Company NameSUPA Properties Limited
Company StatusActive
Company Number06994394
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 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 NameMr Stewart White
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMr Steven Villiers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Bury New Road
Whitefield
Manchester
M45 8QP
Director NameMs Sonya Doris Burton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Brancker Road
Harrow
HA3 9AJ
Director NameMr Steven Villiers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Ibis Court
105 Hendon Lane
London
N3 3TP
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address273 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Villiers
50.00%
Ordinary
1 at £1Stewart White
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,025
Cash£9
Current Liabilities£3,034

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
13 October 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
17 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
3 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 August 2019Director's details changed for Mr Stewart White on 1 July 2019 (2 pages)
17 June 2019Appointment of Ms Sonya Doris Burton as a director on 17 June 2019 (2 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
7 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
29 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
2 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
2 November 2011Appointment of Mr Steven Villiers as a director (2 pages)
2 November 2011Appointment of Mr Steven Villiers as a director (2 pages)
3 May 2011Termination of appointment of Steven Villiers as a director (1 page)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 May 2011Appointment of Mr Stewart White as a director (2 pages)
3 May 2011Termination of appointment of Steven Villiers as a director (1 page)
3 May 2011Appointment of Mr Stewart White as a director (2 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
16 December 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
16 December 2010Director's details changed for Mr Steven Villiers on 20 October 2009 (2 pages)
16 December 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
16 December 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Mr Steven Villiers on 20 October 2009 (2 pages)
16 December 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Incorporation (11 pages)
19 August 2009Incorporation (11 pages)