Company NameCondar Properties Ltd
DirectorAnthony Healey
Company StatusActive
Company Number06923492
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameAnthony Healey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address412 Stockport Road
Denton
Manchester
M34 6FP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Darren Barrie Atkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Brenton Business Complex
Bond Street
Bury
BL9 7BE

Location

Registered AddressUnit 9 Brenton Business Complex
Bond Street
Bury
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Darren Atkins & Anthony Healey
100.00%
Ordinary

Financials

Year2014
Net Worth£90,528
Cash£10,206
Current Liabilities£3,872

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

20 October 2020Delivered on: 23 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 16 angel street. Denton. M34 3DQ.
Outstanding
20 May 2011Delivered on: 26 May 2011
Persons entitled: Mortgage Works (UK) 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 3 whittles walk denton manchester t/no. (Absolute) LA225712 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
20 May 2011Delivered on: 26 May 2011
Persons entitled: Mortgage Works (UK) 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 1 rose hill denton manchester t/no. (Absolute) LA163876 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
7 September 2009Delivered on: 17 September 2009
Persons entitled: Lloyds Tsb 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/Hold 3 whittles walk denton manchester M34 6JN; LA225712; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

5 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 October 2021Termination of appointment of Darren Barrie Atkins as a director on 1 October 2021 (1 page)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 October 2020Registration of charge 069234920004, created on 20 October 2020 (4 pages)
30 June 2020Appointment of Mr Darren Barrie Atkins as a director on 29 June 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
2 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Anthony Healey on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Anthony Healey on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Anthony Healey on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 August 2009Director appointed anthony healey (2 pages)
10 August 2009Director appointed anthony healey (2 pages)
4 June 2009Appointment terminated director yomtov jacobs (1 page)
4 June 2009Appointment terminated director yomtov jacobs (1 page)
3 June 2009Incorporation (9 pages)
3 June 2009Incorporation (9 pages)