Company NameM20 Property Llp
Company StatusActive
Company NumberOC343702
CategoryLimited Liability Partnership
Incorporation Date27 February 2009(15 years, 2 months ago)

Directors

LLP Designated Member NameMr Matthew Thomas Stone
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Lapwing Lane
Manchester
M20 6UR
LLP Designated Member NameMrs Catherine Anne Stone
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
LLP Designated Member NameMr Peter Antony Quinn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 East Downs Road
Bowdon
Cheshire
WA14 2LG

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

Financials

Year2014
Net Worth£1,679,447
Cash£27,533
Current Liabilities£51,956

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 Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

14 April 2014Delivered on: 16 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 3 newville drive withington manchester t/no GM324016, 13A green street fallowfield manchester t/no LA299875, 21 southlea road withington manchester t/no MAN38508, 46/52 blackcarr road wythenshaw manchester t/no GM763202.
Outstanding
22 March 2013Delivered on: 12 July 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the group (pr any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 93 lapwing lane, west didsbury, manchester t/no MAN83058. By way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
20 December 2011Delivered on: 23 December 2011
Persons entitled: The Co-Operative Bank PLC

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: 13A green street withington t/no LA299875 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
24 June 2011Delivered on: 7 July 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 46, 48, 50 and 52 blackcarr road baguley t/n GM763202 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details.
Outstanding
15 June 2010Delivered on: 30 June 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H 77 heathside road withington manchester t/no MAN142225 see image for full details.
Outstanding
15 June 2010Delivered on: 30 June 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee.
Particulars: L/H 109 morningside drive east didsbury manchester t/no GM888533 see image for full details.
Outstanding
15 June 2010Delivered on: 30 June 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H 21 southlease road withington manchester t/no MAN38508 see image for full details.
Outstanding
15 June 2010Delivered on: 30 June 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H 3 newville drive manchester t/no GM324016 see image for full details.
Outstanding
15 June 2010Delivered on: 30 June 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £70,000.00 all monies due or to become due from the limited liability partnership to the chargee.
Particulars: F/H 26 heyscroft road withington manchester t/no GM231592 see image for full details.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 27 February 2016 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 27 February 2015 (3 pages)
23 January 2015All of the property or undertaking has been released from charge 5 (1 page)
23 January 2015All of the property or undertaking has been released from charge 3 (1 page)
23 January 2015All of the property or undertaking has been released from charge 2 (1 page)
23 January 2015All of the property or undertaking has been released from charge 4 (1 page)
23 January 2015All of the property or undertaking has been released from charge 1 (1 page)
23 January 2015All of the property or undertaking has been released from charge 1 (1 page)
23 January 2015All of the property or undertaking has been released from charge 7 (2 pages)
23 January 2015All of the property or undertaking has been released from charge 6 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Registration of charge 3437020009 (31 pages)
12 March 2014Annual return made up to 27 February 2014 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP/co extend / charge no: 8 (8 pages)
5 April 2013Annual return made up to 27 February 2013 (3 pages)
4 March 2013Member's details changed for Mr Matthew Thomas Stone on 4 March 2013 (2 pages)
4 March 2013Member's details changed for Mr Matthew Thomas Stone on 4 March 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 27 February 2012 (3 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (9 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Broadheath Altrincham Business Park George Richard Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
7 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages)
8 June 2011Member's details changed for Mr Peter Antony Quinn on 8 June 2011 (2 pages)
8 June 2011Member's details changed for Mr Peter Antony Quinn on 8 June 2011 (2 pages)
16 May 2011Annual return made up to 27 February 2011 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
30 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
30 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
30 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages)
30 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
24 May 2010Annual return made up to 27 February 2010 (8 pages)
12 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
27 February 2009Incorporation document\certificate of incorporation (3 pages)