Company NameM20 Opportunities Ltd
DirectorsMatthew Thomas Stone and Catherine Anne Stone
Company StatusActive
Company Number09768383
CategoryPrivate Limited Company
Incorporation Date9 September 2015(8 years, 7 months ago)
Previous NameM20 Residential Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Thomas Stone
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Lapwing Lane
Manchester
M20 6UR
Director NameMrs Catherine Anne Stone
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House, 16 Edward Court Altrincham Business Par
Altrincham
WA15 5GL

Location

Registered Address93 Lapwing Lane
Manchester
M20 6UR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

14 October 2022Delivered on: 17 October 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 4 cae du estate abersoch pwllheli gwynedd LL53 7EN.
Outstanding
1 October 2021Delivered on: 8 October 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold land at flat 13, brooklawn court, 131 palatine road, didsbury, M20 3YA at title number GM26669.
Outstanding
1 October 2021Delivered on: 8 October 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold land at 161 butler street, ancoats, manchester, M4 7JD at title number MAN182297.
Outstanding
1 October 2021Delivered on: 8 October 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold land at 131 butler street, ancoats, manchester, M4 7JD at title number GM932123.
Outstanding
10 August 2017Delivered on: 10 August 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 51 tintern court, tintern avenue, west didsbury, manchester, M20 2ND.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Apartment 11, brooklawn, 131 palatine road, didsbury, manchester, lancashire, M20 3YA.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All the freehold and leasehold property now vested in or charged to the company.
Outstanding
3 May 2016Delivered on: 6 May 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 23 brankgate court, lapwing lane, didsbury, manchester, lancashire, M20 2PD.
Outstanding

Filing History

12 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 30 September 2022 (4 pages)
11 November 2022Director's details changed for Mr Matthew Thomas Stone on 11 November 2022 (2 pages)
17 October 2022Registration of charge 097683830008, created on 14 October 2022 (7 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
6 January 2022Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA15 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 6 January 2022 (1 page)
8 October 2021Registration of charge 097683830007, created on 1 October 2021 (7 pages)
8 October 2021Registration of charge 097683830006, created on 1 October 2021 (7 pages)
8 October 2021Registration of charge 097683830005, created on 1 October 2021 (7 pages)
21 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
21 April 2021Amended micro company accounts made up to 30 September 2019 (3 pages)
10 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
25 August 2020Change of details for Mrs Catherine Anne Stone as a person with significant control on 12 August 2020 (2 pages)
25 August 2020Director's details changed for Mrs Catherine Anne Stone on 12 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Matthew Thomas Stone on 12 August 2020 (2 pages)
24 August 2020Change of details for Mr Matthew Thomas Stone as a person with significant control on 12 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Matthew Thomas Stone on 28 July 2020 (2 pages)
5 August 2020Director's details changed for Mrs Catherine Anne Stone on 30 July 2020 (2 pages)
5 August 2020Change of details for Mrs Catherine Anne Stone as a person with significant control on 30 July 2020 (2 pages)
5 August 2020Change of details for Mr Matthew Thomas Stone as a person with significant control on 28 July 2020 (2 pages)
4 August 2020Change of details for Mr Matthew Thomas Stone as a person with significant control on 17 July 2020 (2 pages)
4 August 2020Director's details changed for Mr Matthew Thomas Stone on 17 July 2020 (2 pages)
15 July 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 June 2020Registered office address changed from Mbl House, 16 Edward Court Altrincham Business Park Altrincham WA15 5GL England to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA15 5GL on 29 June 2020 (1 page)
29 June 2020Change of details for Mr Matthew Thomas Stone as a person with significant control on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Matthew Thomas Stone on 29 June 2020 (2 pages)
3 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
(3 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
14 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Notification of Catherine Anne Stone as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Catherine Anne Stone as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Catherine Anne Stone as a person with significant control on 8 September 2017 (2 pages)
10 August 2017Registration of charge 097683830004, created on 10 August 2017 (8 pages)
10 August 2017Registration of charge 097683830004, created on 10 August 2017 (8 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
6 May 2016Registration of charge 097683830002, created on 3 May 2016 (11 pages)
6 May 2016Registration of charge 097683830003, created on 3 May 2016 (9 pages)
6 May 2016Registration of charge 097683830003, created on 3 May 2016 (9 pages)
6 May 2016Registration of charge 097683830001, created on 3 May 2016 (9 pages)
6 May 2016Registration of charge 097683830001, created on 3 May 2016 (9 pages)
6 May 2016Registration of charge 097683830002, created on 3 May 2016 (11 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 2
(25 pages)
9 September 2015Incorporation
Statement of capital on 2015-09-09
  • GBP 2
(25 pages)