FRANKEL PROPERTY HOLDING 2 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 10497258
Status Active
Incorporation Date 25 November 2016
Company Type Private Limited Company
Address 2ND FLOOR, PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, UNITED KINGDOM, 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 forty-two events have happened. The last three records are Registration of charge 104972580033, created on 16 January 2017; Registration of charge 104972580036, created on 16 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 104972580037, created on 16 January 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of FRANKEL PROPERTY HOLDING 2 LIMITED are www.frankelpropertyholding2.co.uk, and www.frankel-property-holding-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and ten months. Frankel Property Holding 2 Limited is a Private Limited Company. The company registration number is 10497258. Frankel Property Holding 2 Limited has been working since 25 November 2016. The present status of the company is Active. The registered address of Frankel Property Holding 2 Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester United Kingdom M25 0tl. . BENEDIKT, Chaim is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BENEDIKT, Chaim
Appointed Date: 25 November 2016
73 years old

Persons With Significant Control

Mr Chaim Benedikt
Notified on: 25 November 2016
73 years old
Nature of control: Ownership of shares – 75% or more

FRANKEL PROPERTY HOLDING 2 LIMITED Events

24 Jan 2017
Registration of charge 104972580033, created on 16 January 2017
24 Jan 2017
Registration of charge 104972580036, created on 16 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

24 Jan 2017
Registration of charge 104972580037, created on 16 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

24 Jan 2017
Registration of charge 104972580038, created on 16 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

24 Jan 2017
Registration of charge 104972580039, created on 16 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 32 more events
03 Jan 2017
Registration of charge 104972580006, created on 29 December 2016
03 Jan 2017
Registration of charge 104972580007, created on 29 December 2016
03 Jan 2017
Registration of charge 104972580002, created on 29 December 2016
22 Dec 2016
Registration of charge 104972580001, created on 20 December 2016
25 Nov 2016
Incorporation
Statement of capital on 2016-11-25
  • GBP 100

FRANKEL PROPERTY HOLDING 2 LIMITED Charges

16 January 2017
Charge code 1049 7258 0043
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 channel street galashiels…
16 January 2017
Charge code 1049 7258 0042
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 (otherwise 8,9 and 10) garioch centre inverurie…
16 January 2017
Charge code 1049 7258 0041
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 and 64 high street fort william…
16 January 2017
Charge code 1049 7258 0040
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 167 high street irvine…
16 January 2017
Charge code 1049 7258 0039
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 and 60 high street leven…
16 January 2017
Charge code 1049 7258 0038
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 high street montrose…
16 January 2017
Charge code 1049 7258 0037
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The cross 1 gilmour street paisley…
16 January 2017
Charge code 1049 7258 0036
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Station road oban…
16 January 2017
Charge code 1049 7258 0033
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100-102 cowgate and 3 kerr street kirkintilloch glasgow…
29 December 2016
Charge code 1049 7258 0032
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 -122 lammas street, carmarthen SA31 3AE (land registry…
29 December 2016
Charge code 1049 7258 0031
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 114 - 115 high street, newport PO30 1TH (land registry…
29 December 2016
Charge code 1049 7258 0030
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 - 6 bailey street, oswestry SY11 1PS (land registry title…
29 December 2016
Charge code 1049 7258 0029
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 market place, retford DN22 6HB (land registry title no.:…
29 December 2016
Charge code 1049 7258 0028
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 queen street, neath, SA11 1DN (land registry title no.:…
29 December 2016
Charge code 1049 7258 0027
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 bell street, henley - on - thames, RG9 2BG (land…
29 December 2016
Charge code 1049 7258 0026
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 444 and 446 high road, tottenham (land registry title no.:…
29 December 2016
Charge code 1049 7258 0025
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 rose hill, S40 1LR (land registry title no.: DY318676)…
29 December 2016
Charge code 1049 7258 0024
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 market place, chippenham, SN15 3HU (land registry title…
29 December 2016
Charge code 1049 7258 0023
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 - 27 high street, mold, CH7 1DB (land registry title…
29 December 2016
Charge code 1049 7258 0022
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 804, 806 and 808 high road, finchley, (land registry title…
29 December 2016
Charge code 1049 7258 0021
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises on the east side of lowther street…
29 December 2016
Charge code 1049 7258 0020
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 to 36 (even numbers) middlewood road, and 2 to 6 (even…
29 December 2016
Charge code 1049 7258 0019
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50, 52 and 54 tooting high street and 984 and 986 garratt…
29 December 2016
Charge code 1049 7258 0018
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 the highway, beaconsfield HP9 1RL (land registry title…
29 December 2016
Charge code 1049 7258 0017
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2-3 mill street, pontypridd CF37 2SN (land registry title…
29 December 2016
Charge code 1049 7258 0016
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 - 12 cricklade street, cirencester, GL7 1JH (land…
29 December 2016
Charge code 1049 7258 0015
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 and 13A ironmarket, newcastle -under- lyme ST5 1RF (land…
29 December 2016
Charge code 1049 7258 0014
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 market place, hinckley LE10 1NT (land registry title…
29 December 2016
Charge code 1049 7258 0013
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 to 26 (even), bank street, carlisle, CA3 8HE (land…
29 December 2016
Charge code 1049 7258 0012
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22-24 park view, whitley bay, NE26 2TH (land registry title…
29 December 2016
Charge code 1049 7258 0011
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 high street, shrewsbury SY1 1SS (land registry title…
29 December 2016
Charge code 1049 7258 0010
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 market place, long eaton, (land registry title no.:…
29 December 2016
Charge code 1049 7258 0009
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 high street, hoddesdon, EN11 8HD, (land registry title…
29 December 2016
Charge code 1049 7258 0008
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 136 to 142 (even) new road, rubery (land registry title…
29 December 2016
Charge code 1049 7258 0007
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 158-160 balham high road, london, SW12 9BN (land registry…
29 December 2016
Charge code 1049 7258 0006
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 163 and 165 shenley road, borehamwood WD6 1AH (land…
29 December 2016
Charge code 1049 7258 0005
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17,19 and 21 seven sisters road, holloway (land registry…
29 December 2016
Charge code 1049 7258 0004
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 purley parade high street, purley CR8 2AB (land registry…
29 December 2016
Charge code 1049 7258 0003
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 high street, abingdon, OX14 5DZ (land registry title no.:…
29 December 2016
Charge code 1049 7258 0002
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 bank street, bradford, BD1 1PT (land registry title…
20 December 2016
Charge code 1049 7258 0001
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…