ARCHIE CRAVEN PROPERTIES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04036181
Status Active
Incorporation Date 18 July 2000
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, UNITED KINGDOM, BL1 4QR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Registered office address changed from 98 School Road Sale Cheshire M33 7XB to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 1 July 2016. The most likely internet sites of ARCHIE CRAVEN PROPERTIES LIMITED are www.archiecravenproperties.co.uk, and www.archie-craven-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Archie Craven Properties Limited is a Private Limited Company. The company registration number is 04036181. Archie Craven Properties Limited has been working since 18 July 2000. The present status of the company is Active. The registered address of Archie Craven Properties Limited is Regency House 45 51 Chorley New Road Bolton United Kingdom Bl1 4qr. . LAW, David John is a Secretary of the company. CRAVEN, Paul Dermot is a Director of the company. Secretary CRAVEN, Dawn Evelyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LAW, David John
Appointed Date: 13 February 2006

Director
CRAVEN, Paul Dermot
Appointed Date: 18 July 2000
64 years old

Resigned Directors

Secretary
CRAVEN, Dawn Evelyn
Resigned: 13 February 2006
Appointed Date: 18 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 2000
Appointed Date: 18 July 2000

Persons With Significant Control

Mrs Dawn Evelyn Craven
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ARCHIE CRAVEN PROPERTIES LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
01 Jul 2016
Registered office address changed from 98 School Road Sale Cheshire M33 7XB to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 1 July 2016
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

...
... and 55 more events
23 Aug 2000
Particulars of mortgage/charge
23 Aug 2000
Particulars of mortgage/charge
31 Jul 2000
Ad 25/07/00--------- £ si 99@1=99 £ ic 1/100
18 Jul 2000
Secretary resigned
18 Jul 2000
Incorporation

ARCHIE CRAVEN PROPERTIES LIMITED Charges

24 November 2006
Legal mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property - 40 riddings road timperley altrincham. Assigns…
24 November 2006
Legal mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property - 325 bolton road bury lancashire. Assigns the…
24 November 2006
Legal mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property - 200 stretford road urmston manchester. Assigns…
12 July 2006
Legal mortgage
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 1 fishbrook industrial estate, roscow road, kearsley…
23 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings on the west side of southmoor road…
23 January 2006
Legal mortgage
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 98 park road timperley cheshire. Assigns the goodwill of…
20 January 2006
Legal mortgage
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 14 eastway sale cheshire. Assigns the…
8 September 2005
Legal mortgage
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 127 lapwing lane didsbury manchester,. Assigns the goodwill…
20 July 2005
Debenture
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 August 2000
Debenture
Delivered: 23 August 2000
Status: Satisfied on 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2000
Legal charge
Delivered: 23 August 2000
Status: Satisfied on 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land at 127 lapwing lane didsbury manchester…