NEW HOLME PROPERTY SERVICES LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 8QP

Company number 05209889
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address 245 BURY NEW ROAD, WHITEFIELD, MANCHESTER, M45 8QP
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 eighty-eight events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Satisfaction of charge 11 in full; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of NEW HOLME PROPERTY SERVICES LTD are www.newholmepropertyservices.co.uk, and www.new-holme-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. New Holme Property Services Ltd is a Private Limited Company. The company registration number is 05209889. New Holme Property Services Ltd has been working since 19 August 2004. The present status of the company is Active. The registered address of New Holme Property Services Ltd is 245 Bury New Road Whitefield Manchester M45 8qp. The company`s financial liabilities are £16.56k. It is £-65.2k against last year. The cash in hand is £5.93k. It is £5.83k against last year. And the total assets are £5.93k, which is £5.83k against last year. MACEY, Robert Andrew is a Director of the company. Secretary ABBASI GHELMANSARAI, Faramarz has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director ABBASI GHELMANSARAI, Faramarz has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


new holme property services Key Finiance

LIABILITIES £16.56k
-80%
CASH £5.93k
+5826%
TOTAL ASSETS £5.93k
+5826%
All Financial Figures

Current Directors

Director
MACEY, Robert Andrew
Appointed Date: 23 August 2004
59 years old

Resigned Directors

Secretary
ABBASI GHELMANSARAI, Faramarz
Resigned: 31 July 2012
Appointed Date: 23 August 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

Director
ABBASI GHELMANSARAI, Faramarz
Resigned: 31 July 2012
Appointed Date: 01 October 2009
70 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 19 August 2004
Appointed Date: 19 August 2004

Persons With Significant Control

Mr Robert Andrew Macey
Notified on: 15 August 2016
59 years old
Nature of control: Ownership of shares – 75% or more

NEW HOLME PROPERTY SERVICES LTD Events

22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
17 Jun 2016
Satisfaction of charge 11 in full
25 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 78 more events
03 Sep 2004
New secretary appointed
03 Sep 2004
Ad 19/08/04--------- £ si 100@1=100 £ ic 2/102
20 Aug 2004
Secretary resigned
20 Aug 2004
Director resigned
19 Aug 2004
Incorporation

NEW HOLME PROPERTY SERVICES LTD Charges

28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 douglas street, salford t/no GM110058. By way of fixed…
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 manley street, salford t/no LA237541. By way of fixed…
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the back of 375, 377 and 379 bury old road…
28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 manley street, salford t/no GM404863. By way of fixed…
31 October 2006
Legal mortgage
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 43 milton road prestwich manchester t/no MAN4084 and part…
31 October 2006
Legal mortgage
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 45 milton road prestwich manchester part t/no MAN4087…
28 September 2005
Debenture
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 manley street salford t/no GM404863. Assigns the…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 48 manley street higher broughton t/no LA82486. Assigns the…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 sandsend close cheetham manchester t/no GM450836. Assigns…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 manley street salford t/no LA237541. Assigns the…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 holbeton close cheetham manchester t/no GM446758. Assigns…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 130 baguley crescent prestwich t/no GM204215. Assigns…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 sandsend close cheetham manchester t/no GM453312. Assigns…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 manley street salford t/no GM192965. Assigns the…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 sandsend close cheetham manchester t/no GM402314…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 46 sandsend close cheetham manchester t/no GM467677…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 87 baguley crescent prestwich t/no LA57250. Assigns the…
24 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 104 cheshill court salford t/no GM672110. Assigns the…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Satisfied on 16 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 clarendon street south reddish stockport t/n GM309781,…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4 mayfair mayfield road manchester t/n GM448716,. Assigns…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 38 sandsend close cheetham manchester t/n GM475158,…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 36 sandsend close cheetham manchester t/n GM661244,…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 34 sandsend close cheetham manchester t/n GM588462,…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 sandsend close cheetham manchester t/n GM586079,…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 10 sandsend close cheetham manchester t/n GM587660,…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 9 sandsend close cheetham manchester t/n GM586019,. Assigns…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 sandsend close cheetham manchester t/n gm 587132,…
25 January 2005
Legal mortgage
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 sandsend close cheetham manchester t/n GM454092,. Assigns…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 douglas street salford t/n LA23878. By way of fixed…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 kimberley street salford t/n gm 251550. by way of fixed…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 manley street salford t/n GM903186. By way of fixed…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 derby street manchester t/n GM424152. By way of fixed…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 manley street salford t/n GM446075. By way of fixed…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 manley street salford t/n GM40769. By way of fixed…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 wellington street west salford t/n LA63413. By way of…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 17 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 baguley crescent manchester t/n LA12678. By way of fixed…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 baguley crescent manchester t/n LA275646. By way of…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 138 baguley crescent manchester t/n LA62795. By way of…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 holbeton close cheetham hill manchester t/n gm 400005. by…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 derby street manchester t/n GM424151. By way of fixed…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 172 baguley crescent manchester t/n LA95954. By way of…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 baguley crescent manchester & garage 14 t/ns LA31640 &…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 baguley crescent manchester t/n LA28857. By way of fixed…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 holbeton close cheetham hill manchester t/n gm 449020. by…
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 church lane prestwich manchester t/n LA275375. By way of…
29 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of coupland street…