About

Registered Number: 04928706
Date of Incorporation: 10/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Turing House, Archway 5, Manchester, M15 5RL,

 

M247 Estates Ltd was setup in 2003, it has a status of "Active". There are 5 directors listed for the organisation at Companies House. We don't know the number of employees at M247 Estates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMKISS, Kelly 24 October 2019 - 1
BUCKLE, Theodor David 01 November 2005 11 October 2016 1
BYRD, Christopher George 01 November 2005 04 February 2019 1
SMITH, James Paul 10 October 2003 20 March 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Christine Diane 10 October 2003 01 November 2005 1

Filing History

Document Type Date
RP04AR01 - N/A 14 August 2020
RP04AR01 - N/A 14 August 2020
RP04AR01 - N/A 14 August 2020
RP04AR01 - N/A 14 August 2020
RP04AR01 - N/A 14 August 2020
RP04AR01 - N/A 14 August 2020
RP04AR01 - N/A 12 August 2020
AA - Annual Accounts 09 July 2020
TM01 - Termination of appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
MR01 - N/A 23 March 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 12 December 2018
AUD - Auditor's letter of resignation 24 September 2018
AD01 - Change of registered office address 05 September 2018
TM01 - Termination of appointment of director 16 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 23 January 2018
AD01 - Change of registered office address 10 May 2017
AD01 - Change of registered office address 10 May 2017
CS01 - N/A 20 December 2016
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
RESOLUTIONS - N/A 16 November 2016
AD01 - Change of registered office address 26 October 2016
AA - Annual Accounts 26 October 2016
AA01 - Change of accounting reference date 25 October 2016
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
TM02 - Termination of appointment of secretary 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
MR01 - N/A 12 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 December 2015
AA - Annual Accounts 24 February 2015
PARENT_ACC - N/A 24 February 2015
AGREEMENT2 - N/A 24 February 2015
GUARANTEE2 - N/A 04 February 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CERTNM - Change of name certificate 11 December 2013
CONNOT - N/A 09 December 2013
CONNOT - N/A 29 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 10 July 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 20 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
CERTNM - Change of name certificate 01 September 2011
CONNOT - N/A 01 September 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 24 August 2009
287 - Change in situation or address of Registered Office 07 May 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
225 - Change of Accounting Reference Date 05 January 2009
363a - Annual Return 11 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 07 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
RESOLUTIONS - N/A 25 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

Legal mortgage 29 June 2012 Fully Satisfied

N/A

Debenture 08 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.