Company NameS & M Property Investments (Manchester) Limited
DirectorMary Mc Loughlin
Company StatusActive
Company Number05023167
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMary Mc Loughlin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleNurse Manager
Country of ResidenceIreland
Correspondence Address25 The Park Drive
Strandhill Road
Sligo
Irish
Ireland
Secretary NameSarah Feehily
NationalityIrish
StatusCurrent
Appointed20 January 2006(1 year, 12 months after company formation)
Appointment Duration18 years, 2 months
RoleStudent
Correspondence Address25 The Park Drive
Strandhill Road
Sligo
Irish
Ireland
Secretary NameEugene Spellman
NationalityIrish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleTeacher
Correspondence AddressLake Road
Loughrea
Galway
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£51,186
Cash£3,606
Current Liabilities£44,690

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

17 March 2004Delivered on: 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 357 great cheetham st salford M7 4BP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2004Delivered on: 6 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
29 October 2020Satisfaction of charge 2 in full (2 pages)
5 August 2020Registered office address changed from 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL England to 7 Princes Square Harrogate HG1 1nd on 5 August 2020 (1 page)
10 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
22 August 2019Registered office address changed from C/O Jras Chartered Accountants Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW to 55 Cold Bath Road Harrogate North Yorkshire HG2 0NL on 22 August 2019 (1 page)
30 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
8 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
23 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 May 2014Registered office address changed from 14-15 Regent Parade Harrogate North Yorkshire HG1 5AW on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 14-15 Regent Parade Harrogate North Yorkshire HG1 5AW on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 14-15 Regent Parade Harrogate North Yorkshire HG1 5AW on 6 May 2014 (1 page)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 November 2011Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 29 November 2011 (1 page)
29 November 2011Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 29 November 2011 (1 page)
6 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 March 2010Director's details changed for Mary Mc Loughlin on 22 January 2010 (2 pages)
2 March 2010Director's details changed for Mary Mc Loughlin on 22 January 2010 (2 pages)
2 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2007Registered office changed on 07/02/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page)
7 February 2007Registered office changed on 07/02/07 from: 84 bury old road whitefield manchester M45 6TQ (1 page)
12 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2006Director's particulars changed (1 page)
19 April 2005Return made up to 22/01/05; full list of members (6 pages)
19 April 2005Return made up to 22/01/05; full list of members (6 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
5 February 2004Ad 22/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 February 2004Ad 22/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New secretary appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
22 January 2004Incorporation (16 pages)
22 January 2004Incorporation (16 pages)