Company NameDisley Properties Limited
DirectorMark Pattison
Company StatusActive
Company Number01138993
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Pattison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(18 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield
Homestead Road
Disley
Cheshire
SK12 2JN
Secretary NameMrs Jacqueline Mary Pattison
NationalityBritish
StatusCurrent
Appointed01 March 2005(31 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSouthfields
Homestead Road
Disley
Cheshire
SK12 2JN
Director NameJoseph Henry Moon Pattison
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(18 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 March 2005)
RoleRetired Barristers Clerk
Correspondence AddressThe Rock Gladestry
Kington
Herefordshire
Hr5
Secretary NameJoseph Henry Moon Pattison
NationalityBritish
StatusResigned
Appointed05 March 1992(18 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressThe Rock Gladestry
Kington
Herefordshire
Hr5

Contact

Telephone01663 763092
Telephone regionNew Mills

Location

Registered AddressSouthfields
Homestead Road Disley
Cheshire
SK12 2JN
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Mr Mark Pattison
100.00%
Ordinary

Financials

Year2014
Net Worth£50,796
Cash£4,287
Current Liabilities£69,207

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

31 October 1989Delivered on: 7 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 hollinwood road, disley, macclesfield, cheshire title no ch 288772 and/or the proceeds of sale thereof, together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 August 1986Delivered on: 12 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 and 6 birdhall grove levenshulme manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 1986Delivered on: 6 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 23 watts street levenshulme, greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 1986Delivered on: 6 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 29, watts street levenshulme manchester, greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 1986Delivered on: 6 February 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21, watts street levenshulme, greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
27 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
26 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 February 2017Satisfaction of charge 4 in full (4 pages)
16 February 2017Satisfaction of charge 5 in full (4 pages)
16 February 2017Satisfaction of charge 4 in full (4 pages)
16 February 2017Satisfaction of charge 5 in full (4 pages)
16 February 2017Satisfaction of charge 1 in full (4 pages)
16 February 2017Satisfaction of charge 2 in full (4 pages)
16 February 2017Satisfaction of charge 2 in full (4 pages)
16 February 2017Satisfaction of charge 3 in full (4 pages)
16 February 2017Satisfaction of charge 1 in full (4 pages)
16 February 2017Satisfaction of charge 3 in full (4 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(4 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 4
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
20 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 18 March 2011 (15 pages)
1 April 2011Annual return made up to 18 March 2011 (15 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 March 2010Annual return made up to 18 March 2010 (14 pages)
29 March 2010Annual return made up to 18 March 2010 (14 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 March 2008Return made up to 28/02/08; no change of members (4 pages)
27 March 2008Return made up to 28/02/08; no change of members (4 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 March 2007Return made up to 26/02/07; full list of members (6 pages)
14 March 2007Return made up to 26/02/07; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 April 2006Return made up to 26/02/06; full list of members (6 pages)
12 April 2006Return made up to 26/02/06; full list of members (6 pages)
7 July 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005Registered office changed on 22/06/05 from: 19 hollinwood road disley cheshire SK12 2EE (1 page)
22 June 2005Secretary resigned;director resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned;director resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: 19 hollinwood road disley cheshire SK12 2EE (1 page)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
9 May 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 May 2003Return made up to 05/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
8 April 2002Return made up to 05/03/02; full list of members (6 pages)
8 April 2002Return made up to 05/03/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 March 2001Return made up to 05/03/01; full list of members (6 pages)
27 March 2001Return made up to 05/03/01; full list of members (6 pages)
15 March 2001Registered office changed on 15/03/01 from: 13 police street manchester M2 7WA (1 page)
15 March 2001Registered office changed on 15/03/01 from: 13 police street manchester M2 7WA (1 page)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
23 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
25 March 1999Return made up to 05/03/99; no change of members (4 pages)
25 March 1999Return made up to 05/03/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 March 1998Return made up to 05/03/98; full list of members (6 pages)
19 March 1998Return made up to 05/03/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
11 April 1997Return made up to 05/03/97; no change of members (4 pages)
11 April 1997Return made up to 05/03/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (4 pages)
20 May 1996Amended accounts made up to 30 September 1995 (5 pages)
20 May 1996Amended accounts made up to 30 September 1995 (5 pages)
29 March 1996Return made up to 05/03/96; no change of members (4 pages)
29 March 1996Return made up to 05/03/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
7 December 1995Accounts for a small company made up to 30 September 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
6 November 1985Articles of association (14 pages)
6 November 1985Articles of association (14 pages)
11 October 1973Incorporation (15 pages)
11 October 1973Incorporation (15 pages)