Company NameCan'T Just Be Properties Limited
DirectorCurtis Junior Brown
Company StatusActive
Company Number11379282
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Curtis Junior Brown
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(same day as company formation)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN

Location

Registered Address28 Watersheddings Way Watersheddings Way
Oldham
OL4 2RE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

4 February 2022Delivered on: 18 February 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 19 eastbourne street, oldham, lancashire, OL8 2BZ.
Outstanding
4 February 2022Delivered on: 18 February 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 56 quail street, oldham, lancashire, OL4 5HD.
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 19 eastbourne street, oldham, OL8 2BZ.
Outstanding
11 January 2019Delivered on: 22 January 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 56 quail street oldham OL4 5HD registered at him land registry under title number MAN174610.
Outstanding
19 November 2018Delivered on: 22 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 68 huxley street, oldham, OL4 5JZ.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
17 May 2023Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 28 Watersheddings Way Watersheddings Way Oldham OL4 2RE on 17 May 2023 (1 page)
6 December 2022Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 83 Ducie Street Manchester M1 2JQ on 6 December 2022 (1 page)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
14 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 February 2022Registration of charge 113792820005, created on 4 February 2022 (4 pages)
18 February 2022Registration of charge 113792820004, created on 4 February 2022 (4 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
14 December 2020Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
8 December 2020Registered office address changed from Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ England to 24 International House Holborn Viaduct London EC1A 2BN on 8 December 2020 (1 page)
8 December 2020Registered office address changed from 24 International House Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 8 December 2020 (1 page)
22 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA United Kingdom to Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ on 17 June 2019 (1 page)
4 March 2019Registration of charge 113792820003, created on 28 February 2019 (3 pages)
22 January 2019Registration of charge 113792820002, created on 11 January 2019 (3 pages)
22 November 2018Registration of charge 113792820001, created on 19 November 2018 (3 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)