Company NameConsensus Property Ltd
DirectorsDerek Cyril Thompson and Simon James Thompson
Company StatusActive
Company Number02051567
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 8 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(14 years after company formation)
Appointment Duration23 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Director NameMr Simon James Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 June 1997)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameMr Alan Tupman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 June 1992)
RoleCompany Director
Correspondence AddressOakwood 39 Chew Brook Drive
Greenfield
Oldham
Lancashire
OL3 7PD
Director NameDonald Witter
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleRetired Banker
Correspondence Address25 Oakwood Drive
Bolton
Lancashire
BL1 5EE
Secretary NameColin Page Redfern
NationalityBritish
StatusResigned
Appointed20 March 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMr Paul Frederick Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(10 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU
Director NameColin Page Redfern
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 December 2004)
RoleChartered Accountant
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Secretary NameKaren Michelle Jones
NationalityBritish
StatusResigned
Appointed06 December 2004(18 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Correspondence Address1 Clough Road
Shaw
Oldham
Lancashire
OL2 8QD
Secretary NameMrs Karen Michelle Thompson
StatusResigned
Appointed06 July 2015(28 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressDarland House 44 Winnington Hill
Northwich
CW8 1AU

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Dct Investments LTD
51.00%
Ordinary
25 at £1Paul Frederick Thompson
25.00%
Ordinary
24 at £1Derek Cyril Thompson
24.00%
Ordinary

Financials

Year2014
Net Worth£3,201,209
Cash£51,413
Current Liabilities£1,053,108

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

2 January 2007Delivered on: 10 January 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prospect house featherstall road south oldham t/n's LA31035 and LA131036,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 January 2004Delivered on: 5 February 2004
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oriel chambers 14-16 water street liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 17 April 2002
Persons entitled:
Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund)
Derek Cyril Thompson
Paul Frederick Thompson
Christine Thompson

Classification: Legal charge
Secured details: £400,000 with iterest and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a property on the east side of barnsley road newmillerdam wakefield t/n WYK468829.
Fully Satisfied
17 December 1999Delivered on: 23 December 1999
Satisfied on: 22 October 2015
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 former mercedes benz site off A61 barnsley road newmillerdam south yorkshire t/n WYK468829. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 December 1999Delivered on: 14 December 1999
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 April 1998Delivered on: 7 April 1998
Satisfied on: 3 January 2001
Persons entitled:
Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund)
Derek Cyril Thompson
Paul Frederick Thompson
Christine Thompson
The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund)
Derek Cyril Thompson

Classification: Charge of whole
Secured details: £460,000.00 due from the company (formerly known as alder developments limited) to the chargee.
Particulars: Freehold "arncliffe" south downs road, bowden title number GM130021.
Fully Satisfied
2 June 1989Delivered on: 7 June 1989
Satisfied on: 6 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to teh company flaoting charge over the undertaking and all property and assets present adn future including book debts (excluding those uncalled capital mentioned above).
Fully Satisfied
6 January 1989Delivered on: 17 January 1989
Satisfied on: 3 January 2001
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 1.1 acres or thereabouts of land at water street, brindle lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 2008Delivered on: 5 March 2008
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of barnsley road newmillerdam wakefield t/no WYK666945 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 September 1987Delivered on: 10 September 1987
Satisfied on: 27 September 1991
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Dam head mill, saddleworth, oldham greater manchester.
Fully Satisfied
2 November 2022Delivered on: 22 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The accessway, leading to land lying to the north-west of the downs, 46 railway street, altrincham, WA14 2RE.
Outstanding
2 November 2022Delivered on: 22 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land lying to the north-west of the downs, 46 railway street, altrincham, WA14 2RE.
Outstanding
2 November 2022Delivered on: 22 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Car parking spaces lying to the north-west of the downs, 46 46 railway street, altrincham, WA14 2RE.
Outstanding
8 November 2022Delivered on: 9 November 2022
Persons entitled: Downtown Salford Limited

Classification: A registered charge
Particulars: The land lying to the north-west of the downs, altrincham, 46 railway street, altrincham WA14 2RE and the car parking spaces lying to the north-west of the downs, altrincham registered under title numbers MAN360375, MAN333193 and MAN341429.
Outstanding
21 June 2022Delivered on: 21 June 2022
Persons entitled:
Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund)
Derek Cyril Thompson
Paul Frederick Thompson
Christine Thompson
The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund)
Derek Cyril Thompson
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Leonard
Martin Binns

Classification: A registered charge
Particulars: Freehold and leasehold premises at 29 stamford street altrincham WA14 1EX registered at hm land registry under title numbers GM808510, MAN336265 and MAN334782.
Outstanding
22 December 2021Delivered on: 12 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Car parking spaces lying to the north-west of the downs, altrincham, WA14 2RE.
Outstanding
22 December 2021Delivered on: 12 January 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land lying to the north-west of the downs, altrincham. For further information please refer to the instrument.
Outstanding
22 December 2021Delivered on: 5 January 2022
Persons entitled: House Crowd Development Co 23 Limited (In Administration) (Crn: 11579167)

Classification: A registered charge
Particulars: Part of the registered land listed in part a of schedule 1 of the legal charge, being apartment 1 lower downs court, 18A the downs, altrincham WA14 2PU shown edged red on the plan in the schedule 2 comprised within title number GM560800.
Outstanding
24 September 2021Delivered on: 5 October 2021
Persons entitled:
Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund)
Derek Cyril Thompson
Paul Frederick Thompson
Christine Thompson
The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund)
Derek Cyril Thompson
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Leonard
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns

Classification: A registered charge
Particulars: Freehold and leasehold land and buildings at 29 stamford street altrincham WA14 1EX registered at hm land registry under title numbers GM808510 (freehold) and MAN336265 and MAN334782 (leasehold).
Outstanding
19 July 2021Delivered on: 9 August 2021
Persons entitled:
Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund)
Derek Cyril Thompson
Paul Frederick Thompson
Christine Thompson
The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund)
Derek Cyril Thompson
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Leonard
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns

Classification: A registered charge
Particulars: Freehold property at nos 18 & 18A the downs altrincham WA14 2PU registered at the land registry under title no CH560800.
Outstanding
20 September 2019Delivered on: 26 September 2019
Persons entitled:
Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund)
Derek Cyril Thompson
Paul Frederick Thompson
Christine Thompson
The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund)
Derek Cyril Thompson
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Leonard
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns

Classification: A registered charge
Particulars: Freehold land and building on north east side of barnsley road newmillerdam wakefield registered at the land registry under title number WYK468829.
Outstanding
20 September 2019Delivered on: 26 September 2019
Persons entitled:
Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund)
Derek Cyril Thompson
Paul Frederick Thompson
Christine Thompson
The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund)
Derek Cyril Thompson
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Leonard
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns

Classification: A registered charge
Particulars: Freehold land and buildings 18 & 18A the downs altrincham WA14 2PU registered at the land registry under title NUMBERGM560800.
Outstanding
20 December 2018Delivered on: 27 December 2018
Persons entitled:
Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Pension Fund)
Derek Cyril Thompson
Paul Frederick Thompson
Christine Thompson
The Santhouse Pensioneer Trustee Company Limited(As Trustees of the Dct Holdings Limited Pension Fund)
Derek Cyril Thompson
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Leonard
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Cyril Thompson
Christine Thompson
Lucy Katherine Visinoni
Martin Binns
Derek Cyril Thompson
Christine Thompson
Paul Frederick Thompson
Martin Binns

Classification: A registered charge
Particulars: Land and buildings being part of numbers 20 and 22 the downs altrincham WA14 2PU shown coloured blue on the plan attached to the charge being part of the land comprised in title numbers MAN90904 and GM400152.
Outstanding
19 June 2018Delivered on: 26 June 2018
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: A charge with payment or discharge of all monies and liabilities covenanted to be paid or discharged, by way of legal mortgage all the freehold and leasehold property of the company including; 46 railway street, altrincham, WA14 2RE (title no. GM894517) land on the north side of 46 railway street, altrincham, WA14 2RE (title no. MAN278078) 18 the downs, altrincham WA14 2PU (title no. GM560800) ground floor and basement of 6 the downs, altrincham WA14 2PU (part only) (title no. GM380394). And by way of fixed charge; all freehold and leasehold property of the company, all interests in or over land or the proceeds of sale of land and all licences to enter upon or use land, all the goodwill and uncalled capital, all stock shares and other securities, all intellectual property rights, all book and other debts now or subsequently existing, and all assets not effectively charged by way of fixed charge.
Outstanding
19 June 2018Delivered on: 26 June 2018
Persons entitled: Together Commercial Finance Limited T/a Together

Classification: A registered charge
Particulars: 46 railway street, altrincham, WA14 2RE (title no. GM894517) and the bowling green, the downs, altrincham, WA14 2PU (title no. MAN278078) and 18 the downs, altrincham, WA14 2PU (title no. GM560800) and ground floor and basement of 6 the downs, altrincham, WA14 2PU (title no. GM380394).
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 18/18A the downs altrincham t/no GM560800.
Outstanding
5 August 2015Delivered on: 18 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings on the east side of barnsley road, newmillerdam (land registry title no. WYK468829).
Outstanding
5 August 2015Delivered on: 18 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 December 2022Director's details changed for Mr Derek Cyril Thompson on 30 November 2022 (2 pages)
30 November 2022Termination of appointment of Karen Michelle Thompson as a secretary on 30 November 2022 (1 page)
30 November 2022Director's details changed for Mr Derek Cyril Thompson on 30 November 2022 (2 pages)
22 November 2022Registration of charge 020515670027, created on 2 November 2022 (10 pages)
22 November 2022Registration of charge 020515670028, created on 2 November 2022 (14 pages)
22 November 2022Registration of charge 020515670026, created on 2 November 2022 (12 pages)
9 November 2022Registration of charge 020515670025, created on 8 November 2022 (18 pages)
21 June 2022Registration of charge 020515670024, created on 21 June 2022 (5 pages)
27 April 2022Notification of Derek Cyril Thompson as a person with significant control on 9 March 2022 (2 pages)
27 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
26 April 2022Cessation of Paul Frederick Thompson as a person with significant control on 9 March 2022 (1 page)
26 April 2022Secretary's details changed for Ms Karen Michelle Jones on 28 August 2019 (1 page)
26 April 2022Termination of appointment of Paul Frederick Thompson as a director on 9 March 2022 (1 page)
18 March 2022Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW England to Darland House 44 Winnington Hill Northwich CW8 1AU on 18 March 2022 (1 page)
16 March 2022Appointment of Mr Simon James Thompson as a director on 16 March 2022 (2 pages)
12 January 2022Registration of charge 020515670022, created on 22 December 2021 (12 pages)
12 January 2022Registration of charge 020515670023, created on 22 December 2021 (12 pages)
5 January 2022Registration of charge 020515670021, created on 22 December 2021 (33 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 October 2021Registration of charge 020515670020, created on 24 September 2021 (6 pages)
9 August 2021Registration of charge 020515670019, created on 19 July 2021 (6 pages)
7 June 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
28 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 6 the Downs Altrincham WA14 2PU England to Market Court 20-24 Church Street Altrincham WA14 4DW on 13 March 2020 (1 page)
24 October 2019Satisfaction of charge 020515670014 in full (1 page)
24 October 2019Satisfaction of charge 020515670015 in full (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
26 September 2019Registration of charge 020515670017, created on 20 September 2019 (6 pages)
26 September 2019Registration of charge 020515670018, created on 20 September 2019 (6 pages)
20 June 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 December 2018Registration of charge 020515670016, created on 20 December 2018 (7 pages)
14 December 2018Satisfaction of charge 020515670013 in full (1 page)
19 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
30 August 2018Change of share class name or designation (2 pages)
24 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 June 2018Registration of charge 020515670014, created on 19 June 2018 (7 pages)
26 June 2018Registration of charge 020515670015, created on 19 June 2018 (13 pages)
6 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
6 September 2017Registered office address changed from 22 the Downs Altrincham Cheshire WA14 2PU to 6 the Downs Altrincham WA14 2PU on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 22 the Downs Altrincham Cheshire WA14 2PU to 6 the Downs Altrincham WA14 2PU on 6 September 2017 (1 page)
18 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 May 2016Accounts for a small company made up to 31 December 2015 (9 pages)
6 May 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 76
(4 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 76
(4 pages)
1 March 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 76
(4 pages)
1 March 2016Purchase of own shares. (3 pages)
1 March 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 76
(4 pages)
1 March 2016Purchase of own shares. (3 pages)
7 January 2016Satisfaction of charge 9 in full (4 pages)
7 January 2016Satisfaction of charge 9 in full (4 pages)
7 January 2016Satisfaction of charge 10 in full (4 pages)
7 January 2016Satisfaction of charge 5 in full (4 pages)
7 January 2016Satisfaction of charge 10 in full (4 pages)
7 January 2016Satisfaction of charge 8 in full (4 pages)
7 January 2016Satisfaction of charge 5 in full (4 pages)
7 January 2016Satisfaction of charge 8 in full (4 pages)
22 December 2015Registration of charge 020515670013, created on 16 December 2015 (17 pages)
22 December 2015Registration of charge 020515670013, created on 16 December 2015 (17 pages)
22 October 2015Satisfaction of charge 6 in full (2 pages)
22 October 2015Satisfaction of charge 6 in full (2 pages)
18 August 2015Registration of charge 020515670011, created on 5 August 2015 (18 pages)
18 August 2015Registration of charge 020515670011, created on 5 August 2015 (18 pages)
18 August 2015Registration of charge 020515670011, created on 5 August 2015 (18 pages)
18 August 2015Registration of charge 020515670012, created on 5 August 2015 (18 pages)
18 August 2015Registration of charge 020515670012, created on 5 August 2015 (18 pages)
18 August 2015Registration of charge 020515670012, created on 5 August 2015 (18 pages)
6 July 2015Appointment of Ms Karen Michelle Jones as a secretary on 6 July 2015 (2 pages)
6 July 2015Appointment of Ms Karen Michelle Jones as a secretary on 6 July 2015 (2 pages)
6 July 2015Appointment of Ms Karen Michelle Jones as a secretary on 6 July 2015 (2 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (9 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (9 pages)
16 April 2015Director's details changed for Mr Paul Frederick Thompson on 11 November 2014 (2 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Termination of appointment of Karen Michelle Jones as a secretary on 31 January 2015 (1 page)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Termination of appointment of Karen Michelle Jones as a secretary on 31 January 2015 (1 page)
16 April 2015Director's details changed for Mr Paul Frederick Thompson on 11 November 2014 (2 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
10 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 February 2013Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 2Nd Floor Prospect House Featherstall Road South Oldham Lancs OL9 6HT on 22 February 2013 (1 page)
21 February 2013Change of name notice (2 pages)
21 February 2013Change of name notice (2 pages)
21 February 2013Company name changed dct developments (newmillerdam) LTD.\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
(2 pages)
21 February 2013Company name changed dct developments (newmillerdam) LTD.\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-18
(2 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (9 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
3 December 2010Company name changed dct developments LIMITED\certificate issued on 03/12/10
  • CONNOT ‐
(3 pages)
3 December 2010Company name changed dct developments LIMITED\certificate issued on 03/12/10
  • CONNOT ‐
(3 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
10 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
2 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
14 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
9 April 2009Return made up to 20/03/09; full list of members (4 pages)
9 April 2009Return made up to 20/03/09; full list of members (4 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (9 pages)
23 September 2008Accounts for a small company made up to 31 December 2007 (9 pages)
14 April 2008Return made up to 20/03/08; full list of members (4 pages)
14 April 2008Return made up to 20/03/08; full list of members (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
19 April 2007Return made up to 20/03/07; full list of members (7 pages)
19 April 2007Return made up to 20/03/07; full list of members (7 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
22 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
22 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
23 October 2006Registered office changed on 23/10/06 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
23 October 2006Registered office changed on 23/10/06 from: sumner house st thomas's road chorley lancashire PR7 1HP (1 page)
11 April 2006Return made up to 20/03/06; full list of members (7 pages)
11 April 2006Return made up to 20/03/06; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
  • 363(288) ‐ Director resigned
(7 pages)
9 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/04/05
  • 363(288) ‐ Director resigned
(7 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
29 December 2004Amended accounts made up to 31 December 2003 (7 pages)
29 December 2004Amended accounts made up to 31 December 2003 (7 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
30 March 2004Accounts for a small company made up to 31 December 2002 (7 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
26 April 2003Return made up to 20/03/03; full list of members (8 pages)
26 April 2003Return made up to 20/03/03; full list of members (8 pages)
10 February 2003Full accounts made up to 31 December 2001 (14 pages)
10 February 2003Full accounts made up to 31 December 2001 (14 pages)
4 July 2002Registered office changed on 04/07/02 from: prospect house george street shaw oldham OL2 8DX (1 page)
4 July 2002Registered office changed on 04/07/02 from: prospect house george street shaw oldham OL2 8DX (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Return made up to 20/03/02; full list of members (8 pages)
27 March 2002Return made up to 20/03/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 May 2001Return made up to 20/03/01; full list of members (7 pages)
2 May 2001Return made up to 20/03/01; full list of members (7 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
27 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
9 May 2000Full accounts made up to 30 June 1999 (11 pages)
9 May 2000Full accounts made up to 30 June 1999 (11 pages)
19 April 2000Return made up to 20/03/00; full list of members (6 pages)
19 April 2000Return made up to 20/03/00; full list of members (6 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
6 April 1999Return made up to 20/03/99; full list of members (6 pages)
6 April 1999Return made up to 20/03/99; full list of members (6 pages)
8 March 1999Full accounts made up to 30 June 1998 (12 pages)
8 March 1999Full accounts made up to 30 June 1998 (12 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
8 April 1998Return made up to 20/03/98; no change of members (4 pages)
8 April 1998Return made up to 20/03/98; no change of members (4 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
26 March 1998Company name changed alder developments LIMITED\certificate issued on 27/03/98 (2 pages)
26 March 1998Company name changed alder developments LIMITED\certificate issued on 27/03/98 (2 pages)
19 March 1998Full accounts made up to 30 June 1997 (11 pages)
19 March 1998Full accounts made up to 30 June 1997 (11 pages)
9 July 1997Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 0ER (1 page)
9 July 1997Registered office changed on 09/07/97 from: wellington house wellington road eccles manchester M30 0ER (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
4 May 1997Full accounts made up to 30 June 1996 (11 pages)
4 May 1997Full accounts made up to 30 June 1996 (11 pages)
21 April 1997Return made up to 20/03/97; no change of members (4 pages)
21 April 1997Return made up to 20/03/97; no change of members (4 pages)
11 July 1996Full accounts made up to 30 June 1995 (12 pages)
11 July 1996Full accounts made up to 30 June 1995 (12 pages)
22 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 1996Secretary's particulars changed (1 page)
25 March 1996Secretary's particulars changed (1 page)
31 March 1995Return made up to 20/03/95; no change of members (4 pages)
31 March 1995Return made up to 20/03/95; no change of members (4 pages)
28 March 1995Full accounts made up to 30 June 1994 (12 pages)
28 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
31 July 1987Memorandum and Articles of Association (11 pages)
31 July 1987Memorandum and Articles of Association (11 pages)
29 April 1987Company name changed titleblock LIMITED\certificate issued on 29/04/87 (2 pages)
29 April 1987Company name changed titleblock LIMITED\certificate issued on 29/04/87 (2 pages)
2 September 1986Certificate of Incorporation (1 page)
2 September 1986Certificate of Incorporation (1 page)