Company NameLd Property Rentals Limited
Company StatusDissolved
Company Number06954760
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 8 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

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 NameStephen William Davis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMoire Shelagh Lavin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address3 Moss Lane
Sale
Cheshire
M33 6QD
Secretary NameMoire Shelagh Lavin
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Moss Lane
Sale
Cheshire
M33 6QD

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stephen William Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£6,221
Cash£31,374
Current Liabilities£31,460

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Director's details changed for Stephen William Davis on 24 June 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2011Director's details changed for Stephen William Davis on 11 August 2010 (2 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
18 July 2011Termination of appointment of Moire Lavin as a secretary (1 page)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
18 January 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
23 August 2010Director's details changed for Stephen William Davis on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Stephen William Davis on 1 October 2009 (2 pages)
11 August 2010Termination of appointment of Moire Lavin as a director (1 page)
7 July 2009Incorporation (13 pages)