UKBizDB.co.uk

ASSISTED LIVING (PROPERTIES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Assisted Living (properties) Limited. The company was founded 26 years ago and was given the registration number 03566464. The firm's registered office is in MANCHESTER. You can find them at The Hub, Hazelbottom Road, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASSISTED LIVING (PROPERTIES) LIMITED
Company Number:03566464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Hub, Hazelbottom Road, Manchester, England, M8 0GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hub, Hazelbottom Road, Manchester, England, M8 0GQ

Director01 June 2010Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary19 May 1998Active
Thornton Manor Thornton Green Lane, Thornton Le Moors, Chester, CH2 4JQ

Secretary10 January 2000Active
Thornton Manor Thornton Green Lane, Thornton Le Moors, Chester, CH2 4JQ

Secretary04 June 1998Active
The Hub, Hazelbottom Road, Manchester, England, M8 0GQ

Secretary01 October 2019Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director19 May 1998Active
Thornton Manor Thornton Green Lane, Thornton Le Moors, Chester, CH2 4JQ

Director04 June 1998Active
Thornton Manor Thornton Green Lane, Thornton Le Moors, Chester, CH2 4JQ

Director10 January 2000Active
The Hub, Hazelbottom Road, Manchester, England, M8 0GQ

Director20 November 2019Active

People with Significant Control

Mr Barry Kenneth Potton
Notified on:20 May 2017
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:The Hub, Hazelbottom Road, Manchester, England, M8 0GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Josephine Cal Potton
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Thornton Manor Thornton Green, Chester, CH2 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-02-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-10-06Officers

Appoint person secretary company with name date.

Download
2019-10-06Officers

Termination secretary company with name termination date.

Download
2019-10-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.