Company NameManchester & Metropolitan Properties Limited
DirectorJonathan Michael Joseph
Company StatusActive
Company Number06318403
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Previous NameRexbridge Properties Limited

Business Activity

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

Directors

Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(16 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews Stamford Street
Altrincham
WA14 1DA
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed01 August 2007(1 week, 6 days after company formation)
Appointment Duration16 years, 4 months (resigned 14 December 2023)
RoleCompany Director
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Tabley Mews
Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£35
Current Liabilities£473

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

30 January 2024Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages)
26 January 2024Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Stamford Street Altrincham WA14 1DA on 26 January 2024 (1 page)
14 December 2023Termination of appointment of Ian Peter Stoner as a secretary on 14 December 2023 (1 page)
28 November 2023Micro company accounts made up to 31 July 2023 (3 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
11 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
(3 pages)
29 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 22 July 2019 (1 page)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 December 2015Micro company accounts made up to 31 July 2015 (2 pages)
14 December 2015Micro company accounts made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
26 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
26 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
17 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 July 2009Return made up to 19/07/09; full list of members (3 pages)
31 July 2009Return made up to 19/07/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 September 2008Return made up to 19/07/08; full list of members (3 pages)
19 September 2008Return made up to 19/07/08; full list of members (3 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007New secretary appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
8 August 2007Registered office changed on 08/08/07 from: 788-790 finchley road london NW11 7TJ (1 page)
19 July 2007Incorporation (16 pages)
19 July 2007Incorporation (16 pages)