Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M20 COMMERCIAL PROPERTIES LIMITED
Company Information for

M20 COMMERCIAL PROPERTIES LIMITED

93 LAPWING LANE, MANCHESTER, M20 6UR,
Company Registration Number
07122189
Private Limited Company
Active

Company Overview

About M20 Commercial Properties Ltd
M20 COMMERCIAL PROPERTIES LIMITED was founded on 2010-01-12 and has its registered office in Manchester. The organisation's status is listed as "Active". M20 Commercial Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M20 COMMERCIAL PROPERTIES LIMITED
 
Legal Registered Office
93 LAPWING LANE
MANCHESTER
M20 6UR
Other companies in WA14
 
Filing Information
Company Number 07122189
Company ID Number 07122189
Date formed 2010-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M20 COMMERCIAL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M20 COMMERCIAL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTONY QUINN
Director 2010-01-12
MATTHEW THOMAS STONE
Director 2010-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTONY QUINN M20 DEVELOPMENTS LTD Director 2015-11-17 CURRENT 2015-11-17 Active
PETER ANTONY QUINN APJL LTD Director 2015-11-13 CURRENT 2015-11-13 Active
PETER ANTONY QUINN M20 REAL ESTATE PARTNERS LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
PETER ANTONY QUINN M20 OFFICES 5 LTD Director 2015-11-13 CURRENT 2015-11-13 Active
PETER ANTONY QUINN BIZ ASSETS LTD Director 2015-11-13 CURRENT 2015-11-13 Active
PETER ANTONY QUINN PENKETH LAND LTD Director 2015-11-12 CURRENT 2015-11-12 Active
PETER ANTONY QUINN JAMES CHRISTOPHER CONSULTANCY LTD Director 2015-11-12 CURRENT 2015-11-12 Active
PETER ANTONY QUINN BIZ-PARKS LTD Director 2015-07-14 CURRENT 2015-07-14 Active
PETER ANTONY QUINN M20 LEEDS LTD Director 2015-06-08 CURRENT 2015-06-08 Liquidation
PETER ANTONY QUINN BENJAMIN CHARLES CONSTRUCTION LTD Director 2015-06-08 CURRENT 2015-06-08 Active
PETER ANTONY QUINN M20 COMMERCIAL PROPERTY GROUP LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PETER ANTONY QUINN DOLPHIN ASSETS LTD Director 2015-05-05 CURRENT 2015-05-05 Active
PETER ANTONY QUINN M20 CAPITAL LTD Director 2015-03-31 CURRENT 2015-03-31 Liquidation
PETER ANTONY QUINN M20 ST PETER'S SQUARE LTD Director 2014-05-20 CURRENT 2013-06-18 Dissolved 2016-07-08
PETER ANTONY QUINN M20 (EAST DIDSBURY) LTD Director 2014-03-28 CURRENT 2014-03-28 Liquidation
PETER ANTONY QUINN M20 MOSLEY STREET LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2016-08-05
PETER ANTONY QUINN PARKWAY HOUSE LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP United Kingdom
2024-01-29CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071221890003
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-10-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08PSC04Change of details for Mr Matthew Thomas Stone as a person with significant control on 2016-04-06
2022-01-19CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL
2021-12-14Director's details changed for Mrs Catherine Anne Stone on 2021-12-01
2021-12-14CH01Director's details changed for Mrs Catherine Anne Stone on 2021-12-01
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CH01Director's details changed for Mrs Catherine Anne Stone on 2020-08-12
2020-08-24CH01Director's details changed for Mr Matthew Thomas Stone on 2020-08-12
2020-08-24PSC04Change of details for Mr Matthew Thomas Stone as a person with significant control on 2020-08-12
2020-08-05CH01Director's details changed for Mrs Catherine Anne Stone on 2020-07-30
2020-08-05PSC04Change of details for Mr Matthew Thomas Stone as a person with significant control on 2020-07-28
2020-04-28AP01DIRECTOR APPOINTED MRS CATHERINE ANNE STONE
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21SH03Purchase of own shares
2019-06-12SH08Change of share class name or designation
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-01-18 GBP 1
2019-02-06RES12Resolution of varying share rights or name
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTONY QUINN
2019-01-23PSC07CESSATION OF PETER ANTHONY QUINN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071221890005
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071221890002
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071221890004
2015-06-05SH0106/04/14 STATEMENT OF CAPITAL GBP 2
2015-05-22SH0106/04/14 STATEMENT OF CAPITAL GBP 2
2015-05-21SH08Change of share class name or designation
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071221890004
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071221890003
2014-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 071221890002
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 071221890001
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0112/01/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Mr Matthew Thomas Stone on 2014-01-19
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0112/01/13 ANNUAL RETURN FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS STONE / 04/03/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS STONE / 04/03/2013
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-31AR0112/01/12 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM UNIT 16 EDWARD COURT ALTRINCHAM BUSINESS PARK GEORGE RICHARDS WAY ALTRINCHAM CHESHIRE WA14 5GL ENGLAND
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY QUINN / 08/06/2011
2011-01-21AR0112/01/11 FULL LIST
2010-09-15AP01DIRECTOR APPOINTED MATTHEW THOMAS STONE
2010-03-12AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to M20 COMMERCIAL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M20 COMMERCIAL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-12 Satisfied SANTANDER UK PLC
2014-05-14 Outstanding BASSAM DINA
2014-05-10 Satisfied SANTANDER UK PLC
2014-04-16 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M20 COMMERCIAL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of M20 COMMERCIAL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M20 COMMERCIAL PROPERTIES LIMITED
Trademarks
We have not found any records of M20 COMMERCIAL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M20 COMMERCIAL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as M20 COMMERCIAL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where M20 COMMERCIAL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M20 COMMERCIAL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M20 COMMERCIAL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.