SINGLETON PROPERTIES LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL
Company number 03063609
Status Active
Incorporation Date 1 June 1995
Company Type Private Limited Company
Address 2ND FLOOR - PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, 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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Annual return made up to 1 June 2016 Statement of capital on 2016-06-17 GBP 2 . The most likely internet sites of SINGLETON PROPERTIES LIMITED are www.singletonproperties.co.uk, and www.singleton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Singleton Properties Limited is a Private Limited Company. The company registration number is 03063609. Singleton Properties Limited has been working since 01 June 1995. The present status of the company is Active. The registered address of Singleton Properties Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. The cash in hand is £358.67k. It is £-27.54k against last year. . MARKS, Vanessa Shane is a Secretary of the company. MARKS, Jonathan is a Director of the company. Nominee Secretary OLSBERG, Bernard has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


singleton properties Key Finiance

LIABILITIES n/a
CASH £358.67k
-8%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARKS, Vanessa Shane
Appointed Date: 02 June 1995

Director
MARKS, Jonathan
Appointed Date: 02 June 1995
77 years old

Resigned Directors

Nominee Secretary
OLSBERG, Bernard
Resigned: 02 June 1995
Appointed Date: 01 June 1995

Nominee Director
OLSBERG, Rachel Hannah
Resigned: 02 June 1995
Appointed Date: 01 June 1995
78 years old

SINGLETON PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
17 Jun 2016
Annual return made up to 1 June 2016
Statement of capital on 2016-06-17
  • GBP 2

16 Jun 2016
Director's details changed for Mr Jonathan Marks on 1 June 2016
16 Jun 2016
Director's details changed for Mr Jonathan Marks on 1 June 2016
...
... and 77 more events
10 Jul 1995
New secretary appointed
10 Jul 1995
Director resigned
10 Jul 1995
New director appointed
10 Jul 1995
Registered office changed on 10/07/95 from: 35 whitworth st west manchester M1 5NG
01 Jun 1995
Incorporation

SINGLETON PROPERTIES LIMITED Charges

27 March 2001
Third party legal charge
Delivered: 30 March 2001
Status: Satisfied on 7 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a clarence house, 4 clarence street…
19 January 2001
Charge
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all the company's beneficial…
19 January 2001
Charge
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all the company's beneficial…
15 January 2001
Third party legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings being unit 107 deeside…
4 January 2001
Charge
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a station road killingworth t/no: TY207958…
22 December 2000
Third party legal charge
Delivered: 28 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold and leasehold land and buildings on the north…
3 November 2000
Legal charge
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a land and buildings on the north side…
8 August 2000
Deed of assignment ("assignment") made between (1) regent place properties limited (the "company") and torksey limited, singleton properties limited, lonestar investments limited, annette lopian and david zvi lopian (the "beneficial owners") (together called the "chargor") and (2) norwich union mortgages (life) limited ("trustee")
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: All the rights, titles, benefits and interests of the rents…
8 August 2000
Deed of legal charge ("legal charge") made between (1) regent place properties limited ("the initial chargor") and (2) lonestar investments limited, singleton properties limited, torksey limited, annette lopian and david zvi lopian (the "beneficial owners") (3) the chargors and (4) norwich union mortgages (life) limited ("trustee")
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgages (Life) Limited
Description: F/H land and buildings on the north side of spencer bridge…
16 December 1997
Third party legal charge
Delivered: 24 December 1997
Status: Satisfied on 7 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a olympia house geldard lane leeds…
21 March 1997
Supplemental deed
Delivered: 26 March 1997
Status: Satisfied on 7 December 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1 hereford street sheffield.
22 March 1996
Deed of adherence
Delivered: 23 March 1996
Status: Satisfied on 7 December 2004
Persons entitled: Bank of Wales PLC
Description: Land & buildings on the north side of white street bristol.