Company NameM20 Commercial Properties Limited
DirectorsMatthew Thomas Stone and Catherine Anne Stone
Company StatusActive
Company Number07122189
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew Thomas Stone
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Lapwing Lane
Manchester
M20 6UR
Director NameMrs Catherine Anne Stone
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(10 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Peter Antony Quinn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Edward Court
Altrincham Business Park George Richards Way
Altrincham
Cheshire
WA14 5GL

Location

Registered Address93 Lapwing Lane
Manchester
M20 6UR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Matthew Stone
50.00%
Ordinary B
1 at £1Peter Antony Quinn
50.00%
Ordinary A

Financials

Year2014
Net Worth£159,877
Cash£72,241
Current Liabilities£1,674,734

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 3 weeks ago)
Next Return Due1 February 2025 (8 months, 4 weeks from now)

Charges

8 June 2018Delivered on: 14 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Derby house, 12 winckley square, preston registered at the land registry under title number LA816642.
Outstanding
23 April 2014Delivered on: 14 May 2014
Persons entitled: Bassam Dina

Classification: A registered charge
Particulars: 377-380 deansgate t/no. MAN104462. Land lying to the south west of whitworth street west of manchester t/no. MAN104453. Land lying to the south of whitworth street west of manchester t/no. LA8209. Land lying to the north west of 380 deansgate manchester t/no. MAN144028.
Outstanding
8 May 2014Delivered on: 10 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Ashley house ashley road altrincham t/no. GM154637.
Outstanding
14 April 2014Delivered on: 16 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H bar amp 102 school road sale t/no MAN175003, lloyd building 390-400 third avenue trafford park manchester t/no GM782851 and the white swan 13 green street manchester t/no MAN176467.
Outstanding
5 December 2014Delivered on: 12 December 2014
Satisfied on: 31 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 378-380 deansgate manchester and land adjoining t/nos. LA8209 MAN226835 MAN144028 MAN104453 MAN104462.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 June 2017Satisfaction of charge 071221890002 in full (1 page)
8 March 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Satisfaction of charge 071221890004 in full (1 page)
5 June 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(3 pages)
5 June 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(4 pages)
21 May 2015Change of share class name or designation (2 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Registration of charge 071221890004, created on 5 December 2014 (28 pages)
12 December 2014Registration of charge 071221890004, created on 5 December 2014 (28 pages)
14 May 2014Registration of charge 071221890003 (7 pages)
10 May 2014Registration of charge 071221890002 (29 pages)
16 April 2014Registration of charge 071221890001 (31 pages)
22 January 2014Director's details changed for Mr Matthew Thomas Stone on 19 January 2014 (2 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Mr Matthew Thomas Stone on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Matthew Thomas Stone on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Matthew Thomas Stone on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Matthew Thomas Stone on 4 March 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
15 November 2011Registered office address changed from Unit 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL England on 15 November 2011 (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Director's details changed for Mr Peter Antony Quinn on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Peter Antony Quinn on 8 June 2011 (2 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
15 September 2010Appointment of Matthew Thomas Stone as a director (3 pages)
12 March 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
12 January 2010Incorporation (23 pages)