CLIFFORD PROPERTIES (OLDHAM) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 1PY
Company number 04606674
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 349 BURY OLD RD, PRESTWICH, MANCHESTER, M25 1PY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Statement of capital following an allotment of shares on 3 May 2017 GBP 2 ; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of CLIFFORD PROPERTIES (OLDHAM) LIMITED are www.cliffordpropertiesoldham.co.uk, and www.clifford-properties-oldham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Clifford Properties Oldham Limited is a Private Limited Company. The company registration number is 04606674. Clifford Properties Oldham Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Clifford Properties Oldham Limited is 349 Bury Old Rd Prestwich Manchester M25 1py. The company`s financial liabilities are £142.05k. It is £106.71k against last year. And the total assets are £157.4k, which is £-4.48k against last year. TICKLE, Garth Alan is a Secretary of the company. TICKLE, Garth Alan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director TICKLE, Donna Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


clifford properties (oldham) Key Finiance

LIABILITIES £142.05k
+301%
CASH n/a
TOTAL ASSETS £157.4k
-3%
All Financial Figures

Current Directors

Secretary
TICKLE, Garth Alan
Appointed Date: 03 December 2002

Director
TICKLE, Garth Alan
Appointed Date: 03 December 2002
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 December 2002
Appointed Date: 03 December 2002

Director
TICKLE, Donna Louise
Resigned: 06 January 2012
Appointed Date: 03 December 2002
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Mr Garth Alan Tickle
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

CLIFFORD PROPERTIES (OLDHAM) LIMITED Events

08 May 2017
Micro company accounts made up to 31 December 2016
08 May 2017
Statement of capital following an allotment of shares on 3 May 2017
  • GBP 2

22 Dec 2016
Confirmation statement made on 3 December 2016 with updates
22 Dec 2016
Registration of charge 046066740011, created on 5 December 2016
11 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 38 more events
31 Dec 2002
New director appointed
31 Dec 2002
New secretary appointed;new director appointed
05 Dec 2002
Director resigned
05 Dec 2002
Secretary resigned
03 Dec 2002
Incorporation

CLIFFORD PROPERTIES (OLDHAM) LIMITED Charges

5 December 2016
Charge code 0460 6674 0011
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Vernon Building Society
Description: F/H prperty k/a 1 wesley street failsworth manchester…
5 September 2014
Charge code 0460 6674 0010
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 January 2013
Mortgage deed
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 495 oldham road failsworth manchester t/no LA306380…
9 June 2009
Mortgage
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 159 coleshaw green road, chadderton, oldham…
15 November 2007
Deed of charge
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: L/H property k/a 74 turf lane, chadderton, oldham t/n…
19 February 2007
Legal mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: The l/h property known as 159 coalshaw green road…
25 February 2005
Legal mortgage
Delivered: 8 March 2005
Status: Satisfied on 2 March 2007
Persons entitled: Hsbc Bank PLC
Description: 159 coalshaw green road chadderton oldham. With the benefit…
8 March 2004
Legal mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being 74 turf lane, chadderton oldham. Assigns…
25 February 2004
Legal mortgage
Delivered: 9 March 2004
Status: Satisfied on 2 March 2007
Persons entitled: Yorkshire Bank PLC
Description: 159 coalshawgreen road, chadderton, oldham. Assigns the…