Company NameExedra Property Group Ltd
DirectorWarren James Dunn
Company StatusActive
Company Number06314371
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Warren James Dunn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norwood Road Stretford
Manchester
Lancashire
M32 8PN
Secretary NameSherrie Louise Theis Dunn
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Norwood Road Stretford
Manchester
Lancashire
M32 8PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address37 Norwood Road
Stretford
Manchester
Lancashire
M32 8PN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Sherrie Theis Dunn
50.00%
Ordinary
50 at £1Warren James Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth-£138,048
Cash£31,252
Current Liabilities£170,939

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

23 October 2009Delivered on: 31 October 2009
Persons entitled: Massimiliano Graziosi and Lois Claire Graziosi

Classification: Legal charge
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: Worsley view worsley road swinton manchester t/no GM691328.
Outstanding
11 April 2008Delivered on: 15 April 2008
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and any member of davenham trust PLC group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
11 April 2008Delivered on: 15 April 2008
Persons entitled: Davenham Trust 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 at worsley road (formerly langdale cottage home) and land on the south side of harrowby road swinton. T/n GM6912328, GM536472 and GM454541.
Outstanding
11 April 2008Delivered on: 15 April 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 April 2008Delivered on: 15 April 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: Land at worsley road, (formerly langdale cottage home) and land on the south side of harrowby road, swinton -t/n GM691328, GM536472, and GM454541 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

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
13 January 2022Secretary's details changed for Sherrie Louise Theis Dunn on 17 November 2021 (1 page)
13 January 2022Director's details changed for Mr Warren James Dunn on 17 November 2021 (2 pages)
13 January 2022Change of details for Mr Warren James Dunn as a person with significant control on 17 November 2021 (2 pages)
13 January 2022Registered office address changed from 69 Brantingham Road Whalley Range Manchester Lancashire M16 8SA to 37 Norwood Road Stretford Manchester Lancashire M32 8PN on 13 January 2022 (1 page)
17 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
26 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
29 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
18 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
3 August 2018Amended total exemption full accounts made up to 31 July 2017 (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 September 2009Return made up to 16/07/09; full list of members (3 pages)
4 September 2009Return made up to 16/07/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 September 2008Return made up to 16/07/08; full list of members (3 pages)
4 September 2008Return made up to 16/07/08; full list of members (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 August 2007Registered office changed on 09/08/07 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007Registered office changed on 09/08/07 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
16 July 2007Incorporation (9 pages)
16 July 2007Incorporation (9 pages)