Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M60 PROPERTIES LTD
Company Information for

M60 PROPERTIES LTD

1ST FLOOR 107 LEES ROAD, OLDHAM, UNITED KINGDOM, LANCASHIRE, OL4 1JW,
Company Registration Number
05929600
Private Limited Company
Active

Company Overview

About M60 Properties Ltd
M60 PROPERTIES LTD was founded on 2006-09-08 and has its registered office in United Kingdom. The organisation's status is listed as "Active". M60 Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M60 PROPERTIES LTD
 
Legal Registered Office
1ST FLOOR 107 LEES ROAD
OLDHAM
UNITED KINGDOM
LANCASHIRE
OL4 1JW
Other companies in M24
 
Filing Information
Company Number 05929600
Company ID Number 05929600
Date formed 2006-09-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M60 PROPERTIES 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 M60 PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ANDREW JOSEPH DIBLEY
Company Secretary 2006-09-08
CHRISTOPHER ALAN JOHN LEAVY
Company Secretary 2006-10-01
MAURICE ANDREW CRAWFORD
Director 2006-10-01
ANDREW JOSEPH DIBLEY
Director 2006-10-01
MYLES ANDREW EDWARDS
Director 2006-09-08
DAVID GRIFFITHS
Director 2006-10-01
CHRISTOPHER ALAN JOHN LEAVY
Director 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MATTHEW GOODWIN
Director 2008-04-16 2012-01-01
JOHN GRIFFITHS
Director 2006-10-01 2008-04-16
ALAN JOHN EATON
Director 2006-10-01 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOSEPH DIBLEY AJD FINANCIAL SOLUTIONS LTD Director 2012-09-28 CURRENT 2012-09-28 Active
MYLES ANDREW EDWARDS GRANTANNA LTD Director 2014-11-27 CURRENT 2014-11-27 Active
MYLES ANDREW EDWARDS CALFA LIMITED Director 2014-11-24 CURRENT 2014-03-28 Active
MYLES ANDREW EDWARDS POSITIVE CHOICES 2013 LTD Director 2013-12-01 CURRENT 2013-01-02 Dissolved 2015-08-11
MYLES ANDREW EDWARDS VALE LODGE (BLACKLEY) RESIDENTS ASSOCIATION LIMITED Director 2008-07-31 CURRENT 2004-12-13 Active
MYLES ANDREW EDWARDS EDUARDOS GONE VEGAN LTD Director 2005-12-15 CURRENT 2005-12-15 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
2023-09-25CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM 639-641 Manchester Old Road Middleton Manchester M24 4PN
2022-11-21APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH DIBLEY
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-05-13AP01DIRECTOR APPOINTED MR PAUL SPENCER-SPEAK
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ANDREW CRAWFORD
2020-11-27TM02Termination of appointment of Christopher Alan John Leavy on 2020-11-27
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-03LATEST SOC03/10/15 STATEMENT OF CAPITAL;GBP 5
2015-10-03AR0108/09/15 ANNUAL RETURN FULL LIST
2015-10-03CH01Director's details changed for David Griffiths on 2014-12-23
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-03AR0108/09/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17AR0108/09/13 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0108/09/12 ANNUAL RETURN FULL LIST
2012-09-10CH01Director's details changed for Christopher Alan John Leavy on 2012-04-06
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GOODWIN
2012-04-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AR0108/09/11 ANNUAL RETURN FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 12/10/2010
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW GOODWIN / 21/10/2010
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANDREW CRAWFORD / 01/04/2011
2011-03-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0108/09/10 ANNUAL RETURN FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEAVY / 09/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 09/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW GOODWIN / 09/10/2009
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANDREW CRAWFORD / 09/10/2009
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-21AR0108/09/09 FULL LIST
2009-09-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-16288aDIRECTOR APPOINTED MR SIMON MATTHEW GOODWIN
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRIFFITHS
2007-12-07363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 207 FOXDENTON LANE MIDDLETON MANCHESTER M24 1QN
2007-05-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288bSECRETARY RESIGNED
2006-09-08NEWINCINCORPORATION 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 M60 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 M60 PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-23 Outstanding ALLIANCE & LEICESTER PLC
DEED OF LEGAL CHARGE 2007-05-02 Outstanding COMMERCIAL FIRST BUSINESS LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 M60 PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of M60 PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for M60 PROPERTIES LTD
Trademarks
We have not found any records of M60 PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M60 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 M60 PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where M60 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 M60 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 M60 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.