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

M60 Properties Ltd UNITED KINGDOM


Founded in 2006, M60 Properties, classified under reg no. 05929600 is an active company. Currently registered at 1st Floor 107 Lees Road OL4 1JW, United Kingdom the company has been in the business for 18 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Paul S. and Myles E.. In addition one secretary - Andrew D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher L. who worked with the the firm until 27 November 2020.

M60 Properties Ltd Address / Contact

Office Address 1st Floor 107 Lees Road
Office Address2 Oldham
Town United Kingdom
Post code OL4 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05929600
Date of Incorporation Fri, 8th Sep 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Paul S.

Position: Director

Appointed: 06 May 2022

Andrew D.

Position: Secretary

Appointed: 08 September 2006

Myles E.

Position: Director

Appointed: 08 September 2006

Simon G.

Position: Director

Appointed: 16 April 2008

Resigned: 01 January 2012

Christopher L.

Position: Secretary

Appointed: 01 October 2006

Resigned: 27 November 2020

Maurice C.

Position: Director

Appointed: 01 October 2006

Resigned: 27 November 2020

David G.

Position: Director

Appointed: 01 October 2006

Resigned: 27 November 2020

Alan E.

Position: Director

Appointed: 01 October 2006

Resigned: 20 February 2007

John G.

Position: Director

Appointed: 01 October 2006

Resigned: 16 April 2008

Christopher L.

Position: Director

Appointed: 01 October 2006

Resigned: 27 November 2020

Andrew D.

Position: Director

Appointed: 01 October 2006

Resigned: 01 November 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 6862 1876757208556832 229
Current Assets1 6862 187675720855683 
Net Assets Liabilities3 4696 2805 1014 8115 5936 872510
Property Plant Equipment194 481189 405184 380179 397174 450169 533170 837
Other
Accumulated Depreciation Impairment Property Plant Equipment51 88256 95861 98366 96671 91376 8308 385
Creditors16 95216 05512 62613 08713 33856 86448 542
Fixed Assets194 481189 405184 380179 397174 450169 533 
Increase From Depreciation Charge For Year Property Plant Equipment 5 0765 0254 9834 9474 917147
Net Current Assets Liabilities-15 266-13 868-11 951-12 367-12 483-105 797-121 785
Property Plant Equipment Gross Cost246 363246 363246 363246 363246 363246 363179 222
Total Assets Less Current Liabilities179 215175 537172 429167 030161 96763 73649 052
Bank Borrowings Overdrafts     56 86448 542
Other Creditors     93 95735 856
Other Taxation Social Security Payable     1 367 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -68 592
Total Increase Decrease From Revaluations Property Plant Equipment      -67 141
Trade Creditors Trade Payables      -1 581

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search