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

MOUNTFORD PROPERTIES LTD

334 SLADE LANE, MANCHESTER, M19 2BL,
Company Registration Number
05214357
Private Limited Company
Active

Company Overview

About Mountford Properties Ltd
MOUNTFORD PROPERTIES LTD was founded on 2004-08-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Mountford Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOUNTFORD PROPERTIES LTD
 
Legal Registered Office
334 SLADE LANE
MANCHESTER
M19 2BL
Other companies in M25
 
Filing Information
Company Number 05214357
Company ID Number 05214357
Date formed 2004-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB846869856  
Last Datalog update: 2024-03-06 21:10:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNTFORD PROPERTIES LTD
The accountancy firm based at this address is NABAILE YOUNG UK LTD
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 MOUNTFORD PROPERTIES LTD

Current Directors
Officer Role Date Appointed
GARTH ALAN TICKLE
Company Secretary 2004-09-08
GARTH ALAN TICKLE
Director 2004-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD PAUL BENEDEK
Director 2004-09-08 2010-10-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-08-25 2004-09-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-08-25 2004-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH ALAN TICKLE CLIFFORD PROPERTIES (OLDHAM) LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active
GARTH ALAN TICKLE CLIFFORD PROPERTIES (OLDHAM) LIMITED Director 2002-12-03 CURRENT 2002-12-03 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
2024-02-12MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052143570009
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052143570010
2023-09-11REGISTRATION OF A CHARGE / CHARGE CODE 052143570012
2023-09-11REGISTRATION OF A CHARGE / CHARGE CODE 052143570013
2023-09-08REGISTRATION OF A CHARGE / CHARGE CODE 052143570010
2023-09-08REGISTRATION OF A CHARGE / CHARGE CODE 052143570011
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 349 Bury Old Rd Prestwich Manchester M25 1PY
2023-09-07Termination of appointment of Garth Alan Tickle on 2023-09-06
2023-09-07APPOINTMENT TERMINATED, DIRECTOR GARTH ALAN TICKLE
2023-09-07DIRECTOR APPOINTED MR TARIQ ALI
2023-09-07DIRECTOR APPOINTED MR MOHAMMED SIDDIQ
2023-09-07CESSATION OF DONNA TICKLE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-07CESSATION OF GARTH ALAN TICKLE AS A PERSON OF SIGNIFICANT CONTROL
2023-09-07Notification of Washway Properties Ltd as a person with significant control on 2023-09-06
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-03-08Change of details for Mr Garth Alan Tickle as a person with significant control on 2022-08-19
2023-03-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA TICKLE
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-22CH01Director's details changed for Garth Alan Tickle on 2022-04-16
2022-04-22PSC04Change of details for Mr Garth Alan Tickle as a person with significant control on 2022-04-16
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-02-05CH01Director's details changed for Garth Alan Tickle on 2021-02-05
2021-02-05CH03SECRETARY'S DETAILS CHNAGED FOR GARTH ALAN TICKLE on 2021-02-05
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 052143570009
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-05-11AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0125/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0125/08/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0125/08/13 ANNUAL RETURN FULL LIST
2013-01-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0125/08/12 ANNUAL RETURN FULL LIST
2012-05-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0125/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BENEDEK
2010-09-29AR0125/08/10 ANNUAL RETURN FULL LIST
2010-04-13AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-25363aReturn made up to 25/08/09; full list of members
2008-12-08AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-23363aReturn made up to 25/08/08; full list of members
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-04AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-08363sRETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-18363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-07363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-1688(2)RAD 08/09/04--------- £ SI 1@1=1 £ IC 1/2
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288bSECRETARY RESIGNED
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2004-08-25NEWINCINCORPORATION 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
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 MOUNTFORD PROPERTIES LTD 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 MOUNTFORD PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding ATOM BANK PLC
LEGAL CHARGE 2008-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-08-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2008-02-01 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2008-02-01 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2007-12-12 Outstanding DERBYSHIRE BUILDING SOCIETY
LEGAL MORTGAGE 2007-02-27 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-03-04 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MOUNTFORD PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 2
Called Up Share Capital 2011-08-31 £ 2
Cash Bank In Hand 2012-08-31 £ 2,784
Cash Bank In Hand 2011-08-31 £ 6,632
Current Assets 2012-08-31 £ 4,217
Current Assets 2011-08-31 £ 7,065
Debtors 2012-08-31 £ 1,433
Debtors 2011-08-31 £ 433
Fixed Assets 2012-08-31 £ 2,183,393
Fixed Assets 2011-08-31 £ 2,183,597
Shareholder Funds 2012-08-31 £ 169,121
Shareholder Funds 2011-08-31 £ 157,276
Tangible Fixed Assets 2012-08-31 £ 2,183,393
Tangible Fixed Assets 2011-08-31 £ 2,183,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOUNTFORD PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNTFORD PROPERTIES LTD
Trademarks
We have not found any records of MOUNTFORD PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNTFORD PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as MOUNTFORD PROPERTIES LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where MOUNTFORD PROPERTIES LTD 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 MOUNTFORD PROPERTIES LTD 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 MOUNTFORD PROPERTIES LTD 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.