Cls Properties (manchester) Limited MANCHESTER


Founded in 2016, Cls Properties (manchester), classified under reg no. 10013853 is an active company. Currently registered at Ivy Business Centre Crown Street M35 9BG, Manchester the company has been in the business for 8 years. Its financial year was closed on 29th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Peter H., David C.. Of them, Peter H., David C. have been with the company the longest, being appointed on 18 February 2016. As of 26 April 2024, there was 1 ex director - Stephen T.. There were no ex secretaries.

Cls Properties (manchester) Limited Address / Contact

Office Address Ivy Business Centre Crown Street
Office Address2 Failsworth
Town Manchester
Post code M35 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10013853
Date of Incorporation Thu, 18th Feb 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Peter H.

Position: Director

Appointed: 18 February 2016

David C.

Position: Director

Appointed: 18 February 2016

Stephen T.

Position: Director

Appointed: 18 February 2016

Resigned: 15 November 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is David C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Stephen T., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand3677 8891 7233 91552 076 
Current Assets    52 07652 076
Net Assets Liabilities-8 514-32 292-213-7 364-14 823-14 823
Other
Accrued Liabilities9009009009001 800 
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 800-1 800
Additions Other Than Through Business Combinations Investment Property Fair Value Model202 60252 995    
Bank Borrowings126 168182 257171 539   
Creditors126 168182 257171 539159 680192 415192 415
Fixed Assets    310 000310 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model7 398 47 005   
Investment Property210 000262 995310 000310 000310 000 
Investment Property Fair Value Model210 000262 995310 000310 000310 000 
Net Current Assets Liabilities-90 940-111 624-138 674-157 684-130 608-130 608
Number Shares Issued Fully Paid100100100100100 
Other Creditors78 168107 563128 107148 841164 821 
Par Value Share11111 
Provisions For Liabilities Balance Sheet Subtotal1 4061 406    
Total Assets Less Current Liabilities119 060151 371171 326152 316177 592179 392
Total Borrowings126 168182 257171 539159 680192 415 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Saturday 17th February 2024
filed on: 26th, February 2024
Free Download (4 pages)

Company search

Advertisements