PARKSIDE PROPERTIES 2 LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 08888439
Status Active
Incorporation Date 12 February 2014
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, SEDGLEY PARK ROAD PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of PARKSIDE PROPERTIES 2 LTD are www.parksideproperties2.co.uk, and www.parkside-properties-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Parkside Properties 2 Ltd is a Private Limited Company. The company registration number is 08888439. Parkside Properties 2 Ltd has been working since 12 February 2014. The present status of the company is Active. The registered address of Parkside Properties 2 Ltd is 2nd Floor Parkgates Sedgley Park Road Prestwich Manchester M25 0tl. . LEBRECHT, Chaim Shimen is a Secretary of the company. LEBRECHT, Bernard Janus is a Director of the company. Director HEIMAN, Osker has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEBRECHT, Chaim Shimen
Appointed Date: 12 February 2014

Director
LEBRECHT, Bernard Janus
Appointed Date: 12 February 2014
85 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 12 February 2014
Appointed Date: 12 February 2014
48 years old

Persons With Significant Control

Mr Chaim Shimen Lebrecht
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

PARKSIDE PROPERTIES 2 LTD Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

08 Dec 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 3 more events
31 May 2014
Registration of charge 088884390001
12 Feb 2014
Appointment of Mr Chaim Shimen Lebrecht as a secretary
12 Feb 2014
Appointment of Mr Bernard Janus Lebrecht as a director
12 Feb 2014
Termination of appointment of Osker Heiman as a director
12 Feb 2014
Incorporation
Statement of capital on 2014-02-12
  • GBP 1

PARKSIDE PROPERTIES 2 LTD Charges

27 May 2014
Charge code 0888 8439 0002
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 May 2014
Charge code 0888 8439 0001
Delivered: 31 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at sheffield road killamarsh…