About

Registered Number: 03432778
Date of Incorporation: 11/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 20a Lapwing Lane, West Didsbury, Manchester, M20 2WS

 

Established in 1997, Montrose Properties (Didsbury) Ltd have registered office in Manchester, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDBLOOD, Jennifer Louise 11 September 1997 - 1
WILDBLOOD, Robert 11 September 1997 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 23 July 2018
SH01 - Return of Allotment of shares 23 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
288c - Notice of change of directors or secretaries or in their particulars 14 April 1998
225 - Change of Accounting Reference Date 23 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
NEWINC - New incorporation documents 11 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.