CARRSED (PROPERTIES) LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 6NX

Company number 03654945
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address TOWER HOUSE, 269 WALMERSLEY ROAD, BURY, LANCASHIRE, BL9 6NX
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CARRSED (PROPERTIES) LIMITED are www.carrsedproperties.co.uk, and www.carrsed-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Carrsed Properties Limited is a Private Limited Company. The company registration number is 03654945. Carrsed Properties Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of Carrsed Properties Limited is Tower House 269 Walmersley Road Bury Lancashire Bl9 6nx. . FRUHMAN, David Eli is a Secretary of the company. FRUHMAN, David Eli is a Director of the company. FRUHMAN, Henry Lawrence is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRUHMAN, David Eli
Appointed Date: 23 October 1998

Director
FRUHMAN, David Eli
Appointed Date: 23 October 1998
67 years old

Director
FRUHMAN, Henry Lawrence
Appointed Date: 23 October 1998
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Persons With Significant Control

Mr Henry Lawrence Fruhman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Eli Fruhman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARRSED (PROPERTIES) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Mar 2016
Registration of charge 036549450010, created on 29 February 2016
11 Mar 2016
Registration of charge 036549450009, created on 29 February 2016
...
... and 50 more events
11 Nov 1998
New director appointed
11 Nov 1998
New secretary appointed
10 Nov 1998
Director resigned
10 Nov 1998
Secretary resigned
23 Oct 1998
Incorporation

CARRSED (PROPERTIES) LIMITED Charges

29 February 2016
Charge code 0365 4945 0010
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 9 agecrfot road west prestwich manchester…
29 February 2016
Charge code 0365 4945 0009
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a 39 park road prestwich manchester t/no…
11 September 2015
Charge code 0365 4945 0008
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 malvern avenue whitefield t/no LA366016,113 ostrich lane…
8 May 2014
Charge code 0365 4945 0007
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
8 May 2014
Charge code 0365 4945 0006
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 117 garners lane stockport t/no GM57836…
8 May 2014
Charge code 0365 4945 0005
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64 castlewood road salford t/no GM58888…
8 May 2014
Charge code 0365 4945 0004
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 eastleigh road prestwich manchester title number…
17 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: 82 & 82A kings road prestwich manchester t/no LA323943. All…
18 February 2002
Legal mortgage
Delivered: 19 February 2002
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: 6 malvern avenue,bury. With the benefit of all rights…
18 February 2002
Legal mortgage
Delivered: 19 February 2002
Status: Satisfied on 11 November 2015
Persons entitled: The Co-Operative Bank PLC
Description: 113 ostrich lane prestwich manchester. With the benefit of…