CAESAR PROPERTY LTD
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 9JY

Company number 05494611
Status Active
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address THE CHARTWELL PARTNERSHIP LTD, 47 BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 9JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 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 Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-15 GBP 100 . The most likely internet sites of CAESAR PROPERTY LTD are www.caesarproperty.co.uk, and www.caesar-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Caesar Property Ltd is a Private Limited Company. The company registration number is 05494611. Caesar Property Ltd has been working since 29 June 2005. The present status of the company is Active. The registered address of Caesar Property Ltd is The Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9jy. . AZAR, Netanel is a Director of the company. SEBBAG, Netanel is a Director of the company. Secretary SEBBAG, Netanel has been resigned. Director AZAR, Netanel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
AZAR, Netanel
Appointed Date: 30 June 2012
47 years old

Director
SEBBAG, Netanel
Appointed Date: 29 June 2005
48 years old

Resigned Directors

Secretary
SEBBAG, Netanel
Resigned: 01 January 2011
Appointed Date: 29 June 2005

Director
AZAR, Netanel
Resigned: 01 August 2011
Appointed Date: 29 June 2005
47 years old

CAESAR PROPERTY LTD Events

19 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

08 Jun 2015
Director's details changed for Mr Netanel Sebbag on 1 April 2015
06 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
05 May 2006
Particulars of mortgage/charge
17 Oct 2005
Particulars of mortgage/charge
12 Oct 2005
Particulars of mortgage/charge
06 Oct 2005
Particulars of mortgage/charge
29 Jun 2005
Incorporation

CAESAR PROPERTY LTD Charges

1 December 2009
Legal mortgage
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Groung floor shop 7A middleton gardens middleton…
20 May 2008
Mortgage
Delivered: 28 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 357/352A bury old road prestwich manchester t/no…
19 May 2008
Mortgage
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 435 bury new road prestwich t/n GM175974 together with…
6 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 16 whittle street, manchester. Assigns the goodwill of all…
3 July 2007
Legal mortgage
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 155 wash lane bury,. Assigns the goodwill of all businesses…
3 July 2007
Legal mortgage
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 37 percy street bury. Assigns the goodwill of all…
3 July 2007
Legal mortgage
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 23 king street radcliffe. Assigns the goodwill of all…
1 December 2006
Legal mortgage
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: First and second floor flat 7 middleton gardens middleton…
20 July 2006
Legal mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 argyle avenue whitefield manchester. Assigns the…
14 July 2006
Legal mortgage
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 619, manchester old road, middleton, manchester. Assigns…
16 June 2006
Legal mortgage
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 wilmur avenue salford,. Assigns the goodwill of all…
18 May 2006
Legal mortgage
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 rutland street nelson lancashire. Assigns the goodwill…
9 May 2006
Legal mortgage
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 42 lewis street patricroft eccles. Assigns the goodwill of…
3 May 2006
Legal mortgage
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 144 railway road nelson lancashire. Assigns the goodwill of…
7 October 2005
Legal charge
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 king street radcliffe manchester,. By way of fixed…
3 October 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 155 wash lane bury BL9 7DP. By way of fixed charge the…
29 September 2005
Legal charge
Delivered: 17 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 percy street bury lancashire. By way of fixed charge the…