Company NameView Estates (Manchester) Ltd
DirectorsYisroel Schreiber and Esther Malka Schreiber
Company StatusActive
Company Number06392593
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yisroel Schreiber
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(1 week after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hanover Gardens
Salford
Lancashire
M7 4FQ
Director NameMrs Esther Malka Schreiber
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables 2a Catherine Road
Manchester
M8 4HA
Director NameYochanan Hochauser
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129a Leicester Road
Salford
Lancashire
M7 4HJ
Secretary NameYochanan Hochauser
NationalityBritish
StatusResigned
Appointed15 October 2007(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129a Leicester Road
Salford
Lancashire
M7 4HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Stables
2a Catherine Road
Manchester
M8 4HA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£820,176
Cash£4,883
Current Liabilities£88,797

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 4 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

22 December 2011Delivered on: 24 December 2011
Persons entitled: Aldermore Bank 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, book debts, uncalled capital, buildings, fixtures see image for full details.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Particulars: 1. the freehold property known as 257 and 259 bury new road, prestwich (M25 9PB) registered at the land registry with title number GM465616;. 2. the leasehold property known as land at the back of 257-259 bury new road, prestwich (M25 9PB) registered at the land registry with title number MAN108287;. 3. the freehold property known as 12A kings road, prestwich, manchester and wc (M25 0LE) registered at the land registry with title number GM316192; and. 4. the freehold property known as 37 bury new road, prestwich (M25 9JY) registered at the land registry with title number GM261229.
Outstanding
22 December 2011Delivered on: 24 December 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 bury new road, prestwich t/no GM261229. F/h property k/a 53 market street shaw t/no GM817250. L/h property k/a 508 liverpool road, irlam t/no MAN35907. (For further details of properties charged please refer to form MG01) see image for full details.
Outstanding
4 July 2008Delivered on: 5 July 2008
Satisfied on: 15 May 2012
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: 12A kings road, prestwich, manchester 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.
Fully Satisfied
11 March 2008Delivered on: 15 March 2008
Satisfied on: 15 May 2012
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: F/H property k/a 357 bury old road prestwich manchester t/no LA368161 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.
Fully Satisfied
5 March 2008Delivered on: 8 March 2008
Satisfied on: 15 May 2012
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: 435/435A bury new road prestwich manchester t/n GM175974 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.
Fully Satisfied
15 February 2008Delivered on: 20 February 2008
Satisfied on: 15 May 2012
Persons entitled: The 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: F/H k/a 53 market street, shaw, oldham t/no GM817250. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 2008Delivered on: 1 February 2008
Satisfied on: 15 May 2012
Persons entitled: The 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: 37 bury new road prestwich manchester t/no GM261229. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 2008Delivered on: 1 February 2008
Satisfied on: 15 May 2012
Persons entitled: The 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: 508 liverpool road irlam manchester t/no MAN35907. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 2007Delivered on: 28 December 2007
Satisfied on: 15 May 2012
Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 December 2007Delivered on: 22 December 2007
Satisfied on: 15 May 2012
Persons entitled: The 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: F/H property k/a 257/259 bury new road prestwich manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 May 2022Satisfaction of charge 10 in full (1 page)
18 November 2021Satisfaction of charge 9 in full (4 pages)
10 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
5 November 2021Registration of charge 063925930011, created on 4 November 2021 (24 pages)
5 November 2021Registration of charge 063925930012, created on 4 November 2021 (23 pages)
16 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 December 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 October 2017Registered office address changed from 3a Park Hill Bury Old Road Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 3a Park Hill Bury Old Road Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
30 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 414,019
(5 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 414,019
(5 pages)
28 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
28 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 414,019
(5 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 414,019
(5 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 414,019
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 414,019
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 414,019
(5 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 414,019
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
25 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 414,019
(6 pages)
25 October 2012Statement of capital following an allotment of shares on 21 July 2012
  • GBP 414,019
(6 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(58 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
22 September 2011Termination of appointment of Yochanan Hochauser as a director (1 page)
22 September 2011Appointment of Mrs Esther Malka Schreiber as a director (2 pages)
22 September 2011Termination of appointment of Yochanan Hochauser as a director (1 page)
22 September 2011Termination of appointment of Yochanan Hochauser as a secretary (1 page)
22 September 2011Appointment of Mrs Esther Malka Schreiber as a director (2 pages)
22 September 2011Termination of appointment of Yochanan Hochauser as a secretary (1 page)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 December 2009Registered office address changed from 129a Leicester Rd Manchester M7 4HJ on 24 December 2009 (1 page)
24 December 2009Registered office address changed from 129a Leicester Rd Manchester M7 4HJ on 24 December 2009 (1 page)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Yochanan Hochauser on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Yisroel Schreiber on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Yochanan Hochauser on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Yochanan Hochauser on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Yisroel Schreiber on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Yisroel Schreiber on 2 November 2009 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 December 2008Return made up to 08/10/08; full list of members (6 pages)
21 December 2008Return made up to 08/10/08; full list of members (6 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
19 October 2007New secretary appointed;new director appointed (1 page)
19 October 2007New secretary appointed;new director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
8 October 2007Incorporation (9 pages)
8 October 2007Incorporation (9 pages)