SHORT LETTINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9JY

Company number 07801190
Status Active
Incorporation Date 7 October 2011
Company Type Private Limited Company
Address THE CHARTWELL PARTNERSHIP LTD, 47 BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 9JY
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 nineteen events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 29 October 2015; Previous accounting period shortened from 30 October 2015 to 29 October 2015. The most likely internet sites of SHORT LETTINGS LIMITED are www.shortlettings.co.uk, and www.short-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Short Lettings Limited is a Private Limited Company. The company registration number is 07801190. Short Lettings Limited has been working since 07 October 2011. The present status of the company is Active. The registered address of Short Lettings Limited is The Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9jy. . HALIBARD, David is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


short lettings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HALIBARD, David
Appointed Date: 07 October 2011
47 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 07 October 2011
Appointed Date: 07 October 2011
54 years old

Persons With Significant Control

Mr David Halibard
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

SHORT LETTINGS LIMITED Events

03 Nov 2016
Confirmation statement made on 7 October 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 29 October 2015
29 Jul 2016
Previous accounting period shortened from 30 October 2015 to 29 October 2015
10 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

27 Jul 2015
Accounts for a dormant company made up to 30 October 2014
...
... and 9 more events
30 Oct 2012
Annual return made up to 7 October 2012 with full list of shareholders
03 Jul 2012
First Gazette notice for compulsory strike-off
28 Jun 2012
Appointment of Mr David Halibard as a director
07 Oct 2011
Termination of appointment of Yomtov Jacobs as a director
07 Oct 2011
Incorporation

SHORT LETTINGS LIMITED Charges

28 February 2013
Mortgage deed
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 38 kingston road london t/n SY245029…
28 February 2013
Mortgage deed
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 62 franciscan road london t/no:LN72214…
28 February 2013
Mortgage deed
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 ashburnham road southend on sea essex…
28 February 2013
Mortgage deed
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 22 rochford avenue westcliff on sea t/n…