TONBRIDGE PROPERTIES LIMITED
PRESTWICH

Hellopages » Greater Manchester » Bury » M25 0TL

Company number 03946072
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address 2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of TONBRIDGE PROPERTIES LIMITED are www.tonbridgeproperties.co.uk, and www.tonbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Tonbridge Properties Limited is a Private Limited Company. The company registration number is 03946072. Tonbridge Properties Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Tonbridge Properties Limited is 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0tl. . REICH, Eliezer is a Secretary of the company. REICH, Akiba is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
REICH, Eliezer
Appointed Date: 16 March 2000

Director
REICH, Akiba
Appointed Date: 16 March 2000
89 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 March 2000
Appointed Date: 13 March 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 March 2000
Appointed Date: 13 March 2000

Persons With Significant Control

Mr Akiba Reich
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

TONBRIDGE PROPERTIES LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Satisfaction of charge 1 in full
...
... and 43 more events
22 Mar 2000
New secretary appointed
22 Mar 2000
Registered office changed on 22/03/00 from: 1 seaford road salford lancashire M6 6AS
20 Mar 2000
Secretary resigned
20 Mar 2000
Director resigned
13 Mar 2000
Incorporation

TONBRIDGE PROPERTIES LIMITED Charges

27 August 2015
Charge code 0394 6072 0007
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal charge over the freehold property known as 26 and 28…
27 August 2015
Charge code 0394 6072 0006
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal charge over the freehold property known as 70-72 high…
27 August 2015
Charge code 0394 6072 0005
Delivered: 1 September 2015
Status: Satisfied on 3 September 2015
Persons entitled: Lloyds Bank PLC
Description: Legal charge over the freehold property known as 70-72 high…
27 August 2015
Charge code 0394 6072 0004
Delivered: 1 September 2015
Status: Satisfied on 3 September 2015
Persons entitled: Lloyds Bank PLC
Description: Legal charge over the freehold property known as 26 and 28…
21 August 2015
Charge code 0394 6072 0008
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 April 2000
Commercial mortgage
Delivered: 3 May 2000
Status: Satisfied on 14 October 2015
Persons entitled: West Bromwich Building Society
Description: Freehold property k/a 26 and 28 high street tonbridge kent…
12 April 2000
Floating charge
Delivered: 3 May 2000
Status: Satisfied on 14 October 2015
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets. See the mortgage…
12 April 2000
Deed of assignment of rental income
Delivered: 3 May 2000
Status: Satisfied on 14 October 2015
Persons entitled: West Bromwich Building Society
Description: The right to receive all payments reserved as rent under…