Company NamePraetura Properties (Balgarth) Limited
Company StatusActive
Company Number08104013
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Previous NameEnsco 941 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(2 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Mark Williamson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(2 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Martin Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameKenneth Macpherson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2015)
RoleRestaurateur/Hotelier
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2012(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressShip Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.1k at £0.01Anne Forrest
7.29%
Ordinary A
937 at £0.01Ellison Lang
6.25%
Ordinary A
622 at £0.01Judith Ashcroft
4.15%
Ordinary A
468 at £0.01Mark Williamson
3.12%
Ordinary A
312 at £0.01David Foreman
2.08%
Ordinary A
312 at £0.01David Vinden
2.08%
Ordinary A
312 at £0.01Michael James Fletcher
2.08%
Ordinary A
312 at £0.01Peadar O'reilly
2.08%
Ordinary A
2.5k at £0.01Kenneth Macpherson
16.68%
Ordinary B
-OTHER
16.68%
-
2.2k at £0.01Chris Giles
14.99%
Ordinary A
1.9k at £0.01Timothy Forrest
12.50%
Ordinary A
1.5k at £0.01Audrey Giles
10.01%
Ordinary A

Financials

Year2014
Net Worth£1,303,467
Cash£110,114
Current Liabilities£418,773

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

22 April 2016Delivered on: 25 April 2016
Persons entitled: Praetura Asset Finance Limited

Classification: A registered charge
Particulars: The galgrath 8 dunure road ayr t/n AYR41716.
Outstanding
11 December 2012Delivered on: 21 December 2012
Persons entitled: Santander UK PLC

Classification: Standard security executed on 28 november 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects known as the balgarth, 8 dunure road, ayr t/no AYR41716.
Outstanding
28 November 2012Delivered on: 13 December 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole property which is, or may be from time to time while this instrument is in force, comprised in our property and undertaking including our uncalled capital for the time being.
Outstanding

Filing History

12 November 2020Notification of Christopher Michael Giles as a person with significant control on 18 July 2019 (2 pages)
11 November 2020Withdrawal of a person with significant control statement on 11 November 2020 (2 pages)
23 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
13 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
12 February 2019Appointment of Mr Christopher Michael Giles as a director on 6 February 2019 (2 pages)
30 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Registration of charge 081040130003, created on 22 April 2016 (37 pages)
25 April 2016Registration of charge 081040130003, created on 22 April 2016 (37 pages)
18 April 2016Director's details changed for Mr Mark Williamson on 1 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Mark Williamson on 1 April 2016 (2 pages)
21 October 2015Appointment of Mr Martin Ward as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Martin Ward as a director on 1 October 2015 (2 pages)
21 October 2015Appointment of Mr Martin Ward as a director on 1 October 2015 (2 pages)
18 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 156.54
(7 pages)
18 August 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 156.54
(7 pages)
17 August 2015Termination of appointment of Kenneth Macpherson as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Kenneth Macpherson as a director on 14 August 2015 (1 page)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 124.87
(8 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 124.87
(8 pages)
14 July 2015Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 14 July 2015 (1 page)
14 July 2015Registered office address changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 14 July 2015 (1 page)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 124.87
(23 pages)
13 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 124.87
(23 pages)
30 May 2014Director's details changed for Mr Michael James Fletcher on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Michael James Fletcher on 30 May 2014 (2 pages)
12 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 109.33
(11 pages)
12 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 124.87
(11 pages)
12 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 109.33
(11 pages)
12 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 109.33
(11 pages)
12 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 124.87
(11 pages)
12 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 124.87
(11 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
8 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (23 pages)
15 August 2013Annual return made up to 13 June 2013 with a full list of shareholders (23 pages)
21 December 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
21 December 2012Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100.00
(13 pages)
29 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100.00
(13 pages)
29 August 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 100.00
(13 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Change of share class name or designation (2 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivision and comapny name changed 02/07/2012
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
10 July 2012Sub-division of shares on 2 July 2012 (5 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivision and comapny name changed 02/07/2012
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
10 July 2012Sub-division of shares on 2 July 2012 (5 pages)
10 July 2012Sub-division of shares on 2 July 2012 (5 pages)
4 July 2012Appointment of Kenneth Macpherson as a director (2 pages)
4 July 2012Appointment of Mr Michael James Fletcher as a director (2 pages)
4 July 2012Appointment of Mr Michael James Fletcher as a director (2 pages)
4 July 2012Appointment of Kenneth Macpherson as a director (2 pages)
3 July 2012Appointment of Mark Williamson as a director (2 pages)
3 July 2012Termination of appointment of Michael Ward as a director (1 page)
3 July 2012Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
3 July 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
3 July 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
3 July 2012Company name changed ensco 941 LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Termination of appointment of Gateley Secretaries Limited as a secretary (1 page)
3 July 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 3 July 2012 (1 page)
3 July 2012Company name changed ensco 941 LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2012Appointment of Mark Williamson as a director (2 pages)
3 July 2012Termination of appointment of Gateley Incorporations Limited as a director (1 page)
3 July 2012Termination of appointment of Michael Ward as a director (1 page)
3 July 2012Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)