Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREATER MANCHESTER PROPERTIES LIMITED
Company Information for

GREATER MANCHESTER PROPERTIES LIMITED

OCTAGON HOUSE, 25-27 YORKSHIRE STREET, ROCHDALE, LANCASHIRE, OL16 1RH,
Company Registration Number
03145517
Private Limited Company
Active

Company Overview

About Greater Manchester Properties Ltd
GREATER MANCHESTER PROPERTIES LIMITED was founded on 1996-01-12 and has its registered office in Rochdale. The organisation's status is listed as "Active". Greater Manchester Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREATER MANCHESTER PROPERTIES LIMITED
 
Legal Registered Office
OCTAGON HOUSE
25-27 YORKSHIRE STREET
ROCHDALE
LANCASHIRE
OL16 1RH
Other companies in OL16
 
Filing Information
Company Number 03145517
Company ID Number 03145517
Date formed 1996-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREATER MANCHESTER PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREATER MANCHESTER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK KAY
Company Secretary 1996-01-12
JENNIFER ROSE KAY
Director 2011-06-21
JOHN FREDERICK KAY
Director 2009-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MOLESWORTHS (LEGAL SERVICES) LIMITED
Director 1996-01-12 2013-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK KAY ROCHDALE CHILDREN'S RIGHTS AND ADVOCACY SERVICE LTD Company Secretary 2009-06-11 CURRENT 2008-10-09 Dissolved 2014-12-09
JOHN FREDERICK KAY LITTLEBOROUGH MARINA COMMUNITY INTEREST COMPANY Company Secretary 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN FREDERICK KAY ROTARY CLUB OF ROCHDALE TRUST COMPANY LIMITED Company Secretary 2004-06-16 CURRENT 2004-06-16 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST Company Secretary 2002-08-16 CURRENT 1997-11-24 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST (TRADING) LIMITED Company Secretary 2002-08-16 CURRENT 2002-06-20 Active
JOHN FREDERICK KAY BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) Company Secretary 2000-01-28 CURRENT 1882-08-18 Active
JOHN FREDERICK KAY CLIFF TOP MANAGEMENT (FILEY) LIMITED Company Secretary 1998-03-17 CURRENT 1998-03-17 Active
JENNIFER ROSE KAY ODDPLOTS LIMITED Director 1999-08-23 CURRENT 1998-08-26 Active
JOHN FREDERICK KAY GIGABUY LIMITED Director 2015-10-12 CURRENT 2014-12-19 Active - Proposal to Strike off
JOHN FREDERICK KAY LITTLEBOROUGH NEIGHBOURHOOD FORUM LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-04-25
JOHN FREDERICK KAY LITTLEBOROUGH COACH HOUSE TRUST LIMITED Director 2014-10-21 CURRENT 1980-09-12 Active
JOHN FREDERICK KAY POGODIN PROPERTY LIMITED Director 2014-05-23 CURRENT 2014-05-23 Dissolved 2015-06-16
JOHN FREDERICK KAY COLLEOLI TRUSTEES PROPERTY COMPANY LIMITED Director 2014-04-25 CURRENT 2003-11-24 Active - Proposal to Strike off
JOHN FREDERICK KAY BORGO TRUSTEES (COLLEOLI) LIMITED Director 2014-04-22 CURRENT 2002-02-25 Active - Proposal to Strike off
JOHN FREDERICK KAY 339/343 ANLABY ROAD MANAGEMENT COMPANY LIMITED Director 2013-11-28 CURRENT 2005-02-15 Active
JOHN FREDERICK KAY MOVE IN MOVE ON LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2014-05-20
JOHN FREDERICK KAY LITTLEBOROUGH COACH HOUSE (PROPERTY) LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
JOHN FREDERICK KAY WORK SKILLS CONSORTIUM LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-07-21
JOHN FREDERICK KAY REBECCA COURT (MILNROW) FREEHOLD COMPANY LIMITED Director 2009-08-03 CURRENT 2009-08-03 Active - Proposal to Strike off
JOHN FREDERICK KAY ROCHDALE CHILDREN'S RIGHTS AND ADVOCACY SERVICE LTD Director 2009-06-11 CURRENT 2008-10-09 Dissolved 2014-12-09
JOHN FREDERICK KAY LITTLEBOROUGH MARINA COMMUNITY INTEREST COMPANY Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off
JOHN FREDERICK KAY ASK LOCAL LTD Director 2005-04-11 CURRENT 2003-08-08 Dissolved 2013-09-03
JOHN FREDERICK KAY ROCHDALE ONLINE LTD Director 2005-04-11 CURRENT 2001-06-22 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST (TRADING) LIMITED Director 2002-06-20 CURRENT 2002-06-20 Active
JOHN FREDERICK KAY 1-4 WIDCOMBE PARADE BATH MANAGEMENT COMPANY LIMITED Director 2001-03-04 CURRENT 1993-06-24 Active
JOHN FREDERICK KAY ODDPLOTS LIMITED Director 1998-08-26 CURRENT 1998-08-26 Active
JOHN FREDERICK KAY ROCHDALE CONNECTIONS TRUST Director 1997-11-24 CURRENT 1997-11-24 Active
JOHN FREDERICK KAY SOLICITORS OWN SOFTWARE (USER GROUP) LIMITED Director 1992-11-19 CURRENT 1990-11-19 Active
JOHN FREDERICK KAY BLATCHINWORTH & CALDERBROOK CONSERVATIVE CLUB COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1882-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-01-12CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-12-31Unaudited abridged accounts made up to 2022-04-05
2022-01-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-29Unaudited abridged accounts made up to 2021-04-05
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-21AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07CH01Director's details changed for Miss Jennifer Rose Kay on 2016-04-06
2016-02-14LATEST SOC14/02/16 STATEMENT OF CAPITAL;GBP 25000
2016-02-14AR0101/01/16 ANNUAL RETURN FULL LIST
2015-12-29AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-11AR0101/01/15 ANNUAL RETURN FULL LIST
2015-01-02AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07AA05/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-05AR0101/01/14 ANNUAL RETURN FULL LIST
2013-07-15AP01DIRECTOR APPOINTED MISS JENNIFER ROSE KAY
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MOLESWORTHS (LEGAL SERVICES) LIMITED
2013-04-06MG01Particulars of a mortgage or charge / charge no: 3
2013-01-10AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-05AR0101/01/13 ANNUAL RETURN FULL LIST
2012-02-14AR0101/01/12 ANNUAL RETURN FULL LIST
2011-12-23AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0101/01/11 ANNUAL RETURN FULL LIST
2010-10-19AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-17AR0101/01/10 ANNUAL RETURN FULL LIST
2010-02-17CH02Director's details changed for Molesworths (Legal Services) Limited on 2009-12-31
2009-12-01AA05/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-02288aDIRECTOR APPOINTED MR JOHN FREDERICK KAY
2009-01-08363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-05AA05/04/08 TOTAL EXEMPTION FULL
2008-12-05AA05/04/07 TOTAL EXEMPTION FULL
2008-02-27363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2006-02-19363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2004-01-24363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-01-25363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-01-17363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
2000-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-29363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-01-19363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1999-01-19287REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 3/11 DRAKE STREET ROCHDALE LANCASHIRE OL16 1RH
1998-06-11AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-01-29363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-11-13AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/97
1997-01-13363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1996-08-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1996-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GREATER MANCHESTER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREATER MANCHESTER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREATER MANCHESTER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GREATER MANCHESTER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREATER MANCHESTER PROPERTIES LIMITED
Trademarks
We have not found any records of GREATER MANCHESTER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATER MANCHESTER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GREATER MANCHESTER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GREATER MANCHESTER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREATER MANCHESTER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREATER MANCHESTER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.