ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M61 Properties Ltd

M61 Properties Ltd is an active company incorporated on 8 October 2024 with the registered office located in Lytham St. Annes, Lancashire. M61 Properties Ltd was registered 11 months ago.
Status
Active
Active since incorporation
Company No
16005950
Private limited company
Age
11 months
Incorporated 8 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 7 October 2025
Due by 21 October 2025 (1 month remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2025
Due by 8 July 2026 (9 months remaining)
Contact
Address
8 Braxfield Court
St. Annes Road West
Lytham St. Annes
FY8 1LQ
England
Address changed on 16 Oct 2024 (11 months ago)
Previous address was 43 Abingdon Street Blackpool FY1 1DH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Geologist • American • Lives in UK • Born in Aug 1951
Director • British • Lives in England • Born in Jan 1946
Director • Graphic Designer • Polish • Lives in UK • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Braxfield(St.Annes)Management Company Limited
Vivienne ANN Harrison is a mutual person.
Active
Snairdahilaw Limited
Vivienne ANN Harrison is a mutual person.
Active
Pro Global MGMT Ltd
Vivienne ANN Harrison is a mutual person.
Active
NW Newfields Ltd
Vivienne ANN Harrison is a mutual person.
Active
Financials
M61 Properties Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Michael Dale (PSC) Details Changed
9 Days Ago on 3 Sep 2025
Michael Dale (PSC) Resigned
9 Days Ago on 3 Sep 2025
Mr Michael Dale Details Changed
9 Days Ago on 3 Sep 2025
Mr Michael Dale (PSC) Details Changed
9 Days Ago on 3 Sep 2025
Michael Dale (PSC) Appointed
9 Days Ago on 3 Sep 2025
Miss Paulina Bierut Appointed
11 Days Ago on 1 Sep 2025
Mr Michael Dale Appointed
1 Month Ago on 3 Aug 2025
Vivienne Ann Harrison Resigned
1 Month Ago on 1 Aug 2025
Vivienne Ann Harrison (PSC) Resigned
1 Month Ago on 1 Aug 2025
Registered Address Changed
11 Months Ago on 16 Oct 2024
Get Credit Report
Discover M61 Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Michael Dale as a person with significant control on 3 September 2025
Submitted on 4 Sep 2025
Director's details changed for Mr Michael Dale on 3 September 2025
Submitted on 3 Sep 2025
Appointment of Mr Michael Dale as a director on 3 August 2025
Submitted on 3 Sep 2025
Change of details for Mr Michael Dale as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Cessation of Michael Dale as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Appointment of Miss Paulina Bierut as a director on 1 September 2025
Submitted on 3 Sep 2025
Notification of Michael Dale as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Cessation of Vivienne Ann Harrison as a person with significant control on 1 August 2025
Submitted on 3 Sep 2025
Termination of appointment of Vivienne Ann Harrison as a director on 1 August 2025
Submitted on 3 Sep 2025
Registered office address changed from 43 Abingdon Street Blackpool FY1 1DH United Kingdom to 8 Braxfield Court St. Annes Road West Lytham St. Annes FY8 1LQ on 16 October 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year