Company NameMN Properties & Construction Limited
DirectorBelinda Tyler
Company StatusActive
Company Number09681200
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Belinda Tyler
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(7 years after company formation)
Appointment Duration1 year, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW
Director NameMr Michael David Noblett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNational House 80-82 Wellington Road North
Stockport
Cheshire
SK4 1HW

Contact

Websitewww.vanguard-insolvency.com
Telephone0800 0198383
Telephone regionFreephone

Location

Registered AddressOffice 11 Merseyway Innovation Centre
21-23 Merseyway
Stockport
SK1 1PN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return23 June 2023 (10 months, 3 weeks ago)
Next Return Due7 July 2024 (1 month, 3 weeks from now)

Charges

21 February 2020Delivered on: 25 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 55 london road, alderley edge, cheshire SK9 7DY registered at hm land registry under title number CH675905.
Outstanding

Filing History

7 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
26 May 2023Unaudited abridged accounts made up to 30 July 2022 (8 pages)
27 July 2022Director's details changed for Mrs Belinda Taylor on 20 July 2022 (2 pages)
25 July 2022Appointment of Mrs Belinda Taylor as a director on 20 July 2022 (2 pages)
20 July 2022Termination of appointment of Michael David Noblett as a director on 20 July 2022 (1 page)
7 July 2022Unaudited abridged accounts made up to 30 July 2021 (9 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 July 2020 (10 pages)
21 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
7 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
25 February 2020Registration of charge 096812000001, created on 21 February 2020 (7 pages)
5 September 2019Withdrawal of a person with significant control statement on 5 September 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 December 2017Notification of Michael David Noblett as a person with significant control on 1 July 2016 (2 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Registered office address changed from Walmsley Fold Farm Hough Lane Alderley Edge Cheshire SK9 7JD United Kingdom to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Walmsley Fold Farm Hough Lane Alderley Edge Cheshire SK9 7JD United Kingdom to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 14 March 2017 (1 page)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)