BUTTERSTILE PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 6AT

Company number 04631799
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 138 BURY OLD ROAD, WHITEFIELD, MANCHESTER, LANCASHIRE, M45 6AT
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 forty-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of BUTTERSTILE PROPERTIES LIMITED are www.butterstileproperties.co.uk, and www.butterstile-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Butterstile Properties Limited is a Private Limited Company. The company registration number is 04631799. Butterstile Properties Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Butterstile Properties Limited is 138 Bury Old Road Whitefield Manchester Lancashire M45 6at. . GOODMAN, Richard Adrian is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HINDE, Lisette has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GOODMAN, Richard Adrian
Appointed Date: 09 January 2003
70 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Secretary
HINDE, Lisette
Resigned: 13 May 2009
Appointed Date: 09 January 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Persons With Significant Control

Mr Richard Adrian Goodman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BUTTERSTILE PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Satisfaction of charge 1 in full
02 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
23 Jan 2003
New secretary appointed
23 Jan 2003
Registered office changed on 23/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB
23 Jan 2003
Director resigned
23 Jan 2003
Secretary resigned
09 Jan 2003
Incorporation

BUTTERSTILE PROPERTIES LIMITED Charges

16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the hare & hounds public house 13 market…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a victoria and albert and 116 to 120 (even)…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 8 manchester road and land and buildings…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a wellington inn 95 ripponden road oldham…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a black horse hotel 252 pall mall chorley…
16 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 higher hillgate stockport t/no GM628104…
5 October 2010
Mortgage
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 585/587 cheetham hill road manchester t/no GM352666;…
28 February 2003
Legal charge
Delivered: 14 March 2003
Status: Satisfied on 6 September 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 585/587 cheetham hill…