Company NameMission Properties Limited
DirectorsLinzi Sara Parkinson and Richard Christopher William Parkinson
Company StatusActive
Company Number07810451
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Hannah Jo Parkinson
25.00%
Ordinary B
25 at £1Linzi Sara Parkinson
25.00%
Ordinary A
25 at £1Richard Christopher William Parkinson
25.00%
Ordinary A
25 at £1William Lewis Parkinson
25.00%
Ordinary B

Financials

Year2014
Net Worth£149,393
Cash£7,213
Current Liabilities£411,840

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Charges

20 June 2014Delivered on: 25 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 25 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 50 bridge street manchester t/no MAN59476.
Outstanding

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
17 October 2022Confirmation statement made on 14 October 2022 with updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
18 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
20 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
11 November 2019Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
5 September 2018Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page)
20 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (8 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 October 2015Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2014Registration of charge 078104510001 (18 pages)
25 June 2014Registration of charge 078104510002 (19 pages)
25 June 2014Registration of charge 078104510002 (19 pages)
25 June 2014Registration of charge 078104510001 (18 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Director's details changed for Mr Richard Christopher William Parkinson on 28 November 2013 (2 pages)
4 December 2013Director's details changed for Mrs Linzi Sara Parkinson on 28 November 2013 (2 pages)
4 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Director's details changed for Mr Richard Christopher William Parkinson on 28 November 2013 (2 pages)
4 December 2013Director's details changed for Mrs Linzi Sara Parkinson on 28 November 2013 (2 pages)
21 October 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA United Kingdom on 21 October 2013 (1 page)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (14 pages)
28 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (14 pages)
4 November 2011Appointment of Richard Christopher William Parkinson as a director (3 pages)
4 November 2011Appointment of Richard Christopher William Parkinson as a director (3 pages)
4 November 2011Appointment of Linzi Sara Parkinson as a director (3 pages)
4 November 2011Appointment of Linzi Sara Parkinson as a director (3 pages)
17 October 2011Termination of appointment of Graham Stephens as a director (1 page)
17 October 2011Termination of appointment of Graham Stephens as a director (1 page)
14 October 2011Incorporation (18 pages)
14 October 2011Incorporation (18 pages)