2020 (1 page)
27 November 2020Termination of appointment of Christopher Alan John Leavy as a director on 27 November 2020 (1 page)
27 November 2020Termination of appointment of Christopher Alan John Leavy as a secretary on 27 November 2020 (1 page)
27 November 2020Termination of appointment of Maurice Andrew Crawford as a director on 27 November 2020 (1 page)
9 November 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
1 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
13 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 5
(9 pages)
3 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 5
(9 pages)
3 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 5
(9 pages)
3 October 2015Director's details changed for David Griffiths on 23 December 2014 (2 pages)
3 October 2015Director's details changed for David Griffiths on 23 December 2014 (2 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5
(9 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5
(9 pages)
3 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 5
(9 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 5
(9 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 5
(9 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 5
(9 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (9 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (9 pages)
10 September 2012Termination of appointment of Simon Goodwin as a director (1 page)
10 September 2012Director's details changed for Christopher Alan John Leavy on 6 April 2012 (2 pages)
10 September 2012Termination of appointment of Simon Goodwin as a director (1 page)
10 September 2012Director's details changed for Christopher Alan John Leavy on 6 April 2012 (2 pages)
10 September 2012Director's details changed for Christopher Alan John Leavy on 6 April 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 September 2011Director's details changed for David Griffiths on 12 October 2010 (2 pages)
22 September 2011Director's details changed for David Griffiths on 12 October 2010 (2 pages)
22 September 2011Director's details changed for Maurice Andrew Crawford on 1 April 2011 (2 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (10 pages)
22 September 2011Director's details changed for Maurice Andrew Crawford on 1 April 2011 (2 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (10 pages)
22 September 2011Director's details changed for Mr Simon Matthew Goodwin on 21 October 2010 (2 pages)
22 September 2011Director's details changed for Maurice Andrew Crawford on 1 April 2011 (2 pages)
22 September 2011Director's details changed for Mr Simon Matthew Goodwin on 21 October 2010 (2 pages)
22 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (10 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
29 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (10 pages)
28 September 2010Director's details changed for Mr Simon Matthew Goodwin on 9 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Simon Matthew Goodwin on 9 October 2009 (2 pages)
28 September 2010Director's details changed for Christopher Leavy on 9 October 2009 (2 pages)
28 September 2010Director's details changed for Maurice Andrew Crawford on 9 October 2009 (2 pages)
28 September 2010Director's details changed for Christopher Leavy on 9 October 2009 (2 pages)
28 September 2010Director's details changed for Maurice Andrew Crawford on 9 October 2009 (2 pages)
28 September 2010Director's details changed for David Griffiths on 9 October 2009 (2 pages)
28 September 2010Director's details changed for David Griffiths on 9 October 2009 (2 pages)
28 September 2010Director's details changed for Maurice Andrew Crawford on 9 October 2009 (2 pages)
28 September 2010Director's details changed for David Griffiths on 9 October 2009 (2 pages)
28 September 2010Director's details changed for Mr Simon Matthew Goodwin on 9 October 2009 (2 pages)
28 September 2010Director's details changed for Christopher Leavy on 9 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Return made up to 08/09/08; full list of members (6 pages)
6 March 2009Return made up to 08/09/08; full list of members (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 April 2008Appointment terminated director john griffiths (1 page)
16 April 2008Director appointed mr simon matthew goodwin (1 page)
16 April 2008Director appointed mr simon matthew goodwin (1 page)
16 April 2008Appointment terminated director john griffiths (1 page)
7 December 2007Return made up to 08/09/07; full list of members (4 pages)
7 December 2007Return made up to 08/09/07; full list of members (4 pages)
30 May 2007Registered office changed on 30/05/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
30 May 2007Registered office changed on 30/05/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New secretary appointed;new director appointed (2 pages)
29 January 2007New secretary appointed;new director appointed (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Secretary resigned (1 page)
8 September 2006Incorporation (14 pages)
8 September 2006Incorporation (14 pages)