Company NameLoxley Property & Development Limited
DirectorsPeter Dobie and Stephen Dobie
Company StatusActive
Company Number07350321
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Dobie
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoxley Manor Street
Audenshaw
Manchester
Lancashire
M34 5JA
Director NameMr Stephen Dobie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoxley Manor Street
Audenshaw
Manchester
Lancashire
M34 5JG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 3398030
Telephone regionManchester

Location

Registered AddressManor Works Manor Street
Audenshaw
Manchester
Lancashire
M34 5JA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Dobie
50.00%
Ordinary
1 at £1Stephen Dobie
50.00%
Ordinary

Financials

Year2014
Net Worth£30,887
Cash£6,289
Current Liabilities£945,149

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Charges

2 September 2016Delivered on: 3 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 30 trafalgar avenue audenshaw manchester t/no MAN275627.
Outstanding
6 June 2016Delivered on: 6 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 29 November 2014
Persons entitled:
Robert Graham Trustees Limited
Stephen Dobie
Peter Dobie
Walter Dobie

Classification: A registered charge
Particulars: Land on the south side of slate lane, audenshaw, manchester t/no MAN90322 and land at 8B slate lane, audenshaw, manchester t/no GM893890.
Outstanding
12 June 2014Delivered on: 13 June 2014
Persons entitled:
Robert Graham Trustees Limited
Stephen Dobie
Peter Dobie
Walter Dobie
Robert Graham Trustee Limited
Stephen Dobie
Peter Dobie
Walter Dobie

Classification: A registered charge
Particulars: The walled garden area wynnstay hall esttate ruabon wrexham t/n CYM551645.
Outstanding
13 June 2012Delivered on: 27 June 2012
Persons entitled: Walter Dobie, Peter Dobie, Mr Stephen Dobie, Robert Graham Trustees Limited and Jean Florence Dobie

Classification: Legal charge
Secured details: £75,000.00 and all other monies due or to become due to the trustees of the loxley pension scheme.
Particulars: The junction inn. Whitehead street. Audenshaw. Manchester. Comprised in t/nos: GM877210 and GM877212.
Outstanding
14 May 2014Delivered on: 16 May 2014
Satisfied on: 4 December 2014
Persons entitled:
Robert Graham Trustees Limited
Stephen Dobie
Peter Dobie
Walter Dobie
Robert Graham Trustee Limited
Stephen Dobie
Peter Dobie
Walter Dobie
Robert Graham Trustees Limited
Stephen Dobie
Peter Dobie
Walter Dobie

Classification: A registered charge
Particulars: Land on the south side of slate lane, audenshaw, manchester t/no MAN90322.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 September 2021Cessation of Stephen Dobie as a person with significant control on 8 May 2019 (1 page)
2 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
2 September 2021Cessation of Peter Dobie as a person with significant control on 8 May 2019 (1 page)
2 September 2021Notification of Loxley Construction Ltd as a person with significant control on 8 May 2019 (2 pages)
28 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 May 2019Satisfaction of charge 073503210005 in full (1 page)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
18 August 2017Satisfaction of charge 073503210006 in full (4 pages)
18 August 2017Satisfaction of charge 073503210006 in full (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 March 2017Satisfaction of charge 073503210004 in full (4 pages)
15 March 2017Satisfaction of charge 073503210004 in full (4 pages)
3 September 2016Registration of charge 073503210006, created on 2 September 2016 (40 pages)
3 September 2016Registration of charge 073503210006, created on 2 September 2016 (40 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
6 June 2016Registration of charge 073503210005, created on 6 June 2016 (42 pages)
6 June 2016Registration of charge 073503210005, created on 6 June 2016 (42 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(4 pages)
29 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 December 2014Satisfaction of charge 073503210002 in full (4 pages)
4 December 2014Satisfaction of charge 073503210002 in full (4 pages)
29 November 2014Registration of charge 073503210004, created on 28 November 2014 (27 pages)
29 November 2014Registration of charge 073503210004, created on 28 November 2014 (27 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Registration of charge 073503210003 (27 pages)
13 June 2014Registration of charge 073503210003 (27 pages)
16 May 2014Registration of charge 073503210002 (27 pages)
16 May 2014Registration of charge 073503210002 (27 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
22 December 2011Director's details changed for Mr Stephen Dobie on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Stephen Dobie on 22 December 2011 (2 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
29 October 2010Appointment of Mr Stephen Dobie as a director (3 pages)
29 October 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2
(4 pages)
29 October 2010Appointment of Mr Peter Dobie as a director (3 pages)
29 October 2010Appointment of Mr Stephen Dobie as a director (3 pages)
29 October 2010Appointment of Mr Peter Dobie as a director (3 pages)
29 October 2010Registered office address changed from 3Rd Floor, Ivy Mill, Crown Street Failsworth Manchester Lancashire M35 9BG United Kingdom on 29 October 2010 (2 pages)
29 October 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 2
(4 pages)
29 October 2010Registered office address changed from 3Rd Floor, Ivy Mill, Crown Street Failsworth Manchester Lancashire M35 9BG United Kingdom on 29 October 2010 (2 pages)
28 October 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
28 October 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
19 August 2010Incorporation (20 pages)
19 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 August 2010Incorporation (20 pages)