MODALITY PROPERTY LIMITED
Overview
| Company Name | MODALITY PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06974347 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MODALITY PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MODALITY PROPERTY LIMITED located?
| Registered Office Address | 3 Barrington Road WA14 1GY Altrincham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MODALITY PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| VITALITY PROPERTY LIMITED | Jul 28, 2009 | Jul 28, 2009 |
What are the latest accounts for MODALITY PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MODALITY PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for MODALITY PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Theia Investments Llp as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom to 3 Barrington Road Altrincham WA14 1GY on Jul 02, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Patrick William Lowther as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert James as a director on Mar 09, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Simon John Oborn as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of James Dunmore as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Orla Marie Ball as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Theia Investments Llp as a person with significant control on Oct 21, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr James Dunmore as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon John Oborn as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX to The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL on Oct 27, 2021 | 1 pages | AD01 | ||||||||||
Appointment of Dr Minakshi Gupta as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick William Lowther as a director on Oct 21, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of MODALITY PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Orla Marie | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | England | British | 199861060001 | |||||||||
| GUPTA, Minakshi | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | England | British | 120176920001 | |||||||||
| JAMES, Robert | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | United Kingdom | British | 163155360001 | |||||||||
| RATI, Naresh Kumar, Dr | Director | Kenilworth Court Hagley Road B16 9NT Birmingham Flat C9 West Midlands England | England | British | 151881600002 | |||||||||
| SAI, Vincent Yee Hwa | Director | Barrington Road WA14 1GY Altrincham 3 United Kingdom | England | British | 162510410002 | |||||||||
| PRIME COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Wildwood Drive Worcester WR5 2QX United Kingdom 5 The Triangle United Kingdom |
| 276186820001 | ||||||||||
| BASI, Sarbjit Singh | Director | Wildwood Drive WR5 2QX Worcester 5 The Triangle Worcestershire England | England | British | 204344010001 | |||||||||
| CHUMBLEY, Leighton Daniel | Director | Wildwood Drive WR5 2QX Worcester 5 The Triangle Worcestershire England | England | British | 139842470001 | |||||||||
| DUNMORE, James | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | 286080150001 | |||||||||
| HARDING, Nicholas John | Director | Laurel Grove Bourneville B30 1LE Birmingham 3 | England | British | 69757370002 | |||||||||
| KEYTE, Julian Edward John | Director | The Triangle Wildwood Drive WR5 2QX Worcester 5 Worcestershire England | United Kingdom | British | 134963690001 | |||||||||
| KEYTE, Julian Edward John | Director | Leckhampton Road GL53 0BG Cheltenham 66 Gloucestershire | United Kingdom | British | 134963690001 | |||||||||
| LAING, Richard Handley L'Anson | Director | Wildwood Drive WR5 2QX Worcester 5 The Triangle Worcestershire | United Kingdom | British | 52182820007 | |||||||||
| LOWTHER, Patrick William | Director | Greenalls Avenue WA4 6HL Warrington The Brew House Cheshire United Kingdom | United Kingdom | British | 193127010002 | |||||||||
| OBORN, Simon John | Director | The Triangle Wildwood Drive WR5 2QX Worcester 5 Worcestershire | England | British | 262808330002 | |||||||||
| SARGENT, Peter | Director | Laugherne House Bransford Road, Rushwick WR2 5SJ Worcester Worcestershire | United Kingdom | British | 125990180001 | |||||||||
| WHARTON, Peter | Director | Wildwood Drive WR5 2QX Worcester 5 The Triangle Worcestershire United Kingdom | United Kingdom | British | 150831060001 | |||||||||
| WILLIAMS, Richard Gareth Emery | Director | Wildwood Drive WR5 2QX Worcester 5 The Triangle Worcestershire | United Kingdom | British | 76615780002 |
Who are the persons with significant control of MODALITY PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Theia Investments Llp | Oct 21, 2021 | Barrington Road WA14 1GY Altrincham 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Practice Partners Holdings Limited | Apr 06, 2016 | Wildwood Drive WR5 2QX Worcester 5 The Triangle Worcestershire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Modality Investments Limited | Apr 06, 2016 | Handsworth Wood B20 2ES Birmingham 110 - 114 Church Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0