Company NameMellor Properties Limited
DirectorsMark Samuel Johnson and Helen Louise Johnson
Company StatusActive
Company Number09763740
CategoryPrivate Limited Company
Incorporation Date5 September 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMark Samuel Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Newbridge Lane
Stockport
SK1 2NA
Director NameMrs Helen Louise Johnson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Newbridge Lane
Stockport
SK1 2NA

Location

Registered AddressBridge House
Newbridge Lane
Stockport
SK1 2NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (8 months, 1 week ago)
Next Return Due18 September 2024 (4 months from now)

Charges

30 September 2021Delivered on: 7 October 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 123 roman road, failsworth, manchester M35 9JY registered at hm land registry under title number MAN32121 (including the gross rents, licence fees and any other money at any time derived from the property).. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
20 October 2016Delivered on: 1 November 2016
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 41 crescent road, stockport, SK1 2QQ.
Outstanding
22 July 2016Delivered on: 4 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 22 green street hyde cheshire SK14 1QX.
Outstanding
17 June 2016Delivered on: 1 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
17 June 2016Delivered on: 1 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 25 river street stockport cheshire SK1 2QL.
Outstanding
24 March 2016Delivered on: 2 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 33 martin street hyde cheshire & 89 caistor street stockport cheshire.
Outstanding
24 March 2016Delivered on: 2 April 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
8 January 2016Delivered on: 11 January 2016
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 11 forbes street, bredbury, stockport (SK6 2NP).
Outstanding
27 February 2023Delivered on: 28 February 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 11 forbes street, bredbury, stockport SK6 2NP.
Outstanding
22 February 2023Delivered on: 24 February 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 41 crescent road, stockport, cheshire SK1 2QQ.
Outstanding
4 January 2023Delivered on: 7 January 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 78 lower bents lane, bredbury, stockport, SK6 2NN.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 78 lower bents lane, bredbury, stockport (SK6 2NN).
Outstanding

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 November 2016Registration of charge 097637400008, created on 20 October 2016 (5 pages)
1 November 2016Registration of charge 097637400008, created on 20 October 2016 (5 pages)
19 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
4 August 2016Registration of charge 097637400007, created on 22 July 2016 (4 pages)
4 August 2016Registration of charge 097637400007, created on 22 July 2016 (4 pages)
1 July 2016Registration of charge 097637400005, created on 17 June 2016 (4 pages)
1 July 2016Registration of charge 097637400005, created on 17 June 2016 (4 pages)
1 July 2016Registration of charge 097637400006, created on 17 June 2016 (10 pages)
1 July 2016Registration of charge 097637400006, created on 17 June 2016 (10 pages)
2 April 2016Registration of charge 097637400003, created on 24 March 2016 (17 pages)
2 April 2016Registration of charge 097637400004, created on 24 March 2016 (5 pages)
2 April 2016Registration of charge 097637400004, created on 24 March 2016 (5 pages)
2 April 2016Registration of charge 097637400003, created on 24 March 2016 (17 pages)
11 January 2016Registration of charge 097637400002, created on 8 January 2016 (5 pages)
11 January 2016Registration of charge 097637400002, created on 8 January 2016 (5 pages)
21 December 2015Registration of charge 097637400001, created on 18 December 2015 (5 pages)
21 December 2015Registration of charge 097637400001, created on 18 December 2015 (5 pages)
5 September 2015Incorporation
Statement of capital on 2015-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2015Incorporation
Statement of capital on 2015-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)