About

Registered Number: 00331292
Date of Incorporation: 03/09/1937 (86 years and 7 months ago)
Company Status: Active
Registered Address: 3 Hardman Street, Manchester, M3 3HF

 

Kersal Estates (Manchester) Ltd was founded on 03 September 1937 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNN, Susan Elaine 04 February 2015 - 1
LYNN, Alan Bryan 23 April 1996 29 September 2018 1
LYNN, Anne Ethel N/A 04 August 2007 1
LYNN, Eric Jack N/A 15 April 1996 1
Secretary Name Appointed Resigned Total Appointments
LYNN, Susan Elaine 04 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC01 - N/A 08 August 2019
PSC07 - N/A 08 August 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 08 August 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 03 September 2015
RESOLUTIONS - N/A 05 August 2015
SH08 - Notice of name or other designation of class of shares 05 August 2015
AP01 - Appointment of director 11 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 12 August 2014
RESOLUTIONS - N/A 13 May 2014
SH08 - Notice of name or other designation of class of shares 13 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 02 August 2010
RESOLUTIONS - N/A 15 March 2010
RESOLUTIONS - N/A 15 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 04 August 2009
287 - Change in situation or address of Registered Office 06 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 13 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 09 September 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 12 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 19 January 2000
287 - Change in situation or address of Registered Office 10 September 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 25 July 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 08 September 1997
RESOLUTIONS - N/A 26 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 1996
AA - Annual Accounts 25 November 1996
363s - Annual Return 18 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 1996
288 - N/A 17 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 20 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 22 July 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 31 July 1992
AA - Annual Accounts 28 July 1991
363a - Annual Return 28 July 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
363 - Annual Return 10 October 1988
AA - Annual Accounts 25 August 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
NEWINC - New incorporation documents 03 September 1937

Mortgages & Charges

Description Date Status Charge by
Further charge 29 December 1964 Outstanding

N/A

Further charge 27 November 1964 Outstanding

N/A

Further charge 05 October 1964 Outstanding

N/A

Further charge 10 September 1964 Outstanding

N/A

Further charge registered pursuant to an order of court dated 20/8/64 03 June 1964 Outstanding

N/A

Further charge 25 March 1964 Outstanding

N/A

Legal charge 28 November 1963 Outstanding

N/A

Legal charge 02 September 1959 Outstanding

N/A

Further charge 12 March 1959 Outstanding

N/A

Further charge 13 November 1958 Outstanding

N/A

Legal charge 22 July 1958 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.