Distant Properties Limited

General information

Name:

Distant Properties Ltd

Office Address:

Saffery Trinity 16 John Dalton Street M2 6HY Manchester

Number: 05420312

Incorporation date: 2005-04-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Distant Properties Limited can be contacted at Saffery Trinity, 16 John Dalton Street in Manchester. Its postal code is M2 6HY. Distant Properties has been active in this business since the firm was registered in 2005. Its Companies House Registration Number is 05420312. nineteen years ago this business changed its name from Acresfield Properties to Distant Properties Limited. The firm's principal business activity number is 68202 and has the NACE code: Letting and operating of conference and exhibition centres. The company's most recent accounts describe the period up to 2022-04-30 and the latest annual confirmation statement was released on 2023-04-09.

According to the official data, this specific firm is administered by one director: Moore D., who was designated to this position in December 2005. This firm had been governed by James H. until 16th December 2005. Furthermore another director, namely Colin W. gave up the position in 2005. What is more, the director's duties are backed by a secretary - Gillian M., who was chosen by the firm on 1st March 2006.

  • Previous company's names
  • Distant Properties Limited 2005-05-05
  • Acresfield Properties Ltd 2005-04-09

Financial data based on annual reports

Company staff

Gillian M.

Role: Secretary

Appointed: 01 March 2006

Latest update: 11 January 2024

Moore D.

Role: Director

Appointed: 16 December 2005

Latest update: 11 January 2024

People with significant control

Executives with significant control over the firm are: David M. owns 1/2 or less of company shares. Gillian M. owns 1/2 or less of company shares.

David M.
Notified on 9 April 2016
Nature of control:
1/2 or less of shares
Gillian M.
Notified on 9 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 April 2024
Confirmation statement last made up date 09 April 2023
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 December 2016
Annual Accounts 31 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England on Mon, 11th Sep 2023 to Saffery Trinity 16 John Dalton Street Manchester M2 6HY (AD01)
filed on: 11th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68202 : Letting and operating of conference and exhibition centres
19
Company Age

Closest Companies - by postcode