You are here: bizstats.co.uk > a-z index > M list > M1 list

M14 Lettings Limited STOCKPORT


M14 Lettings Limited is a private limited company situated at Shiloh Hall Farm Shiloh Road, Mellor, Stockport SK6 5NE. Incorporated on 2018-11-16, this 5-year-old company is run by 2 directors.
Director Alasdair G., appointed on 16 November 2018. Director Lorraine G., appointed on 16 November 2018.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The latest confirmation statement was filed on 2022-11-15 and the due date for the next filing is 2023-11-29. Additionally, the annual accounts were filed on 14 July 2023 and the next filing should be sent on 14 April 2025.

M14 Lettings Limited Address / Contact

Office Address Shiloh Hall Farm Shiloh Road
Office Address2 Mellor
Town Stockport
Post code SK6 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11681681
Date of Incorporation Fri, 16th Nov 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 14th July
Company age 6 years old
Account next due date Mon, 14th Apr 2025 (382 days left)
Account last made up date Fri, 14th Jul 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Alasdair G.

Position: Director

Appointed: 16 November 2018

Lorraine G.

Position: Director

Appointed: 16 November 2018

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Lorraine G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alasdair G. This PSC owns 25-50% shares and has 25-50% voting rights.

Lorraine G.

Notified on 16 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Alasdair G.

Notified on 16 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-07-14
Balance Sheet
Cash Bank On Hand5 6862 1411 5773 10858 617
Net Assets Liabilities-3 363-3 5274 82831 51324 370
Other
Accrued Liabilities359600600630990
Additions Other Than Through Business Combinations Investment Property Fair Value Model137 964    
Bank Borrowings Overdrafts110 250110 25095 10895 108 
Creditors110 250110 25095 10895 10834 247
Investment Property137 964137 964137 964170 000 
Investment Property Fair Value Model137 964137 964137 964170 000 
Net Current Assets Liabilities-31 077-31 241-38 028-37 29224 370
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid22222
Number Shares Issued Specific Share Issue2    
Par Value Share11111
Total Assets Less Current Liabilities106 887106 72399 936132 70824 370
Additional Provisions Increase From New Provisions Recognised   6 087 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -6 087
Bank Borrowings110 250110 250100 145100 145 
Corporation Tax Payable  1 2241739 224
Disposals Investment Property Fair Value Model    170 000
Provisions   6 087 
Provisions For Liabilities Balance Sheet Subtotal   6 087 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search