About

Registered Number: 04335882
Date of Incorporation: 07/12/2001 (22 years and 4 months ago)
Company Status: Receivership
Registered Address: Queens Court, 24 Queen Street, Manchester, M2 5HX,

 

Founded in 2001, Martin Stones Properties Ltd have registered office in Manchester, it's status at Companies House is "Receivership". This company has no directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AR01 - Annual Return 03 January 2017
AR01 - Annual Return 03 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 03 January 2017
RM01 - N/A 27 February 2015
RM02 - N/A 08 September 2014
RM01 - N/A 07 August 2014
MR01 - N/A 15 July 2014
RM01 - N/A 03 March 2014
3.6 - Abstract of receipt and payments in receivership 17 February 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
AD01 - Change of registered office address 11 December 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 02 January 2013
LQ02 - Notice of ceasing to act as receiver or manager 09 February 2012
LQ01 - Notice of appointment of receiver or manager 08 February 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 03 December 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 10 December 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
395 - Particulars of a mortgage or charge 12 March 2002
225 - Change of Accounting Reference Date 13 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

Legal charge 22 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.