MODALITY PROPERTY LIMITED

MODALITY PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMODALITY PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06974347
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MODALITY PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITALITY PROPERTY LIMITEDJul 28, 2009Jul 28, 2009

    What are the latest accounts for MODALITY PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MODALITY PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for MODALITY PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Orla Marie Ball on Jul 03, 2023

    2 pagesCH01

    Change of details for Theia Investments Llp as a person with significant control on Jul 03, 2023

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Patrick William Lowther as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Mr Robert James as a director on Mar 09, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    24 pagesAA

    Termination of appointment of Simon John Oborn as a director on Nov 24, 2022

    1 pagesTM01

    Confirmation statement made on Jul 28, 2022 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Termination of appointment of James Dunmore as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mrs Orla Marie Ball as a director on Mar 31, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Theia Investments Llp as a person with significant control on Oct 21, 2021

    2 pagesPSC02

    Appointment of Mr James Dunmore as a director on Oct 21, 2021

    2 pagesAP01

    Appointment of Mr Simon John Oborn as a director on Oct 21, 2021

    2 pagesAP01

    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 pagesAD01

    Appointment of Dr Minakshi Gupta as a director on Oct 21, 2021

    2 pagesAP01

    Appointment of Mr Patrick William Lowther as a director on Oct 21, 2021

    2 pagesAP01

    Who are the officers of MODALITY PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Orla Marie
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    EnglandBritish199861060001
    GUPTA, Minakshi
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    EnglandBritish120176920001
    JAMES, Robert
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    United KingdomBritish163155360001
    RATI, Naresh Kumar, Dr
    Kenilworth Court
    Hagley Road
    B16 9NT Birmingham
    Flat C9
    West Midlands
    England
    Director
    Kenilworth Court
    Hagley Road
    B16 9NT Birmingham
    Flat C9
    West Midlands
    England
    EnglandBritish151881600002
    SAI, Vincent Yee Hwa
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Director
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    EnglandBritish162510410002
    PRIME COMPANY SECRETARIAL SERVICES LIMITED
    Wildwood Drive
    Worcester
    WR5 2QX United Kingdom
    5 The Triangle
    United Kingdom
    Secretary
    Wildwood Drive
    Worcester
    WR5 2QX United Kingdom
    5 The Triangle
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12872541
    276186820001
    BASI, Sarbjit Singh
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    England
    Director
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    England
    EnglandBritish204344010001
    CHUMBLEY, Leighton Daniel
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    England
    Director
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    England
    EnglandBritish139842470001
    DUNMORE, James
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish286080150001
    HARDING, Nicholas John
    Laurel Grove
    Bourneville
    B30 1LE Birmingham
    3
    Director
    Laurel Grove
    Bourneville
    B30 1LE Birmingham
    3
    EnglandBritish69757370002
    KEYTE, Julian Edward John
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    England
    Director
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    England
    United KingdomBritish134963690001
    KEYTE, Julian Edward John
    Leckhampton Road
    GL53 0BG Cheltenham
    66
    Gloucestershire
    Director
    Leckhampton Road
    GL53 0BG Cheltenham
    66
    Gloucestershire
    United KingdomBritish134963690001
    LAING, Richard Handley L'Anson
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    Director
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    United KingdomBritish52182820007
    LOWTHER, Patrick William
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    United KingdomBritish193127010002
    OBORN, Simon John
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    Director
    The Triangle
    Wildwood Drive
    WR5 2QX Worcester
    5
    Worcestershire
    EnglandBritish262808330002
    SARGENT, Peter
    Laugherne House
    Bransford Road, Rushwick
    WR2 5SJ Worcester
    Worcestershire
    Director
    Laugherne House
    Bransford Road, Rushwick
    WR2 5SJ Worcester
    Worcestershire
    United KingdomBritish125990180001
    WHARTON, Peter
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    United Kingdom
    Director
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    United Kingdom
    United KingdomBritish150831060001
    WILLIAMS, Richard Gareth Emery
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    Director
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    United KingdomBritish76615780002

    Who are the persons with significant control of MODALITY PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    Oct 21, 2021
    Barrington Road
    WA14 1GY Altrincham
    3
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc438743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Practice Partners Holdings Limited
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    England
    Apr 06, 2016
    Wildwood Drive
    WR5 2QX Worcester
    5 The Triangle
    Worcestershire
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number07067765
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Modality Investments Limited
    Handsworth Wood
    B20 2ES Birmingham
    110 - 114 Church Lane
    England
    Apr 06, 2016
    Handsworth Wood
    B20 2ES Birmingham
    110 - 114 Church Lane
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number06906322
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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