About

Registered Number: 02870678
Date of Incorporation: 09/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 19 Chorley Old Road, Bolton, BL1 3AD

 

Established in 1993, The Manchester Property Company Ltd are based in Bolton. We don't know the number of employees at the business. The current directors of this business are listed as Scott, James Paul, Scott, Katie Louise, Scott, James Paul, Scott, Nicholas James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, James Paul 04 July 2002 - 1
SCOTT, James Paul 01 November 1994 10 February 1998 1
SCOTT, Nicholas James 10 February 1998 04 July 2002 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Katie Louise 14 September 2004 01 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 19 March 2018
MR01 - N/A 09 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 14 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 09 February 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 13 August 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AA - Annual Accounts 19 October 2009
AD01 - Change of registered office address 05 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 01 September 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 28 June 2006
395 - Particulars of a mortgage or charge 28 June 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 06 January 2004
MEM/ARTS - N/A 15 December 2003
363s - Annual Return 24 June 2003
395 - Particulars of a mortgage or charge 27 March 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 30 October 2002
AA - Annual Accounts 15 August 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
363s - Annual Return 29 March 2002
395 - Particulars of a mortgage or charge 06 October 2001
395 - Particulars of a mortgage or charge 06 October 2001
395 - Particulars of a mortgage or charge 06 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 23 October 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
363s - Annual Return 18 August 2000
395 - Particulars of a mortgage or charge 12 April 2000
395 - Particulars of a mortgage or charge 31 March 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 09 December 1997
363s - Annual Return 07 October 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 02 October 1997
287 - Change in situation or address of Registered Office 23 July 1997
AA - Annual Accounts 19 September 1996
287 - Change in situation or address of Registered Office 09 September 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
CERTNM - Change of name certificate 17 November 1995
RESOLUTIONS - N/A 09 November 1995
AA - Annual Accounts 09 November 1995
363a - Annual Return 09 November 1995
363(353) - N/A 09 November 1995
363(190) - N/A 09 November 1995
NEWINC - New incorporation documents 09 November 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 06 July 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 16 June 2006 Outstanding

N/A

Legal charge 25 March 2003 Outstanding

N/A

Legal charge 13 January 2003 Outstanding

N/A

Legal charge 28 October 2002 Outstanding

N/A

Legal charge 03 October 2001 Outstanding

N/A

Legal charge 02 October 2001 Outstanding

N/A

Legal charge 02 October 2001 Outstanding

N/A

Legal charge 07 April 2000 Outstanding

N/A

Debenture 27 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.