Company NameLowry Propco Limited
DirectorRobert Nugent
Company StatusActive
Company Number09309294
CategoryPrivate Limited Company
Incorporation Date13 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Robert Nugent
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Secretary NameMr Robert Nugent
StatusCurrent
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET
Director NameMr Scott Jonathan Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor, Neo Charlotte Street
Manchester
M1 4ET

Location

Registered Address9th Floor, Neo
Charlotte Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Scott Fletcher
33.33%
Ordinary A
100 at £1Stephen Fletcher
33.33%
Ordinary B
100 at £1Stephen Fletcher
33.33%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 103, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229642.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 109, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN252685.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 117, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229625.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 122, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229645.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 137, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229614.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 121, X1, town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229639.
Outstanding
11 August 2015Delivered on: 21 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 4 August 2015
Persons entitled: Crossbow Ventures Limited

Classification: A registered charge
Particulars: Apartment 2 on the ground floor bells court 26 bailey street sheffield S1 4EH.
Outstanding
3 March 2017Delivered on: 7 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as apartment 2 bells court, 26 bailey street, sheffield, S1 4EH registered at the land registry with title absolute under title number SYK630534; the leasehold land known as apartment 4 bells court, 26 bailey street, sheffield, S1 4EH registered at the land registry with title absolute under title number SYK630532; and the leasehold land known as apartment 223, 25 plaza boulevard, liverpool registered at the land registry with good leasehold title under title number MS626169.
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 1 the leasehold land known as apartment 514, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274587; 2 the leasehold land known as apartment 614, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274588; 3 the leasehold land known as apartment 712, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274594; 4 the leasehold land known as apartment 713, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274592; 5 the leasehold land known as apartment 714, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274596; 6 the leasehold land known as apartment 715, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274559; 7 the leasehold land known as apartment 807, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274598; 8 the leasehold land known as apartment 808, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274593; 9 the leasehold land known as apartment 902, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274595; and 10 the leasehold land known as apartment 903, the exchange, 8 elmira way, salford, M5 3NQ registered at the land registry with title absolute under title number MAN274590.
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 10 October 2016
Persons entitled: Silkhouse Court LTD

Classification: A registered charge
Particulars: Unit 507 silkhouse court, tithebarn street, liverpool, L2 2LZ.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit G17, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229616.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit G35, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229621.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit G22, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229647.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit G21, X1 town hall, bexley square, salford, M3 6DD and registered at land registry under title number MAN229618.
Outstanding
17 July 2015Delivered on: 4 August 2015
Persons entitled: Crossbow Ventures Limited

Classification: A registered charge
Particulars: Apartment 4 on the ground floor bells court 26 bailey street sheffield S1 4EH.
Outstanding

Filing History

1 February 2024Satisfaction of charge 093092940015 in full (1 page)
1 February 2024Satisfaction of charge 093092940017 in full (1 page)
1 February 2024Satisfaction of charge 093092940016 in full (1 page)
15 December 2023Satisfaction of charge 093092940014 in full (1 page)
13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 February 2023Termination of appointment of Scott Jonathan Fletcher as a director on 30 November 2022 (1 page)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
13 July 2021Satisfaction of charge 093092940003 in full (1 page)
9 July 2021Satisfaction of charge 093092940008 in full (1 page)
9 July 2021Satisfaction of charge 093092940004 in full (1 page)
9 July 2021Satisfaction of charge 093092940011 in full (1 page)
9 July 2021Satisfaction of charge 093092940009 in full (1 page)
9 July 2021Satisfaction of charge 093092940013 in full (1 page)
9 July 2021Satisfaction of charge 093092940007 in full (1 page)
9 July 2021Satisfaction of charge 093092940005 in full (1 page)
9 July 2021Satisfaction of charge 093092940010 in full (1 page)
9 July 2021Satisfaction of charge 093092940012 in full (1 page)
9 July 2021Satisfaction of charge 093092940006 in full (1 page)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
3 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
20 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
30 April 2018Registered office address changed from 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 30 April 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
7 March 2017Registration of charge 093092940017, created on 3 March 2017 (5 pages)
7 March 2017Registration of charge 093092940017, created on 3 March 2017 (5 pages)
1 March 2017Registration of charge 093092940016, created on 28 February 2017 (21 pages)
1 March 2017Registration of charge 093092940015, created on 28 February 2017 (15 pages)
1 March 2017Registration of charge 093092940016, created on 28 February 2017 (21 pages)
1 March 2017Registration of charge 093092940015, created on 28 February 2017 (15 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
10 October 2016Registration of charge 093092940014, created on 5 October 2016 (14 pages)
10 October 2016Registration of charge 093092940014, created on 5 October 2016 (14 pages)
22 September 2016Satisfaction of charge 093092940001 in full (1 page)
22 September 2016Satisfaction of charge 093092940002 in full (1 page)
22 September 2016Satisfaction of charge 093092940002 in full (1 page)
22 September 2016Satisfaction of charge 093092940001 in full (1 page)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300
(5 pages)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 300
(5 pages)
23 October 2015Registration of charge 093092940009, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940004, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940007, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940007, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940008, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940012, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940011, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940004, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940012, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940013, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940010, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940013, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940008, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940005, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940010, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940005, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940006, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940009, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940006, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge 093092940011, created on 21 October 2015 (17 pages)
21 August 2015Registration of charge 093092940003, created on 11 August 2015 (18 pages)
21 August 2015Registration of charge 093092940003, created on 11 August 2015 (18 pages)
12 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
4 August 2015Registration of charge 093092940001, created on 17 July 2015 (6 pages)
4 August 2015Registration of charge 093092940002, created on 17 July 2015 (6 pages)
4 August 2015Registration of charge 093092940001, created on 17 July 2015 (6 pages)
4 August 2015Registration of charge 093092940002, created on 17 July 2015 (6 pages)
9 December 2014Particulars of variation of rights attached to shares (2 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 300
(4 pages)
9 December 2014Statement of capital following an allotment of shares on 21 November 2014
  • GBP 300
(4 pages)
9 December 2014Particulars of variation of rights attached to shares (2 pages)
9 December 2014Change of share class name or designation (2 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP .01

Statement of capital on 2014-11-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 November 2014Incorporation
Statement of capital on 2014-11-13
  • GBP .01

Statement of capital on 2014-11-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)