About

Registered Number: 02720289
Date of Incorporation: 04/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 47 Hilton Street, Manchester, M1 2EF

 

Workshop Properties Ltd was founded on 04 June 1992 and are based in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Gillan, Abdalhaq Atta, Ali, Mumtaz at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLAN, Abdalhaq Atta 26 August 1992 - 1
ALI, Mumtaz 26 August 1992 13 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 28 May 2020
SH01 - Return of Allotment of shares 12 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 10 April 2019
MR05 - N/A 17 January 2019
CS01 - N/A 01 June 2018
PSC01 - N/A 31 May 2018
PSC04 - N/A 31 May 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 10 May 2017
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 October 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 19 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 20 May 2015
MR04 - N/A 04 December 2014
MR04 - N/A 04 December 2014
MR04 - N/A 04 December 2014
MR04 - N/A 04 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 May 2013
AD01 - Change of registered office address 16 May 2013
MISC - Miscellaneous document 13 March 2013
MISC - Miscellaneous document 04 February 2013
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AR01 - Annual Return 25 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2011
AA - Annual Accounts 24 March 2011
AD01 - Change of registered office address 07 March 2011
CERTNM - Change of name certificate 03 March 2011
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
CH01 - Change of particulars for director 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
AA - Annual Accounts 04 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 June 2009
395 - Particulars of a mortgage or charge 06 March 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 05 June 2007
363a - Annual Return 04 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2007
353 - Register of members 01 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
MEM/ARTS - N/A 27 April 2007
CERTNM - Change of name certificate 23 April 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 09 June 2003
395 - Particulars of a mortgage or charge 18 November 2002
395 - Particulars of a mortgage or charge 05 November 2002
AA - Annual Accounts 06 October 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 10 August 2001
287 - Change in situation or address of Registered Office 12 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 28 October 1999
287 - Change in situation or address of Registered Office 11 August 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 19 November 1998
395 - Particulars of a mortgage or charge 25 September 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 30 June 1997
395 - Particulars of a mortgage or charge 07 January 1997
AA - Annual Accounts 23 June 1996
363s - Annual Return 11 June 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 16 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1995
395 - Particulars of a mortgage or charge 29 March 1995
395 - Particulars of a mortgage or charge 29 March 1995
395 - Particulars of a mortgage or charge 24 March 1995
AA - Annual Accounts 21 July 1994
AA - Annual Accounts 09 February 1994
288 - N/A 23 November 1993
363s - Annual Return 22 July 1993
395 - Particulars of a mortgage or charge 31 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 September 1992
287 - Change in situation or address of Registered Office 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
NEWINC - New incorporation documents 04 June 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2009 Outstanding

N/A

Legal charge 31 October 2002 Fully Satisfied

N/A

Legal charge 31 October 2002 Fully Satisfied

N/A

Floating charge 21 September 1998 Fully Satisfied

N/A

Legal charge 18 December 1996 Fully Satisfied

N/A

Third party legal charge 21 March 1995 Fully Satisfied

N/A

Legal charge 21 March 1995 Fully Satisfied

N/A

Debenture 21 March 1995 Fully Satisfied

N/A

Legal charge 18 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.