Company NameConcrete Property Investments Limited
DirectorsLesley Victoria Gore and Makrand Gore
Company StatusActive
Company Number12239273
CategoryPrivate Limited Company
Incorporation Date2 October 2019(4 years, 6 months ago)
Previous NameMLRO Properties Limited

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

Directors

Director NameMrs Lesley Victoria Gore
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Stamford New Road
Altrincham
WA14 1EB
Director NameMr Makrand Gore
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stamford New Road
Altrincham
WA14 1EB

Location

Registered Address35 Stamford New Road
Altrincham
WA14 1EB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

1 August 2022Delivered on: 2 August 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 85 cholmondeley road, salford, M6 8PU.
Outstanding
10 May 2022Delivered on: 11 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 ampthill road. Liverpool. L17 9QW.
Outstanding
26 April 2022Delivered on: 26 April 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 34 milnthorpe street, salford M6 6DT.
Outstanding
14 April 2022Delivered on: 14 April 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 14 ampthill road. Liverpool. L17 9QW.
Outstanding
23 April 2021Delivered on: 23 April 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 85 cholmondeley road salford M6 8PU and registered at hm land registry under title numbers GM546276 and MAN62893.
Outstanding
22 May 2020Delivered on: 26 May 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 53 seedley road. Salford M6 5NQ.
Outstanding
24 February 2020Delivered on: 2 March 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 14 ampthill road. Liverpool L17 9QW.
Outstanding
24 February 2020Delivered on: 2 March 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 26 ampthill road. Liverpool L17 9QW.
Outstanding
21 January 2020Delivered on: 23 January 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 34 milnthorpe street. Salford. M6 6DT.
Outstanding

Filing History

24 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
2 August 2022Registration of charge 122392730009, created on 1 August 2022 (6 pages)
24 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 May 2022Registration of charge 122392730008, created on 10 May 2022 (4 pages)
11 May 2022All of the property or undertaking has been released from charge 122392730002 (1 page)
11 May 2022All of the property or undertaking has been released from charge 122392730003 (1 page)
26 April 2022Registration of charge 122392730007, created on 26 April 2022 (3 pages)
14 April 2022Registration of charge 122392730006, created on 14 April 2022 (4 pages)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 April 2021Registration of charge 122392730005, created on 23 April 2021 (7 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
26 May 2020Registration of charge 122392730004, created on 22 May 2020 (4 pages)
2 March 2020Registration of charge 122392730003, created on 24 February 2020 (4 pages)
2 March 2020Registration of charge 122392730002, created on 24 February 2020 (4 pages)
23 January 2020Registration of charge 122392730001, created on 21 January 2020 (4 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (3 pages)
9 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
(3 pages)
2 October 2019Incorporation
Statement of capital on 2019-10-02
  • GBP 10
(41 pages)