Background WavePink WaveYellow Wave

M & T PROPERTY ESTATES LLP (OC401785)

M & T PROPERTY ESTATES LLP (OC401785) is an active UK company. incorporated on 15 September 2015. with registered office in Manchester. M & T PROPERTY ESTATES LLP has been registered for 10 years.

Company Number
OC401785
Status
active
Type
llp
Incorporated
15 September 2015
Age
10 years
Address
Grafix House Boundary Road, Manchester, M27 4EQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & T PROPERTY ESTATES LLP

M & T PROPERTY ESTATES LLP is an active company incorporated on 15 September 2015 with the registered office located in Manchester. M & T PROPERTY ESTATES LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC401785

LLP Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Grafix House Boundary Road Swinton Manchester, M27 4EQ,

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

ABRAMSON, Yonni Leslie Spiero

Active
Boundary Road, ManchesterM27 4EQ
Born May 1984
Llp designated member
Appointed 06 Dec 2021

FARBER, Tyrone Stuart

Active
Blackfriars House, ManchesterM3 2JA
Born April 1957
Llp designated member
Appointed 15 Sept 2015

CARLTANE (INTERNATIONAL) LIMITED

Active
Watergardens 4, GibraltarGX11 1AA
Corporate llp designated member
Appointed 23 Mar 2017

ABRAMSON, Karen

Resigned
Parsonage, ManchesterM3 2JA
Born September 1951
Llp designated member
Appointed 15 Sept 2015
Resigned 23 Mar 2017

ABRAMSON, Martin Anthony

Resigned
Blackfriars House, ManchesterM3 2JA
Born May 1948
Llp designated member
Appointed 15 Sept 2015
Resigned 15 Sept 2015

FINE, Simon Daniel

Resigned
Boundary Road, ManchesterM27 4EQ
Born June 1968
Llp designated member
Appointed 10 Oct 2016
Resigned 06 Dec 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 November 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Extended
13 March 2024
LLAA01LLAA01
Confirmation Statement With No Updates
29 September 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
6 December 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2021
LLTM01LLTM01
Confirmation Statement With No Updates
28 September 2021
LLCS01LLCS01
Confirmation Statement With No Updates
27 September 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 September 2018
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 May 2017
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
9 May 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 November 2016
LLMR01LLMR01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 November 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2016
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 October 2016
LLAP01LLAP01
Confirmation Statement With Updates
19 September 2016
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 March 2016
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
19 February 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 February 2016
LLMR01LLMR01
Incorporation Limited Liability Partnership
15 September 2015
LLIN01LLIN01