BELMONT ESTATES (MANCHESTER) LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 05095626
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, ENGLAND, M25 9WS
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 fifty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Satisfaction of charge 050956260004 in full; Satisfaction of charge 050956260003 in full. The most likely internet sites of BELMONT ESTATES (MANCHESTER) LTD are www.belmontestatesmanchester.co.uk, and www.belmont-estates-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Belmont Estates Manchester Ltd is a Private Limited Company. The company registration number is 05095626. Belmont Estates Manchester Ltd has been working since 05 April 2004. The present status of the company is Active. The registered address of Belmont Estates Manchester Ltd is Fairways House George Street Prestwich Manchester England M25 9ws. . ISSLER, Robert is a Director of the company. Secretary GROSS, Leah Pearl has been resigned. Secretary ISSLER, Robert has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MORRIS, Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ISSLER, Robert
Appointed Date: 05 May 2004
54 years old

Resigned Directors

Secretary
GROSS, Leah Pearl
Resigned: 06 January 2017
Appointed Date: 05 April 2006

Secretary
ISSLER, Robert
Resigned: 05 April 2006
Appointed Date: 05 May 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 April 2004
Appointed Date: 05 April 2004

Director
MORRIS, Alan
Resigned: 05 April 2006
Appointed Date: 05 May 2004
85 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 April 2004
Appointed Date: 05 April 2004

Persons With Significant Control

Mr Robert Issler
Notified on: 31 January 2017
54 years old
Nature of control: Has significant influence or control

Tarrington Estates Ltd
Notified on: 31 January 2017
Nature of control: Ownership of shares – 75% or more

BELMONT ESTATES (MANCHESTER) LTD Events

21 Apr 2017
Confirmation statement made on 31 January 2017 with updates
07 Mar 2017
Satisfaction of charge 050956260004 in full
07 Mar 2017
Satisfaction of charge 050956260003 in full
01 Feb 2017
Registered office address changed from C/O Lopain Gross Barnett & Co 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to Fairways House George Street Prestwich Manchester M25 9WS on 1 February 2017
24 Jan 2017
Termination of appointment of Leah Pearl Gross as a secretary on 6 January 2017
...
... and 40 more events
20 May 2004
Registered office changed on 20/05/04 from: 6TH floor cardinal house 20 st. Mary's parsonage manchester M3 2LG
19 May 2004
Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100
08 Apr 2004
Director resigned
08 Apr 2004
Secretary resigned
05 Apr 2004
Incorporation

BELMONT ESTATES (MANCHESTER) LTD Charges

5 January 2017
Charge code 0509 5626 0006
Delivered: 14 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 57 school hill, cheadle t/no GM329740…
5 January 2017
Charge code 0509 5626 0005
Delivered: 14 January 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
8 April 2014
Charge code 0509 5626 0004
Delivered: 15 April 2014
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H the belmont care home 57 schools hill cheadle cheshire…
4 April 2014
Charge code 0509 5626 0003
Delivered: 7 April 2014
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 July 2004
Mortgage debenture
Delivered: 28 July 2004
Status: Satisfied on 5 June 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2004
Legal mortgage
Delivered: 28 July 2004
Status: Satisfied on 5 June 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a belmont house schools hill cheadle…