About

Registered Number: 05100821
Date of Incorporation: 13/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 5 Ribblesdale Place, Preston, Lancashire, PR1 8BZ

 

Founded in 2004, M53 Estates Ltd are based in Lancashire, it's status at Companies House is "Active". The organisation does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 14 April 2020
PSC07 - N/A 14 April 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 14 March 2017
MR04 - N/A 18 April 2016
MR04 - N/A 18 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 24 April 2007
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 12 May 2005
225 - Change of Accounting Reference Date 22 December 2004
CERTNM - Change of name certificate 23 September 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 October 2006 Fully Satisfied

N/A

Debenture 20 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.