Company NameManchester Central Properties Llp
Company StatusActive
Company NumberOC310287
CategoryLimited Liability Partnership
Incorporation Date29 November 2004(19 years, 5 months ago)

Directors

LLP Designated Member NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
LLP Designated Member NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
LLP Member NameJames Scott Harris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Fawley Road
West Hampstead
London
NW6 1SJ
LLP Member NamePugh Davies Properties Limited (Corporation)
StatusCurrent
Appointed29 November 2004(same day as company formation)
Correspondence AddressRiverside 1st Floor Cloister House
New Bailey Street
Manchester
M3 5FS

Contact

Telephone08723160628
Telephone regionUnknown

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£548,825
Cash£6,774
Current Liabilities£49,670

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

17 April 2020Delivered on: 28 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 38 high street, manchester, M4 1QB and registered at land registry under title number GM833891.
Outstanding
17 April 2020Delivered on: 28 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
19 April 2005Delivered on: 23 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents, all the rights, title, benefit and interest in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the chargor from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
19 April 2005Delivered on: 23 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 38 high street, manchester. T/no GM833891. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 December 2015Annual return made up to 29 November 2015 (5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
12 December 2014Annual return made up to 29 November 2014 (5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
2 December 2013Annual return made up to 29 November 2013 (5 pages)
30 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
12 December 2012Annual return made up to 29 November 2012 (5 pages)
14 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
14 December 2011Annual return made up to 29 November 2011 (5 pages)
2 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
15 December 2010Member's details changed for Pugh Davies Properties Limited on 1 October 2009 (2 pages)
15 December 2010Member's details changed for Pugh Davies Properties Limited on 1 October 2009 (2 pages)
15 December 2010Annual return made up to 29 November 2010 (5 pages)
14 December 2010Member's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
14 December 2010Member's details changed for Mr Jonathan Michael Joseph on 1 October 2010 (2 pages)
14 December 2010Member's details changed for Mr Jonathan Michael Joseph on 1 October 2010 (2 pages)
14 December 2010Member's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 December 2009Annual return made up to 29 November 2009 (9 pages)
3 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
11 December 2008Annual return made up to 29/11/08 (4 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
10 December 2007Annual return made up to 29/11/07 (4 pages)
3 January 2007Annual return made up to 29/11/06 (4 pages)
6 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
4 January 2006Annual return made up to 29/11/05 (4 pages)
4 January 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
29 November 2004Incorporation (6 pages)