BSR REAL ESTATE LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 08173900
Status Active
Incorporation Date 9 August 2012
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 thirty-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mr Eliezer Halberstadt as a director on 10 August 2015. The most likely internet sites of BSR REAL ESTATE LTD are www.bsrrealestate.co.uk, and www.bsr-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Bsr Real Estate Ltd is a Private Limited Company. The company registration number is 08173900. Bsr Real Estate Ltd has been working since 09 August 2012. The present status of the company is Active. The registered address of Bsr Real Estate Ltd is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. The cash in hand is £153.89k. It is £5.05k against last year. . HALBERSTADT, Eliezer is a Director of the company. Secretary STERN, Zwi has been resigned. Director STERN, Zwi has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bsr real estate Key Finiance

LIABILITIES n/a
CASH £153.89k
+3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HALBERSTADT, Eliezer
Appointed Date: 10 August 2015
39 years old

Resigned Directors

Secretary
STERN, Zwi
Resigned: 10 August 2015
Appointed Date: 09 August 2012

Director
STERN, Zwi
Resigned: 10 August 2015
Appointed Date: 09 August 2012
67 years old

Persons With Significant Control

Mr Zwi Stern
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BSR REAL ESTATE LTD Events

31 Aug 2016
Confirmation statement made on 9 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
31 Mar 2016
Appointment of Mr Eliezer Halberstadt as a director on 10 August 2015
31 Mar 2016
Termination of appointment of Zwi Stern as a director on 10 August 2015
31 Mar 2016
Termination of appointment of Zwi Stern as a secretary on 10 August 2015
...
... and 21 more events
06 Jun 2013
Registration of charge 081739000004
06 Jun 2013
Registration of charge 081739000003
06 Jun 2013
Registration of charge 081739000002
06 Jun 2013
Registration of charge 081739000001
09 Aug 2012
Incorporation

BSR REAL ESTATE LTD Charges

20 February 2014
Charge code 0817 3900 0015
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 hume street sunderland tyne & wear t/no…
20 February 2014
Charge code 0817 3900 0014
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h property k/a 49/51 gerald street newcastle upon…
20 February 2014
Charge code 0817 3900 0013
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 61 & 63 napier road gateshead tyne & wear…
20 February 2014
Charge code 0817 3900 0012
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 65 & 67 laurel street wallsend tyne & wear…
20 February 2014
Charge code 0817 3900 0011
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 94 & 96 ellesmere road newcastle upon tyne…
20 February 2014
Charge code 0817 3900 0010
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 102 westminster street gateshead tyne &…
20 February 2014
Charge code 0817 3900 0009
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 263 & 265 grace street newcastle upon tyne…
20 February 2014
Charge code 0817 3900 0008
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 228 and 230 south frederick street south…
20 February 2014
Charge code 0817 3900 0007
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 189 & 191 canning street newcastle upon…
20 February 2014
Charge code 0817 3900 0006
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 109 and 111 clydesdale road newcastle upon…
13 June 2013
Charge code 0817 3900 0005
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: None. Notification of addition to or amendment of charge…
5 June 2013
Charge code 0817 3900 0004
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 72/74 gerald street benwell newcastle upon tyne t/no…
5 June 2013
Charge code 0817 3900 0003
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 64/66 gerald street benwell newcastle upon tyne t/no…
5 June 2013
Charge code 0817 3900 0002
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 60/62 gerald street benwell newcastle upon tyne t/no…
5 June 2013
Charge code 0817 3900 0001
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 56/58 gerald street benwell newcastle upon tyne t/no…