About

Registered Number: 05225229
Date of Incorporation: 08/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 81 Coldstream Close, Cinnamon Brow, Warrington, Cheshire, WA2 0LJ,

 

Founded in 2004, Mottram Properties Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Bennett, Carl Steven, Bennett, Vanessa for Mottram Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Carl Steven 08 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Vanessa 08 September 2004 29 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 21 June 2019
AD01 - Change of registered office address 03 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 08 September 2017
CS01 - N/A 07 September 2017
MR01 - N/A 23 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 29 September 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 27 September 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
CH01 - Change of particulars for director 05 April 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 02 December 2010
CERTNM - Change of name certificate 01 December 2010
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AD01 - Change of registered office address 30 November 2010
CONNOT - N/A 26 August 2010
RESOLUTIONS - N/A 15 April 2010
AA - Annual Accounts 20 January 2010
TM02 - Termination of appointment of secretary 29 October 2009
AR01 - Annual Return 29 October 2009
395 - Particulars of a mortgage or charge 11 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
395 - Particulars of a mortgage or charge 27 August 2009
287 - Change in situation or address of Registered Office 12 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 04 March 2008
363s - Annual Return 27 November 2007
CERTNM - Change of name certificate 03 April 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 04 November 2005
RESOLUTIONS - N/A 08 October 2004
RESOLUTIONS - N/A 08 October 2004
RESOLUTIONS - N/A 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2017 Outstanding

N/A

Legal charge 27 August 2009 Outstanding

N/A

Charge of deposit 26 August 2009 Outstanding

N/A

Debenture 21 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.