UKBizDB.co.uk

PROPERTY TECTONICS LIMITED

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

This company is commonly known as Property Tectonics Limited. The company was founded 25 years ago and was given the registration number 03611608. The firm's registered office is in MANCHESTER. You can find them at Heywood Hall,bolton Road, Pendlebury, Swinton, Manchester, Lancashire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PROPERTY TECTONICS LIMITED
Company Number:03611608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Heywood Hall,bolton Road, Pendlebury, Swinton, Manchester, Lancashire, M27 8UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 16, Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Secretary13 June 2012Active
Suite 16, Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director01 January 2015Active
Suite 16, Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director01 April 2021Active
Suite 16, Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director01 September 2007Active
Suite 16, Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director27 September 2021Active
Suite 16, Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director01 January 2015Active
19 Ripon Street, Ashton Under Lyne, OL6 9PQ

Secretary07 August 1998Active
17 Midge Hall Drive, Bamford, Rochdale, OL11 4AX

Secretary28 November 2007Active
42 Bulkeley Road, Handforth, Wilmslow, SK9 3DS

Secretary01 November 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 August 1998Active
19 Ripon Street, Ashton Under Lyne, OL6 9PQ

Director22 March 2000Active
10, Veronica Road, Didsbury, Manchester, M20 6SU

Director01 March 2008Active
7 Hardwick Close, Stevenage, SG2 8UF

Director08 May 2000Active
235 Hollins Lane, Hollins, Bury, BL9 8AS

Director01 September 2007Active
Heywood Hall,Bolton Road, Pendlebury, Swinton, Manchester, M27 8UX

Director30 November 2015Active
17 Midge Hall Drive, Bamford, Rochdale, OL11 4AX

Director07 August 1999Active
Heywood Hall,Bolton Road, Pendlebury, Swinton, Manchester, M27 8UX

Director01 January 2015Active
Heywood Hall,Bolton Road, Pendlebury, Swinton, Manchester, M27 8UX

Director01 April 2021Active
Heywood Hall,Bolton Road, Pendlebury, Swinton, Manchester, M27 8UX

Director07 August 1998Active
Heywood Hall,Bolton Road, Pendlebury, Swinton, Manchester, M27 8UX

Director14 September 2015Active
42 Bulkeley Road, Handforth, Wilmslow, SK9 3DS

Director18 April 2000Active
20 Thorneyholme Drive, Knutsford, WA16 8BT

Director25 April 2000Active
17 Shrewsbury Road, Heaton, Bolton, BL1 4NP

Director18 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 August 1998Active

People with Significant Control

Ms Esther Margaret Brady
Notified on:24 May 2022
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Suite 16, Lowry Mill, Lees Street, Manchester, England, M27 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Trevor Mole
Notified on:24 May 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Suite 16, Lowry Mill, Lees Street, Manchester, England, M27 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Trevor Mole
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Suite 16, Lowry Mill, Lees Street, Manchester, England, M27 6DB
Nature of control:
  • Ownership of shares 50 to 75 percent
Professor Trevor Mole
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:Heywood Hall,Bolton Road, Manchester, M27 8UX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-23Resolution

Resolution.

Download
2024-02-19Capital

Capital variation of rights attached to shares.

Download
2024-02-18Incorporation

Memorandum articles.

Download
2024-02-18Change of constitution

Notice removal restriction on company articles.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Address

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

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.