VARANNI PROPERTIES LTD
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 3PA

Company number 08053868
Status Active
Incorporation Date 2 May 2012
Company Type Private Limited Company
Address 1ST FLOOR CLYDE MILL, STEWART STREET, BOLTON, LANCASHIRE, BL1 3PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of VARANNI PROPERTIES LTD are www.varanniproperties.co.uk, and www.varanni-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Varanni Properties Ltd is a Private Limited Company. The company registration number is 08053868. Varanni Properties Ltd has been working since 02 May 2012. The present status of the company is Active. The registered address of Varanni Properties Ltd is 1st Floor Clyde Mill Stewart Street Bolton Lancashire Bl1 3pa. . ADAM, Iqbal Mohamed is a Director of the company. ADAM, Ismail is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ADAM, Iqbal Mohamed
Appointed Date: 03 May 2012
69 years old

Director
ADAM, Ismail
Appointed Date: 03 May 2012
78 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 02 May 2012
Appointed Date: 02 May 2012
54 years old

VARANNI PROPERTIES LTD Events

21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

28 Oct 2015
Micro company accounts made up to 31 March 2015
21 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

19 May 2015
Registered office address changed from Grafton House 81 Chorley Old Road Bolton BL1 3AJ to 1st Floor Clyde Mill Stewart Street Bolton Lancashire BL1 3PA on 19 May 2015
...
... and 8 more events
29 May 2012
Appointment of Ismail Adam as a director
29 May 2012
Statement of capital following an allotment of shares on 3 May 2012
  • GBP 100

29 May 2012
Current accounting period shortened from 31 May 2013 to 31 March 2013
02 May 2012
Termination of appointment of Yomtov Jacobs as a director
02 May 2012
Incorporation

VARANNI PROPERTIES LTD Charges

12 October 2012
Legal charge
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 93 & 95 princes street, stockport t/no GM788676;. By way of…
3 October 2012
Debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…