Company NameDirect Property Portfolio Limited
Company StatusDissolved
Company Number05321086
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 3 months ago)
Dissolution Date23 August 2022 (1 year, 7 months ago)

Business Activity

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

Directors

Director NameMrs Karen Elizabeth Montgomery
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(7 years after company formation)
Appointment Duration10 years, 7 months (closed 23 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Clough Farm Macclesfield Forest
Macclesfield
SK11 0AR
Director NameMr Ian Keith Macintosh
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shutlingsloe Way
Victoria Mansions
Macclesfield
SK10 3SG
Secretary NameMrs Karen Elizabeth Montgomery
NationalityBritish
StatusResigned
Appointed24 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Director NameLouise Brown
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address34 Hamble Way
Macclesfield
Cheshire
SK10 3RN
Director NameRobert Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184/186 Peter Street
Macclesfield
Cheshire
SK11 8ES

Location

Registered AddressLong Clough Farm
Macclesfield Forest
Macclesfield
SK11 0AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield Forest and Wildboarclough
WardSutton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

13 at £1Andy Whitehouse
8.39%
Ordinary
13 at £1John Wallington
8.39%
Ordinary
13 at £1Karl Jones & Alison Jones
8.39%
Ordinary
13 at £1Louise Brown
8.39%
Ordinary
13 at £1Paul Groves
8.39%
Ordinary
13 at £1Robert Somerville Roberts
8.39%
Ordinary
13 at £1Stella Mary Newton
8.39%
Ordinary
12 at £1Fiona Baker
7.74%
Ordinary
7 at £1Trustee Of Robert Wilson
4.52%
Ordinary
7 at £1Trustee Of S. Power
4.52%
Ordinary
6 at £1Trustee Of C. Power
3.87%
Ordinary
6 at £1Trustee Of K. Wilson
3.87%
Ordinary
5 at £1Trustee Of C. Montgomeryren
3.23%
Ordinary
5 at £1Trustee Of R.t. Macintosh
3.23%
Ordinary
4 at £1Trustee Of K.z.b. Macintoshan
2.58%
Ordinary
4 at £1Trustee Of O. Montgomeryren
2.58%
Ordinary
4 at £1Trustee Of R. Montgomeryren
2.58%
Ordinary
4 at £1Trustee Of R.l. Macintosh
2.58%
Ordinary

Financials

Year2014
Net Worth£17,629
Cash£2,495
Current Liabilities£154,533

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 June 2007Delivered on: 5 July 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 90 south park road macclesfield cheshire t/no ch 153422 together with all of the company's uncalled capital and the company's stock in trade and plant. See the mortgage charge document for full details.
Outstanding
2 March 2007Delivered on: 6 March 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 61 longacre street macclesfield cheshire t/n CH395741 by way of fixed charge any property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
16 June 2006Delivered on: 4 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 hendon court nottingham t/n NT403430. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 April 2006Delivered on: 12 April 2006
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee (but subject to redemption) the 'rents'.
Outstanding
4 April 2006Delivered on: 12 April 2006
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 80 mill lane, macclesfield, cheshire l/h, t/no CH518802 and 29A pool street, macclesfield, cheshire f/h, t/no CH535944 by way of assignment all the related rights. See the mortgage charge document for full details.
Outstanding
26 October 2005Delivered on: 12 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £91,533.00 due or to become due from the company to.
Particulars: 35 pownall street macclesfield cheshire.
Outstanding

Filing History

6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 July 2019Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 25 July 2019 (1 page)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 155
(5 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 155
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 155
(5 pages)
5 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 155
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 155
(5 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 155
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Appointment of Mrs Karen Elizabeth Montgomery as a director (2 pages)
24 January 2012Appointment of Mrs Karen Elizabeth Montgomery as a director (2 pages)
24 January 2012Termination of appointment of Robert Wilson as a director (1 page)
24 January 2012Termination of appointment of Robert Wilson as a director (1 page)
24 January 2012Termination of appointment of Karen Montgomery as a secretary (1 page)
24 January 2012Termination of appointment of Karen Montgomery as a secretary (1 page)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Registered office address changed from 70-72 Crewe Road Alsager Stoke on Trent ST7 2HA on 30 June 2011 (1 page)
30 June 2011Registered office address changed from 70-72 Crewe Road Alsager Stoke on Trent ST7 2HA on 30 June 2011 (1 page)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Registered office address changed from 10/12 Church Street Macclesfield Cheshire SK11 6LB on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 10/12 Church Street Macclesfield Cheshire SK11 6LB on 9 March 2010 (1 page)
9 March 2010Registered office address changed from 10/12 Church Street Macclesfield Cheshire SK11 6LB on 9 March 2010 (1 page)
2 March 2010Director's details changed for Robert Wilson on 21 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Ian Keith Macintosh on 21 January 2010 (2 pages)
2 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
2 March 2010Director's details changed for Robert Wilson on 21 January 2010 (2 pages)
2 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
2 March 2010Director's details changed for Mr Ian Keith Macintosh on 21 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2009Return made up to 24/12/08; full list of members (9 pages)
25 January 2009Return made up to 24/12/08; full list of members (9 pages)
18 December 2008Return made up to 24/12/07; full list of members (9 pages)
18 December 2008Return made up to 24/12/07; full list of members (9 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
5 July 2007Particulars of mortgage/charge (5 pages)
23 April 2007New director appointed (1 page)
23 April 2007Registered office changed on 23/04/07 from: 133 london road macclesfield cheshire SK11 7RL (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 133 london road macclesfield cheshire SK11 7RL (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
2 April 2007Return made up to 24/12/06; full list of members (6 pages)
2 April 2007Return made up to 24/12/06; full list of members (6 pages)
6 March 2007Particulars of mortgage/charge (5 pages)
6 March 2007Particulars of mortgage/charge (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
4 July 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (5 pages)
24 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 January 2006Return made up to 24/12/05; full list of members (7 pages)
24 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 January 2006Return made up to 24/12/05; full list of members (7 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
26 August 2005Ad 05/08/05--------- £ si 8@1=8 £ ic 136/144 (2 pages)
26 August 2005Ad 05/08/05--------- £ si 8@1=8 £ ic 136/144 (2 pages)
18 July 2005Ad 01/07/05--------- £ si 4@1=4 £ ic 132/136 (1 page)
18 July 2005Ad 01/07/05--------- £ si 4@1=4 £ ic 132/136 (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
11 May 2005Ad 07/04/05-06/05/05 £ si 70@1=70 £ ic 62/132 (3 pages)
11 May 2005Ad 07/04/05-06/05/05 £ si 70@1=70 £ ic 62/132 (3 pages)
13 April 2005Ad 08/03/05-05/04/05 £ si 46@1=46 £ ic 16/62 (3 pages)
13 April 2005Ad 08/03/05-05/04/05 £ si 46@1=46 £ ic 16/62 (3 pages)
15 March 2005Ad 10/02/05-22/02/05 £ si 7@1=7 £ ic 9/16 (2 pages)
15 March 2005Ad 10/02/05-22/02/05 £ si 7@1=7 £ ic 9/16 (2 pages)
24 February 2005Ad 21/01/05-09/02/05 £ si 8@1=8 £ ic 1/9 (1 page)
24 February 2005Ad 21/01/05-09/02/05 £ si 8@1=8 £ ic 1/9 (1 page)
24 December 2004Incorporation (17 pages)
24 December 2004Incorporation (17 pages)