Company NameManchester & Salford Central Ltd.
DirectorSharanjit Gill
Company StatusActive
Company Number06910553
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Previous NameBelvoir Manchester City Centre Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sharanjit Gill
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(11 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Queens Road
Leicester
Leicestershire
LE2 1TT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Harinder Singh Dhaliwal
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Royal Mills Redhill Street
Ancoats
Manchester
Lancashire
M4 5BA
Secretary NameMr Eric Cooper
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Brookfield Crescent
Cheadle
Cheshire
SK8 1NH

Contact

Websitemanchesterincallescorts.co.uk

Location

Registered Address61 Great Ancoats Street
Manchester
M4 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Harinder Dhaliwal
100.00%
Ordinary

Financials

Year2014
Net Worth-£449,982
Cash£4,743
Current Liabilities£692,794

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Charges

29 December 2014Delivered on: 15 January 2015
Satisfied on: 29 July 2015
Persons entitled: Bank of Baroda (Manchester Branch)

Classification: A registered charge
Fully Satisfied
15 November 2010Delivered on: 25 November 2010
Satisfied on: 3 August 2011
Persons entitled: Lloyds Tsb 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, fixed plant & machinery.
Fully Satisfied

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 February 2017Registered office address changed from Lower Basement 4 Jordan Street Manchester Lancashire M15 4PY to Unit 4 Royal Mills Redhill Street Manchester M4 5BA on 6 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Termination of appointment of Eric Cooper as a secretary on 16 October 2015 (1 page)
29 July 2015Satisfaction of charge 069105530002 in full (1 page)
29 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2015Registration of charge 069105530002, created on 29 December 2014 (7 pages)
2 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 May 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
5 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Harinder Dhaliwal on 1 April 2010 (2 pages)
18 August 2010Director's details changed for Mr Harinder Dhaliwal on 1 April 2010 (2 pages)
18 August 2010Registered office address changed from Hillside Hollow 13 Macclesfield Road Alderley Edge Cheshire SK9 7BW on 18 August 2010 (1 page)
10 August 2010Registered office address changed from 13 Brazil House Brazil Street Manchester M1 3PW on 10 August 2010 (2 pages)
2 August 2009Memorandum and Articles of Association (15 pages)
24 July 2009Company name changed belvoir manchester city centre LTD\certificate issued on 24/07/09 (2 pages)
6 June 2009Secretary appointed eric cooper (2 pages)
6 June 2009Director appointed harinder dhaliwal (2 pages)
21 May 2009Appointment terminated director barbara kahan (1 page)
20 May 2009Incorporation (11 pages)