MANCHESTER METROPOLITAN ESTATES LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER METROPOLITAN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177605

Incorporation date

12/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

78 Chorley New Road, Bolton, BL1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon17/03/2025
Registration of charge 041776050015, created on 2025-03-11
dot icon12/03/2025
Registration of charge 041776050014, created on 2025-03-11
dot icon24/01/2025
Satisfaction of charge 041776050011 in full
dot icon24/01/2025
Satisfaction of charge 041776050012 in full
dot icon22/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon14/01/2025
Termination of appointment of Margaret Elaine Caldwell as a secretary on 2024-11-08
dot icon14/01/2025
Termination of appointment of James Stanley Caldwell as a director on 2024-11-08
dot icon14/01/2025
Appointment of Mr Benjamin James Fearns as a director on 2024-11-08
dot icon11/01/2025
Cessation of David Caldwell as a person with significant control on 2024-11-08
dot icon11/01/2025
Cessation of Mark James Caldwell as a person with significant control on 2024-11-08
dot icon11/01/2025
Cessation of Fernbeck Limited as a person with significant control on 2024-11-08
dot icon11/01/2025
Notification of Novo Bluemantle Ltd as a person with significant control on 2024-11-08
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Change of share class name or designation
dot icon12/11/2024
Registration of charge 041776050013, created on 2024-11-08
dot icon01/07/2024
Satisfaction of charge 7 in full
dot icon01/07/2024
Satisfaction of charge 8 in full
dot icon01/07/2024
Satisfaction of charge 9 in full
dot icon01/07/2024
Satisfaction of charge 041776050010 in full
dot icon28/05/2024
Notification of David Caldwell as a person with significant control on 2023-03-31
dot icon24/05/2024
Cessation of James Stanley Caldwell as a person with significant control on 2023-03-31
dot icon24/05/2024
Notification of Mark Caldwell as a person with significant control on 2023-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/06/2015
Registration of charge 041776050011, created on 2015-06-25
dot icon26/06/2015
Registration of charge 041776050012, created on 2015-06-25
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/12/2013
Registration of charge 041776050010
dot icon26/11/2013
Resolutions
dot icon01/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon04/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon26/05/2010
Director's details changed for Mr James Caldwell on 2010-05-13
dot icon26/05/2010
Director's details changed for Mr Mark James Caldwell on 2010-05-13
dot icon20/05/2010
Director's details changed for Mr James Caldwell on 2010-05-20
dot icon20/05/2010
Director's details changed for Mr Mark James Caldwell on 2010-05-20
dot icon13/05/2010
Secretary's details changed for Margaret Elaine on 2010-05-13
dot icon04/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon04/04/2010
Termination of appointment of K & S Directors Limited as a director
dot icon24/02/2010
Accounts for a small company made up to 2009-05-31
dot icon05/01/2010
Resolutions
dot icon01/04/2009
Accounts for a small company made up to 2008-05-31
dot icon12/03/2009
Return made up to 11/03/09; full list of members
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/07/2008
Resolutions
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/06/2008
Resolutions
dot icon26/03/2008
Return made up to 12/03/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-05-31
dot icon18/04/2007
Return made up to 12/03/07; full list of members
dot icon07/03/2007
Accounts for a small company made up to 2006-05-31
dot icon16/02/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Resolutions
dot icon05/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Particulars of mortgage/charge
dot icon18/04/2006
Return made up to 12/03/06; full list of members
dot icon18/04/2006
Secretary resigned
dot icon30/03/2006
Accounts for a small company made up to 2005-05-31
dot icon25/04/2005
Resolutions
dot icon21/04/2005
Particulars of mortgage/charge
dot icon21/04/2005
Particulars of mortgage/charge
dot icon29/03/2005
Return made up to 12/03/05; full list of members
dot icon04/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon15/04/2004
Return made up to 12/03/04; full list of members
dot icon26/01/2004
New director appointed
dot icon28/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon19/05/2003
Accounting reference date extended from 31/03/03 to 31/05/03
dot icon19/05/2003
Registered office changed on 19/05/03 from: knight & sons the brampton newcastle-under-lyme staffordshire ST5 0QW
dot icon17/04/2003
Return made up to 12/03/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/05/2002
Return made up to 12/03/02; full list of members
dot icon05/11/2001
New secretary appointed
dot icon05/11/2001
New director appointed
dot icon26/10/2001
Ad 19/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/07/2001
Certificate of change of name
dot icon12/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+3,826.88 % *

* during past year

Cash in Bank

£319,884.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
171.86K
-
0.00
8.15K
-
2022
2
281.96K
-
0.00
319.88K
-
2022
2
281.96K
-
0.00
319.88K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

281.96K £Ascended64.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.88K £Ascended3.83K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caldwell, Mark James
Director
15/01/2004 - Present
56
Caldwell, James Stanley
Director
19/09/2001 - 08/11/2024
45
Fearns, Benjamin
Director
08/11/2024 - Present
29
Caldwell, Margaret Elaine
Secretary
19/09/2001 - 08/11/2024
19

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER METROPOLITAN ESTATES LIMITED

MANCHESTER METROPOLITAN ESTATES LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at 78 Chorley New Road, Bolton, BL1 4BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER METROPOLITAN ESTATES LIMITED?

toggle

MANCHESTER METROPOLITAN ESTATES LIMITED is currently Active. It was registered on 12/03/2001 .

Where is MANCHESTER METROPOLITAN ESTATES LIMITED located?

toggle

MANCHESTER METROPOLITAN ESTATES LIMITED is registered at 78 Chorley New Road, Bolton, BL1 4BY.

What does MANCHESTER METROPOLITAN ESTATES LIMITED do?

toggle

MANCHESTER METROPOLITAN ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MANCHESTER METROPOLITAN ESTATES LIMITED have?

toggle

MANCHESTER METROPOLITAN ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for MANCHESTER METROPOLITAN ESTATES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.