ALVEGLEN PROPERTIES LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 00702420
Status Active
Incorporation Date 5 September 1961
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
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 eighty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of ALVEGLEN PROPERTIES LIMITED are www.alveglenproperties.co.uk, and www.alveglen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Alveglen Properties Limited is a Private Limited Company. The company registration number is 00702420. Alveglen Properties Limited has been working since 05 September 1961. The present status of the company is Active. The registered address of Alveglen Properties Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . NEUMANN, Pinchas is a Secretary of the company. NEUMANN, Henry is a Director of the company. NEUMANN, Maurice is a Director of the company. Secretary NEUMANN, Fanny has been resigned. Director NEUMANN, Fanny has been resigned. Director NEUMANN, Walter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEUMANN, Pinchas
Appointed Date: 28 September 1998

Director
NEUMANN, Henry
Appointed Date: 29 September 1998
68 years old

Director
NEUMANN, Maurice
Appointed Date: 29 September 1998
75 years old

Resigned Directors

Secretary
NEUMANN, Fanny
Resigned: 28 September 1998

Director
NEUMANN, Fanny
Resigned: 12 December 2012
105 years old

Director
NEUMANN, Walter
Resigned: 17 January 2000
102 years old

Persons With Significant Control

W. Neumann Family Discretionary Settlement 1997
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

F. Neumann Family Discretionary Settlement 1997
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALVEGLEN PROPERTIES LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
09 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4

26 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
05 Apr 1989
Accounting reference date shortened from 05/04 to 30/03

07 Mar 1988
Return made up to 12/02/88; full list of members

07 Mar 1988
Full accounts made up to 5 April 1987

16 Jul 1987
Return made up to 23/03/87; no change of members

02 May 1987
Full accounts made up to 5 April 1986

ALVEGLEN PROPERTIES LIMITED Charges

18 June 1998
Fixed and floating charge
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: Britannia Building Society
Description: F/H land and buildings k/a 36 st peters avenue cleethrpes…
31 July 1997
Legal charge
Delivered: 16 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 239-241 lytham road and 2 bagot street blackpool lancashire…
23 October 1995
Legal mortgage
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited
Description: L/H flat 6 roston court roston road salford greater…
26 April 1991
Legal mortgage
Delivered: 1 May 1991
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Shop 3 coronation house and flats 8 and 13 thereover, high…
28 May 1971
Mortgage
Delivered: 14 June 1971
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H land 7 vincent avenue chorlton cum hardy manchester…
30 April 1968
Instr of charge
Delivered: 14 May 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 genges building, chaplin street, collyhurst, manchester…
27 February 1967
Legal charge
Delivered: 17 February 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12-22 (even) 26,30,32,34,37,39,41,45 and 47. schools street…
27 February 1967
Inst of charge
Delivered: 17 February 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5, armug street, cheetham manchester, lancashire.
27 July 1966
Instr: of charge
Delivered: 10 August 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 vincent avenue, chorlton-cum-hardy, manchester.
23 February 1966
Legal charge
Delivered: 4 March 1966
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 26 waterloo st, 8 nelson terrace jennifer st, crumpall…
22 July 1965
Legal charge
Delivered: 30 July 1965
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 7, vincent avenue chorlton-cum-hardy, manchester together…
14 December 1964
Inst of charge
Delivered: 4 January 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30,32, emerson street, cheetham, manchester, lancs.
31 December 1963
Charge
Delivered: 10 January 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 claremont rd, moss side, manchester.
2 October 1963
Legal charge
Delivered: 8 October 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various properties in manchester for details of which see…
15 June 1963
Mortgage
Delivered: 21 June 1963
Status: Outstanding
Persons entitled: Nat Provincial Bank LTD
Description: 141, henrietta street stretford together with plant…
15 June 1963
Mortgage
Delivered: 21 June 1963
Status: Outstanding
Persons entitled: Nat Provincial Bank LTD
Description: 9 foulds street, barrowford, & 18 & 22 howy street, colne…
18 April 1963
Instr of charge
Delivered: 6 May 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 dorothy street, broughton, manchester title no la 21275.
18 April 1963
Instr of charge
Delivered: 6 May 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 west crown street, salford, manchester title no la 19212.
13 December 1962
Mortgage
Delivered: 20 December 1962
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 4-16 (even) lingard st., Hulme, manchester together with…
16 October 1962
Instr of charge
Delivered: 26 October 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 to 13 (odd) race street, 2,4,and 10 to 16 (even) glen…