Company number 04327518
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
GBP 1
. The most likely internet sites of ARMADIS PROPERTIES LTD are www.armadisproperties.co.uk, and www.armadis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Armadis Properties Ltd is a Private Limited Company.
The company registration number is 04327518. Armadis Properties Ltd has been working since 22 November 2001.
The present status of the company is Active. The registered address of Armadis Properties Ltd is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . REICH, Akiba is a Secretary of the company. FRIEDMAN, Martin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 December 2001
Appointed Date: 22 November 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 December 2001
Appointed Date: 22 November 2001
Persons With Significant Control
Mr Martin Friedman
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
ARMADIS PROPERTIES LTD Events
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
...
... and 35 more events
07 Feb 2002
New director appointed
04 Dec 2001
Secretary resigned
04 Dec 2001
Director resigned
04 Dec 2001
Registered office changed on 04/12/01 from: 39A leicester road salford M7 4AS
22 Nov 2001
Incorporation
28 October 2010
Mortgage
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 20 king george road haydock st helens…
28 October 2010
Mortgage
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 89 kenyons lane north, haydock, st helens…
11 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2002
Floating charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All freehold and leasehold properties and all properties…
8 February 2002
Mortgage deed
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: The Woolwich PLC
Description: 20 king george road haydock t/n MS254283 1 manor road…